Shortcuts

Early Start Project Limited

Type: NZ Limited Company (Ltd)
9429038404252
NZBN
700494
Company Number
Registered
Company Status
065823489
GST Number
No Abn Number
Australian Business Number
Q879043
Industry classification code
Family Welfare Service Nec
Industry classification description
Current address
354 Armagh Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 18 Jul 2019
354 Armagh Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 21 Apr 2020
P O Box 21013
Christchurch 8140
New Zealand
Postal address used since 05 Apr 2022

Early Start Project Limited, a registered company, was registered on 30 Jan 1996. 9429038404252 is the NZ business number it was issued. "Family welfare service nec" (business classification Q879043) is how the company has been categorised. This company has been run by 30 directors: Lynda Maree Gray - an active director whose contract started on 30 Jan 1996,
Ashley Dean Seaford - an active director whose contract started on 09 Feb 2007,
Shelley Elaine Mccauley - an active director whose contract started on 17 Apr 2015,
Elsa Mere Tuck - an active director whose contract started on 31 Jul 2015,
Leonard John Horwood - an active director whose contract started on 20 Nov 2015.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, service).
Early Start Project Limited had been using 56 Shirley Road, Shirley, Christchurch as their physical address up to 18 Jul 2019.
A total of 7 shares are allocated to 7 shareholders (7 groups). The first group consists of 1 share (14.29 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (14.29 per cent). Lastly we have the next share allocation (1 share 14.29 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 17 Jul 2023

Principal place of activity

354 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 56 Shirley Road, Shirley, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Aug 2016 to 18 Jul 2019

Address #2: 136 Holly Road, Saint Albans, Christchurch, 8014 New Zealand

Physical address used from 30 May 2011 to 16 Aug 2016

Address #3: 136 Holly Road, Saint Albans, Christchurch, 8014 New Zealand

Registered address used from 05 May 2011 to 16 Aug 2016

Address #4: Level 1/134 Manchester Street, Christchurch New Zealand

Physical address used from 26 Oct 2006 to 30 May 2011

Address #5: Level 1/134 Manchester Street, Christchurch New Zealand

Registered address used from 26 Oct 2006 to 05 May 2011

Address #6: Level 1, 134 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 12 Mar 2001

Address #7: Level 1, 134 Manchester Street, Christchurch

Registered address used from 12 Mar 2001 to 26 Oct 2006

Address #8: Warren Accountants, 1/311 Manchester Street, Christchurch 8001

Physical address used from 12 Mar 2001 to 26 Oct 2006

Address #9: Suite 84, Cashel Chambers, 224 Cashel Street, Christchurch

Registered & physical address used from 12 Apr 1999 to 12 Mar 2001

Address #10: Suites 19 & 23, Cashel Chambers, 224 Cashel Street, Christchurch

Registered address used from 30 Apr 1997 to 12 Apr 1999

Address #11: Suites 19 & 23, Cashel Chambers, 224 Cashel Street, Christchurch

Physical address used from 30 Jan 1996 to 12 Apr 1999

Contact info
64 3 3659087
21 Apr 2020 client contact
64 0800 378278
21 Apr 2020 client contact
reception@earlystart.co.nz
21 Apr 2020 Email
shirley.percasky@earlystart.co.nz
04 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.earlystart.co.nz
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Stephens, Dale Aotea Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grant, Hildegard Margarete Edgeware
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Seaford, Ashley Dean Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Horwood, Leonard John Leeston
Leeston
7632
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Royal Nz Plunket Socy.(sthn) Region Inc. Addington
Christchurch
8024
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Mccauley, Shelley Elaine Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rupene, Irihapeti Jane Christchurch

New Zealand
Individual Tuck, Elsa Mere Parklands
Christchurch
8083
New Zealand
Individual Hutchen, Kiwa Christchurch

New Zealand
Individual Mccauley, Shelley Elaine Sumner
Christchurch
8081
New Zealand
Individual Wilson, Clive John Selwyn Christchurch

New Zealand
Individual Rupene, Irihapeti Jane Christchurch

New Zealand
Individual Mccauley, Shelley Elaine Sumner
Christchurch
8081
New Zealand
Individual Balsom, Mere Kaiapoi
Kaiapoi
7630
New Zealand
Individual Kipa, Terehia Teroto Christchurch

New Zealand
Individual Hutchen, Kiwa Christchurch

New Zealand
Individual Fergusson, David Murray Stoke
Nelson
7011
New Zealand
Individual Tainui, Bernice Irene Christchurch
Directors

Lynda Maree Gray - Director

Appointment date: 30 Jan 1996

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Mar 2010


Ashley Dean Seaford - Director

Appointment date: 09 Feb 2007

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Nov 2012


Shelley Elaine Mccauley - Director

Appointment date: 17 Apr 2015

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Apr 2015


Elsa Mere Tuck - Director

Appointment date: 31 Jul 2015

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 Sep 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 31 Jul 2015


Leonard John Horwood - Director

Appointment date: 20 Nov 2015

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 16 Sep 2019

Address: Leeston, Leeston, 7632 New Zealand

Address used since 20 Nov 2015


Maria Elizabeth Van Der Plas - Director

Appointment date: 09 Nov 2018

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 09 Nov 2018


Hildegard Margarete Grant - Director

Appointment date: 01 Feb 2019

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Feb 2019


Dale Aotea Stephens - Director

Appointment date: 13 May 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 May 2022


Elsa Mere Kipa - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 02 Sep 2022

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 09 Aug 2021


Mere Balsom - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 03 May 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 22 Nov 2016


Clive John Selwyn Wilson - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 01 Jun 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 16 Mar 2010


David Murray Fergusson - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 04 Oct 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Sep 2015


Anne Feld - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 20 Feb 2018

Address: St Martins, Christchurch, 8022 New Zealand

Address used since 11 Apr 2017


Terehia Teroto Kipa - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 08 Dec 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 16 Mar 2010


Kiwa Hutchen - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 31 Oct 2014

Address: Addington, Christchurch, 8024 New Zealand

Address used since 18 May 2001


Shelley Elaine Mccauley - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 02 Nov 2012

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 03 Jan 2011


Irihapeti Jane Rupene - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 04 May 2012

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 16 Mar 2010


Kerrie Knott - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 18 Jan 2008

Address: Christchurch,

Address used since 29 Jun 2007


Jennifer Ann Carter - Director (Inactive)

Appointment date: 10 Feb 2006

Termination date: 13 Jun 2007

Address: Waikuku Beach,

Address used since 10 Feb 2006


Bernice Irene Tainui - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 30 Mar 2007

Address: Christchurch,

Address used since 13 Feb 2004


Fraser Flanagan - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 02 Dec 2006

Address: Christchurch,

Address used since 13 May 2005


Gillian Daphne Sinclair - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 09 Jun 2006

Address: Christchurch,

Address used since 08 Feb 2001


Rodney Philip Kinvig Ford - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 20 Feb 2003

Address: Mt Pleasant, Christchurch,

Address used since 22 Jun 2001


Noel Walter Doney - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 22 Mar 2002

Address: Ptt Pl, St Albans, Christchurch,

Address used since 22 Jun 2001


Jennifer Ann Carter - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 07 Feb 2001

Address: Rangiora,

Address used since 03 Dec 1999


Sally Mary Thompson - Director (Inactive)

Appointment date: 04 Apr 2000

Termination date: 07 Feb 2001

Address: Redwood, Christchurch,

Address used since 04 Apr 2000


Geoffrey John Instone - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 03 Dec 1999

Address: Christchurch,

Address used since 30 Jan 1996


Ricky Charles Collins - Director (Inactive)

Appointment date: 27 Sep 1998

Termination date: 03 Dec 1999

Address: Christchurch,

Address used since 27 Sep 1998


David Constable Close - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 21 Sep 1998

Address: South Brighton, Christchurch,

Address used since 30 Jan 1996


Elizabeth Malbon Robins - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 19 Sep 1997

Address: Christchurch,

Address used since 30 Jan 1996

Nearby companies
Similar companies

Police Welfare Fund Limited
11th Floor, Willbank House

Senior Move Managers Limited
25 Olivine Street

Southern Mediation Services Limited
18 North Terrace Road

Spotted Dog Trustee Limited
68-74 Kingsford Smith St

Talwar Investments Limited
No 8, Kipling Crescent

Valentine Family Trust Trustees Limited
107 Breaker Bay Road