Kidstown Childcare Limited, a removed company, was incorporated on 11 Sep 2015. 9429041971444 is the New Zealand Business Number it was issued. "Child minding centre" (business classification Q871020) is how the company was categorised. The company has been managed by 2 directors: Nicola Lewell Carter - an active director whose contract started on 11 Sep 2015,
Craig Anthony Reid - an inactive director whose contract started on 11 Sep 2015 and was terminated on 25 Jan 2017.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 10 Pukenui Rd, Epsom, Auckland, 1023 (physical address),
10 Pukenui Rd, Epsom, Auckland, 1023 (service address),
Level 1, Building 5, Eastside Business Park, 15 Accent Drive, Botany,, East Tamaki, Auckland, 2163 (registered address),
16 Mountain Road, Mount Wellington, Auckland, 1072 (office address) among others.
Kidstown Childcare Limited had been using 16 Mountain Road, Mount Wellington, Auckland as their physical address up until 23 Sep 2022.
Past names used by this company, as we found at BizDb, included: from 10 Sep 2015 to 26 Jul 2018 they were called Mousehole Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (98 shares 98%) made up of 2 entities.
Principal place of activity
16 Mountain Road, Mount Wellington, Auckland, 1072 New Zealand
Previous addresses
Address #1: 16 Mountain Road, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 15 Sep 2021 to 23 Sep 2022
Address #2: Level 1, Building 5, Eastside Business Park, 15 Accent Drive, Botany,, East Tamaki, Auckland, 2163 New Zealand
Physical address used from 16 Jul 2021 to 15 Sep 2021
Address #3: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Aug 2018 to 16 Jul 2021
Address #4: 16 Mountain Road, Mt Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 23 Aug 2018 to 30 Aug 2018
Address #5: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jul 2018 to 23 Aug 2018
Address #6: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2015 to 20 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Craig Anthony Reid |
Epsom Auckland 1023 New Zealand |
11 Sep 2015 - |
Individual | Reid, Craig Anthony |
Epsom Auckland 1023 New Zealand |
11 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Carter, Nicola Lewell |
Epsom Auckland 1023 New Zealand |
11 Sep 2015 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Reid, Craig Anthony |
Epsom Auckland 1023 New Zealand |
11 Sep 2015 - |
Director | Carter, Nicola Lewell |
Epsom Auckland 1023 New Zealand |
11 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 |
45 Queen Street Auckland 1010 New Zealand |
11 Sep 2015 - 03 Sep 2019 |
Entity | Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 |
45 Queen Street Auckland 1010 New Zealand |
11 Sep 2015 - 03 Sep 2019 |
Nicola Lewell Carter - Director
Appointment date: 11 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Sep 2015
Craig Anthony Reid - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 25 Jan 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Sep 2015
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Best Start Educare Limited
Level 11 Sequent House
Fun After Three Limited
C/o John Norton
Peg 2 Limited
Level 5, 30 Gaunt Street
Peg Finance Limited
Level 5, Bayleys House, 30 Gaunt Street
Reape Educare Limited
Level 7, 53 Fort Street
Yaroka Investments Limited
170 Parnell Road