The Childcare Company Limited, a registered company, was incorporated on 07 Jun 1995. 9429038472374 is the NZ business identifier it was issued. "Pre-school centre operation - except child minding centre" (business classification P801020) is how the company is categorised. This company has been managed by 6 directors: Maree Emily Claridge - an active director whose contract started on 01 Apr 2014,
Symon Robert Claridge - an active director whose contract started on 01 Jun 2018,
Jillian Ruth Taylor - an inactive director whose contract started on 07 Jun 1995 and was terminated on 05 Jun 2018,
Heather Marr - an inactive director whose contract started on 07 Jun 1995 and was terminated on 08 Apr 2011,
Kaye Maree Eginton - an inactive director whose contract started on 07 Jun 1995 and was terminated on 31 Mar 2004.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 8 Tasman Street, The Wood, Nelson, 7010 (category: registered, physical).
The Childcare Company Limited had been using 8 Tasman Street, Nelson as their registered address up until 07 May 2021.
All company shares (120 shares exactly) are under control of a single group consisting of 2 entities, namely:
Claridge, Symon Robert (an individual) located at Enner Glynn, Nelson postcode 7011,
Claridge, Maree Emily (an individual) located at Enner Glynn, Nelson postcode 7011.
Principal place of activity
8 Tasman Street, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: 8 Tasman Street, Nelson New Zealand
Registered & physical address used from 01 Jul 2010 to 07 May 2021
Address #2: 87 Atawhai Drive, Nelson New Zealand
Registered & physical address used from 08 Jul 1997 to 01 Jul 2010
Address #3: 61 Shelbourne Street, Nelson
Physical & registered address used from 08 Jul 1997 to 08 Jul 1997
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Claridge, Symon Robert |
Enner Glynn Nelson 7011 New Zealand |
04 Apr 2014 - |
Individual | Claridge, Maree Emily |
Enner Glynn Nelson 7011 New Zealand |
04 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Jillian Ruth |
Atawhai Nelson |
07 Jun 1995 - 06 Jun 2018 |
Individual | Eginton, Kaye Maree |
Nelson |
07 Jun 1995 - 25 Nov 2004 |
Individual | Marr, Heather |
Nelson |
07 Jun 1995 - 21 Apr 2011 |
Maree Emily Claridge - Director
Appointment date: 01 Apr 2014
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Apr 2014
Symon Robert Claridge - Director
Appointment date: 01 Jun 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Jun 2018
Jillian Ruth Taylor - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 05 Jun 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 Jun 1995
Heather Marr - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 08 Apr 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 31 Mar 2010
Kaye Maree Eginton - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 31 Mar 2004
Address: Nelson,
Address used since 07 Jun 1995
Prudence Anne Kinsella - Director (Inactive)
Appointment date: 07 Jun 1995
Termination date: 05 Sep 1997
Address: Nelson,
Address used since 07 Jun 1995
Paradiso Limited
42 Weka Street
Cultural Awareness
17 Tasman Street
Cambria Trustee Limited
37 Cambria Street
Cambria Forestry Limited
37 Cambria Street
Eastchem Limited
21 Tasman Street
Kotiri Forest Limited
65 Cambria Street
Eden Early Learning Limited
164 Hardy Street
Gracetown Enterprises Limited
23 Tamaki Street
Kids Create Limited
Suite 4b Level 1
Little Stars Village Limited
Suite 4b Level 1
Star Early Learning Limited
331 Annesbrook Drive
The Eden Centre Limited
164 Hardy Street