Estuary Road Preschool Limited, a registered company, was incorporated on 20 May 1996. 9429038313370 is the NZ business number it was issued. The company has been managed by 3 directors: Nicola Kay East - an active director whose contract started on 20 May 1996,
Stephen Jeffrey East - an active director whose contract started on 20 May 1996,
James Lawrence Paulden - an inactive director whose contract started on 20 May 1996 and was terminated on 20 May 1996.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 250 Edgeware Road, Edgeware, Christchurch, 8013 (type: registered, service).
Estuary Road Preschool Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 28 Feb 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 28 Feb 2019
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jun 2016 to 31 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jun 2011 to 13 Jun 2016
Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 09 May 2001 to 22 Jun 2011
Address #5: C/- Marriott & Co, 5th Floor, Metropolitan Life Building, 7 Liverpool Street, Christchurch
Registered & physical address used from 09 May 2001 to 09 May 2001
Address #6: C/- Marriott & Co, 5th Floor, Metropolitan Life Building, 7 Liverpool Street, Christchurch
Registered address used from 11 Apr 2000 to 09 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | East, Nicola Kay |
Sumner Christchurch 8081 New Zealand |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | East, Stephen Jeffrey |
Sumner Christchurch 8081 New Zealand |
20 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | East, Stephen Jeffery |
Redcliffs Christchurch 8081 New Zealand |
11 Jun 2004 - 20 Jun 2016 |
Nicola Kay East - Director
Appointment date: 20 May 1996
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Oct 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Jun 2007
Stephen Jeffrey East - Director
Appointment date: 20 May 1996
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Oct 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Jun 2007
James Lawrence Paulden - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 20 May 1996
Address: Christchurch,
Address used since 20 May 1996
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street