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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christie, Toni |
Johnsonville Wellington New Zealand |
29 Sep 1993 - |
Individual | Finn, Deirdre Ann |
Berhampore Wellington 6023 New Zealand |
03 Apr 2017 - |
Individual | Christie, Robin Stewart |
Johnsonville Wellington New Zealand |
29 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bettle, Richard Gilbert |
Unit 501 Thorndon Quay, Wellington New Zealand |
29 Sep 1993 - 13 Oct 2014 |
Individual | Bettle, Linda |
Unit 501 Thorndon Quay, Wellington |
29 Sep 1993 - 19 Nov 2004 |
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
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
Aroha Montessori Limited
69 Rutherford Street
Castle Kids Early Childhood Centre Limited
Finman Services Limited
Childcare & Learning Group (nz) Limited
5 Daly Street
High Five Early Education Centre Limited
298-300 Evans Bay Parade
Kidlywinks Childcare Limited
71 Colson Street
Premium Preschool Limited
23 Rothsay Rd