Shortcuts

Childspace Limited

Type: NZ Limited Company (Ltd)
9429038833960
NZBN
592870
Company Number
Registered
Company Status
P801010
Industry classification code
Kindergarten, Pre-school Operation - Except Child Minding Centre
Industry classification description
Current address
45 Helston Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 09 Aug 2018

Childspace Limited, a registered company, was registered on 29 Sep 1993. 9429038833960 is the New Zealand Business Number it was issued. "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010) is how the company is classified. This company has been managed by 4 directors: Toni Christie - an active director whose contract started on 10 Mar 1994,
Robin Stewart Christie - an active director whose contract started on 07 Sep 2001,
Richard Gilbert Bettle - an inactive director whose contract started on 16 Oct 1993 and was terminated on 25 Jun 2013,
Linda Bettle - an inactive director whose contract started on 10 Mar 1994 and was terminated on 03 Dec 2007.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 45 Helston Road, Johnsonville, Wellington, 6037 (category: registered, physical).
Childspace Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up until 09 Aug 2018.
Former names for this company, as we found at BizDb, included: from 29 Sep 1993 to 21 Dec 1993 they were called Jazman Enterprises Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Christie, Toni (an individual) located at Johnsonville, Wellington,
Finn, Deirdre Ann (an individual) located at Berhampore, Wellington postcode 6023,
Christie, Robin Stewart (an individual) located at Johnsonville, Wellington.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 09 Aug 2018

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 11 Oct 2013 to 07 Mar 2016

Address: C/-whk, Level 6, 45 Knights Road, Lower Hutt, Wellington, 5040 New Zealand

Physical & registered address used from 12 Sep 2012 to 11 Oct 2013

Address: C/-urlich + Kippenberger Ltd, Level 1, 19-21 Broderick Rd, Johnsonville, Wellington New Zealand

Registered address used from 07 Nov 2006 to 12 Sep 2012

Address: Level 1, 19-21 Broderick Rd, Johnsonville, Wellington New Zealand

Physical address used from 07 Nov 2006 to 12 Sep 2012

Address: Marriotts, First Floor, 130 Riccarton Road, Christchurch

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch

Physical address used from 05 Apr 2001 to 07 Nov 2006

Address: 130 Riccarton Rd, Christchurch, At The, Offices Of Marriotts, Chartered, Accountants

Registered address used from 05 Apr 2001 to 07 Nov 2006

Address: Murray Winder, First Floor, 130 Riccarton Road, Christchurch

Physical address used from 25 Oct 2000 to 05 Apr 2001

Address: 130 Riccarton Rd, Christchurch, At The, Offices Of Murray Winder, Chartered, Accountants

Registered address used from 25 Oct 2000 to 05 Apr 2001

Address: Kpmg Peat Marwick, 135 Victoria Street, Wellington

Registered address used from 20 Oct 1995 to 25 Oct 2000

Contact info
64 4 4617076
Phone
alisa@childspace.co.nz
Email
www.childspace.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Christie, Toni Johnsonville
Wellington

New Zealand
Individual Finn, Deirdre Ann Berhampore
Wellington
6023
New Zealand
Individual Christie, Robin Stewart Johnsonville
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bettle, Richard Gilbert Unit 501
Thorndon Quay, Wellington

New Zealand
Individual Bettle, Linda Unit 501
Thorndon Quay, Wellington
Directors

Toni Christie - Director

Appointment date: 10 Mar 1994

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Nov 2004


Robin Stewart Christie - Director

Appointment date: 07 Sep 2001

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Nov 2004


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 16 Oct 1993

Termination date: 25 Jun 2013

Address: Unit 501, Thorndon Quay, Wellington,

Address used since 09 Dec 2003


Linda Bettle - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 03 Dec 2007

Address: Unit 501, Thorndon Quay, Wellington,

Address used since 09 Dec 2003

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies