Kelston Childcare Limited was started on 10 May 2016 and issued an NZBN of 9429042331490. This registered LTD company has been run by 6 directors: Loretta Maree Jacobs - an active director whose contract began on 17 Apr 2019,
David John Whitburn - an active director whose contract began on 01 Jul 2019,
Ewen Mark Blackburn - an inactive director whose contract began on 09 Sep 2019 and was terminated on 29 Jun 2021,
Nigel Philip Smith - an inactive director whose contract began on 17 Apr 2019 and was terminated on 06 Sep 2019,
Adeline Katherine Long - an inactive director whose contract began on 10 May 2016 and was terminated on 17 Apr 2019.
According to our information (updated on 26 Mar 2024), this company uses 1 address: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 03 Sep 2018, Kelston Childcare Limited had been using Ground Floor, 272 Parnell Road, Parnell, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Whakarurutanga Tapui Limited (an entity) located at Waiheke Island postcode 1971.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Gg & Ge Blackburn Trustee Limited - located at 55 Shortland Street, Auckland. Kelston Childcare Limited has been categorised as "Child care service" (ANZSIC Q871010).
Other active addresses
Address #4: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 28 Nov 2022
Principal place of activity
20 Sabulite Road, Kelston, Auckland, 0602 New Zealand
Previous addresses
Address #1: Ground Floor, 272 Parnell Road, Parnell, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 12 Apr 2018 to 03 Sep 2018
Address #2: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 09 Feb 2018 to 12 Apr 2018
Address #3: Level 4, 17 Albert Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2016 to 09 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Whakarurutanga Tapui Limited Shareholder NZBN: 9429036294336 |
Waiheke Island 1971 New Zealand |
20 Mar 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Gg & Ge Blackburn Trustee Limited Shareholder NZBN: 9429040989549 |
55 Shortland Street Auckland 1010 New Zealand |
21 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ge Blackburn Trustee Limited Shareholder NZBN: 9429042359609 Company Number: 6000950 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2016 - 21 Mar 2019 |
Entity | Avarua Trustee Limited Shareholder NZBN: 9429033341194 Company Number: 1951661 |
Parnell Auckland 1052 New Zealand |
10 May 2016 - 20 Mar 2019 |
Entity | Hka Holdings Limited Shareholder NZBN: 9429042306139 Company Number: 5964168 |
Cbd Auckland 1010 New Zealand |
10 May 2016 - 17 Apr 2019 |
Entity | Avarua Trustee Limited Shareholder NZBN: 9429033341194 Company Number: 1951661 |
Ellerslie Auckland 1051 New Zealand |
10 May 2016 - 20 Mar 2019 |
Entity | Hka Holdings Limited Shareholder NZBN: 9429042306139 Company Number: 5964168 |
Cbd Auckland 1010 New Zealand |
10 May 2016 - 17 Apr 2019 |
Entity | Gg & Ge Blackburn Trustee Limited Shareholder NZBN: 9429040989549 Company Number: 4779299 |
10 May 2016 - 21 Jun 2016 | |
Entity | Ge Blackburn Trustee Limited Shareholder NZBN: 9429042359609 Company Number: 6000950 |
Manukau Auckland 2104 New Zealand |
21 Jun 2016 - 21 Mar 2019 |
Entity | Gg & Ge Blackburn Trustee Limited Shareholder NZBN: 9429040989549 Company Number: 4779299 |
10 May 2016 - 21 Jun 2016 |
Loretta Maree Jacobs - Director
Appointment date: 17 Apr 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Apr 2019
David John Whitburn - Director
Appointment date: 01 Jul 2019
Address: Waiheke Island, 1971 New Zealand
Address used since 07 Dec 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 17 Nov 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2019
Ewen Mark Blackburn - Director (Inactive)
Appointment date: 09 Sep 2019
Termination date: 29 Jun 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Sep 2019
Nigel Philip Smith - Director (Inactive)
Appointment date: 17 Apr 2019
Termination date: 06 Sep 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Apr 2019
Adeline Katherine Long - Director (Inactive)
Appointment date: 10 May 2016
Termination date: 17 Apr 2019
Address: Cbd, Auckland, 1010 New Zealand
Address used since 10 May 2016
Address: Papakura, 2580 New Zealand
Address used since 31 Jan 2018
Loretta Maree Jacobs - Director (Inactive)
Appointment date: 10 May 2016
Termination date: 11 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2018
Address: 17 Albert Street, Auckland Cbd, 1010 New Zealand
Address used since 10 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Feb 2018
Parnell Partners Group Nz Limited
272 Parnell Road
Nsbgsl Limited
First Floor, 77 Parnell Road
Digital Media Network Limited
First Floor, 77 Parnell Road
Impact Media Limited
First Floor, 77 Parnell Road
Barrington Fine Art Limited
280 Parnell Road
Global Future Charitable Trust
Level 3
Childcaresales Limited
Level 2, 68 Beach Road
Deanalie Educare Limited
Suite 1, 7 Falcon Street
Hmc Enterprises Limited
2 York Street
Little Antz Childcare Limited
Level 1, 46 Stanley Street
Peanuts Childcare & Education Centre Whitianga Limited
Level 2, 24 Augustus Terrace
Starting Small Limited
125 The Strand