Bear Park Hobsonville Limited was launched on 28 Jul 2014 and issued an NZ business identifier of 9429041342770. The registered LTD company has been run by 4 directors: Christopher Graeme Cole - an active director whose contract began on 17 Feb 2016,
Sue Stevely-Cole - an active director whose contract began on 01 Jan 2019,
David Joseph Ehlers - an inactive director whose contract began on 11 May 2017 and was terminated on 11 May 2017,
David Joseph Ehlers - an inactive director whose contract began on 28 Jul 2014 and was terminated on 11 Mar 2016.
According to BizDb's data (last updated on 28 Mar 2024), this company filed 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (category: registered, service).
Up to 06 Dec 2017, Bear Park Hobsonville Limited had been using Level 2, 60 Grafton Road, Grafton, Auckland as their registered address.
BizDb found old names for this company: from 22 May 2017 to 01 Apr 2019 they were named Hobsonville Point Childcare Limited, from 28 Jul 2014 to 22 May 2017 they were named Buxton Street Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stevely-Cole, Susan Mary (an individual) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Cole, Christopher Graeme - located at Parnell, Auckland.
The next share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Stevely-Cole, Susan Mary, located at Parnell, Auckland (an individual),
Cole, Christopher Graeme, located at Parnell, Auckland (an individual),
Carpenter, Brett Avon Leavett, located at Onetangi, Waiheke Island (an individual). Bear Park Hobsonville Limited was classified as "Child care service" (business classification Q871010).
Other active addresses
Address #4: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 12 Feb 2024
Previous addresses
Address #1: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered address used from 25 Feb 2016 to 06 Dec 2017
Address #2: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 25 Feb 2016 to 22 Nov 2018
Address #3: 79 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Jul 2014 to 25 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stevely-cole, Susan Mary |
Parnell Auckland 1052 New Zealand |
17 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cole, Christopher Graeme |
Parnell Auckland 1052 New Zealand |
17 Feb 2016 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Stevely-cole, Susan Mary |
Parnell Auckland 1052 New Zealand |
17 Feb 2016 - |
Individual | Cole, Christopher Graeme |
Parnell Auckland 1052 New Zealand |
17 Feb 2016 - |
Individual | Carpenter, Brett Avon Leavett |
Onetangi Waiheke Island 1081 New Zealand |
17 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ehlers, David Joseph |
Maori Hill Dunedin 9010 New Zealand |
28 Jul 2014 - 17 Feb 2016 |
Director | David Joseph Ehlers |
Maori Hill Dunedin 9010 New Zealand |
28 Jul 2014 - 17 Feb 2016 |
Christopher Graeme Cole - Director
Appointment date: 17 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Feb 2016
Sue Stevely-cole - Director
Appointment date: 01 Jan 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jan 2019
David Joseph Ehlers - Director (Inactive)
Appointment date: 11 May 2017
Termination date: 11 May 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 May 2017
David Joseph Ehlers - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 11 Mar 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Jul 2014
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Ggg Limited
C/o -alliott Nz Ltd
Ghb Consultants Limited
383 Khyber Pass Road
Kelston Childcare Limited
Level 5, 64 Khyber Pass Rd
Little Miracles Postnatal Care Limited
2/29 Karaka Street
Peanuts Childcare & Education Centre Whitianga Limited
Level 5, 64 Khyber Pass Rd
Radio Lollipop (new Zealand) Limited
137 Vincent Street