Seedlings Early Learning Centre Limited was launched on 03 Sep 2012 and issued an NZ business number of 9429030533226. The registered LTD company has been run by 4 directors: Cindy Paul - an active director whose contract started on 13 Oct 2013,
Kylie Morgan - an active director whose contract started on 13 Oct 2013,
Philip Andrew Paul - an inactive director whose contract started on 03 Sep 2012 and was terminated on 17 Aug 2015,
Hayden James Stockdale - an inactive director whose contract started on 03 Sep 2012 and was terminated on 17 Aug 2015.
As stated in BizDb's database (last updated on 25 Feb 2024), the company uses 1 address: Po Box 37356, Halswell, Christchurch, 8245 (types include: postal, office).
Up until 21 Oct 2013, Seedlings Early Learning Centre Limited had been using 1 Hamil Road, Halswell, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Morgan and Stockdale Trustee Company Limited (an entity) located at Sydenham, Christchurch postcode 8011.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Philip Paul - located at Halswell, Christchurch,
Paul, Philip Andrew - located at Halswell, Christchurch.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Paul, Cindy, located at Halswell, Christchurch (a director). Seedlings Early Learning Centre Limited has been categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Other active addresses
Address #4: 1 Hamill Road, Halswell, Christchurch, 8025 New Zealand
Office & delivery address used from 18 Aug 2020
Principal place of activity
1 Hamill Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 1 Hamil Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 23 Aug 2013 to 21 Oct 2013
Address #2: 145 St Martins Road, Saint Martins, Christchurch, 8022 New Zealand
Registered & physical address used from 03 Sep 2012 to 23 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Morgan And Stockdale Trustee Company Limited Shareholder NZBN: 9429049328219 |
Sydenham Christchurch 8011 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Philip Andrew Paul |
Halswell Christchurch 8025 New Zealand |
03 Sep 2012 - |
Individual | Paul, Philip Andrew |
Halswell Christchurch 8025 New Zealand |
03 Sep 2012 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Paul, Cindy |
Halswell Christchurch 8025 New Zealand |
16 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stockdale, Hayden James |
Saint Martins Christchurch 8022 New Zealand |
03 Sep 2012 - 22 Dec 2021 |
Director | Morgan, Kylie |
St Martins Christchurch 8022 New Zealand |
16 Oct 2013 - 22 Dec 2021 |
Cindy Paul - Director
Appointment date: 13 Oct 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Oct 2013
Kylie Morgan - Director
Appointment date: 13 Oct 2013
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 27 Aug 2014
Philip Andrew Paul - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 17 Aug 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2012
Hayden James Stockdale - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 17 Aug 2015
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 03 Sep 2012
Rc Power Limited
18 Whincops Rd
Timeline Services 2015 Limited
10 Caulfield Avenue
Qubed Coffee Lounge Limited
Unit 2, 1 Hamill Road
Health Pro Connect Limited
53 Caulfield Avenue
Eshare House Limited
51 Packard Crescent
Clairerose Limited
18 Gosling Crescent
Asonjo Limited
60 Curletts Road
Ford Thom Holdings Limited
502 Halswell Road
Keane Enterprises Limited
Level 3, Clock Tower Building
Kidditech Limited
Level 3, Clock Tower Building
Park South Limited
285a Main South Road
The Villa Montessori Preschool Limited
60 Curletts Road