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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Stephens, Dale Aotea |
Christchurch Central Christchurch 8011 New Zealand |
27 May 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Hildegard Margarete |
Edgeware Christchurch 8013 New Zealand |
27 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Seaford, Ashley Dean |
Fendalton Christchurch 8052 New Zealand |
21 Sep 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Horwood, Leonard John |
Leeston Leeston 7632 New Zealand |
24 Nov 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pegasus Health (charitable) Limited Shareholder NZBN: 9429038495540 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jan 1996 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Royal Nz Plunket Socy.(sthn) Region Inc. |
Addington Christchurch 8024 New Zealand |
30 Jan 1996 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Mccauley, Shelley Elaine |
Scarborough Christchurch 8081 New Zealand |
13 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rupene, Irihapeti Jane |
Christchurch New Zealand |
21 Sep 2007 - 07 May 2012 |
Individual | Tuck, Elsa Mere |
Parklands Christchurch 8083 New Zealand |
13 Aug 2015 - 06 Sep 2022 |
Individual | Hutchen, Kiwa |
Christchurch New Zealand |
21 Sep 2007 - 06 Nov 2014 |
Individual | Mccauley, Shelley Elaine |
Sumner Christchurch 8081 New Zealand |
21 Sep 2007 - 03 Apr 2013 |
Individual | Wilson, Clive John Selwyn |
Christchurch New Zealand |
11 Oct 2007 - 22 Jul 2020 |
Individual | Rupene, Irihapeti Jane |
Christchurch New Zealand |
21 Sep 2007 - 07 May 2012 |
Individual | Mccauley, Shelley Elaine |
Sumner Christchurch 8081 New Zealand |
21 Sep 2007 - 03 Apr 2013 |
Individual | Balsom, Mere |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Jan 2017 - 06 May 2021 |
Individual | Kipa, Terehia Teroto |
Christchurch New Zealand |
30 Jan 1996 - 09 Dec 2014 |
Individual | Hutchen, Kiwa |
Christchurch New Zealand |
21 Sep 2007 - 06 Nov 2014 |
Individual | Fergusson, David Murray |
Stoke Nelson 7011 New Zealand |
30 Jan 1996 - 05 Oct 2018 |
Individual | Tainui, Bernice Irene |
Christchurch |
30 Jan 1996 - 25 May 2006 |
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
Clark & Jordan Enterprises Limited
Precision Dental
Precision Dental (1985) Limited
61 Shirley Rd
Nz Miniature Bearings Limited
57 Shirley Road
Instant Panel Limited
57 Shirley Road
Mk Concepts Limited
4 Sabina Street
Tunbridge Developments Limited
14a Sabina Street
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