Baby Sensory (North Shore) Limited was started on 07 Oct 2015 and issued an NZBN of 9429042014072. This registered LTD company has been supervised by 4 directors: Dominique Pires - an active director whose contract started on 07 Oct 2015,
Dominique Leigh Pires - an active director whose contract started on 07 Oct 2015,
Jean-Paul Carlos Pires - an active director whose contract started on 01 Apr 2018,
Jean-Paul Carlos Pires - an inactive director whose contract started on 07 Oct 2015 and was terminated on 31 Mar 2017.
As stated in our information (updated on 12 Mar 2024), this company filed 1 address: 76B Glamorgan Drive, Torbay, Auckland, 0630 (type: physical, service).
Up until 12 Sep 2022, Baby Sensory (North Shore) Limited had been using 17A Vaughan Crescent, Murrays Bay, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Pires, Jean-Paul (an individual) located at Torbay, Auckland postcode 0630,
Jean-Paul Pires (a director) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pires, Dominique - located at Torbay, Auckland. Baby Sensory (North Shore) Limited was categorised as "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010).
Principal place of activity
4 Sophora Way, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 17a Vaughan Crescent, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 28 Feb 2020 to 12 Sep 2022
Address #2: 17a Vaughan Crescent, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 28 Feb 2020 to 17 Dec 2020
Address #3: 4 Sophora Way, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Oct 2015 to 28 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pires, Jean-paul |
Torbay Auckland 0630 New Zealand |
07 Oct 2015 - |
Director | Jean-paul Pires |
Albany Auckland 0632 New Zealand |
07 Oct 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pires, Dominique |
Torbay Auckland 0630 New Zealand |
07 Oct 2015 - |
Dominique Pires - Director
Appointment date: 07 Oct 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Sep 2021
Dominique Leigh Pires - Director
Appointment date: 07 Oct 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Oct 2015
Jean-paul Carlos Pires - Director
Appointment date: 01 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Sep 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Jean-paul Carlos Pires - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 31 Mar 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Oct 2015
Wilson Services Limited
8 Sophora Way
A & V Holdings Limited
9 Sophora Way
Jkaw Investments Limited
10 Mountain Beech Rise
Huge International (new Zealand) Limited
31 Pukatea Avenue
Perma-shine International (n.z.) Limited
8 Excelsa Place
Print Art Limited
4 Mountain Beech Rise
Aliford Holdings Limited
27c William Pickering Drive
Curedres Limited
H2, 14-22 Triton Drive
Dairyflat Comdev Limited
Level 2, 40 Triton Drive
New Shoots Children's Centre Limited
Unit H2, 14-22 Triton Drive
New Shoots Limited
Unit H2, 14-22 Triton Drive
New Shoots Publishing Limited
14-22 Triton Drive