The Park Early Learning Centre Limited, a registered company, was started on 20 May 2011. 9429031115469 is the number it was issued. "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010) is how the company has been categorised. The company has been managed by 13 directors: Benjamin Culmer Hurst - an active director whose contract started on 20 May 2011,
Ian Archibald Hurst - an active director whose contract started on 20 May 2011,
Euan Frank Playle - an active director whose contract started on 15 Aug 2017,
Jennifer Angela Dittmer - an active director whose contract started on 01 Jul 2021,
Richard Thomas Te One - an inactive director whose contract started on 22 Aug 2019 and was terminated on 01 Jul 2021.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 161 Landscape Rd, Mt Eden, Auckland, 0900 (types include: office, delivery).
The Park Early Learning Centre Limited had been using 161 Landscape Rd, Mt Eden, Auckland as their registered address up until 21 May 2020.
Previous aliases for this company, as we identified at BizDb, included: from 28 Apr 2011 to 20 Mar 2018 they were named Little Wonders (Childcare) At The Park Limited.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 40000 shares (40%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 60000 shares (60%).
Principal place of activity
161 Landscape Rd, Mt Eden, Auckland, 0900 New Zealand
Previous addresses
Address #1: 161 Landscape Rd, Mt Eden, Auckland, 0900 New Zealand
Registered address used from 30 May 2014 to 21 May 2020
Address #2: Little Wonders Childcare, 161 Landscape Rd, Mt Eden, Auckland, 0900 New Zealand
Physical address used from 30 May 2014 to 11 May 2016
Address #3: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 May 2011 to 30 May 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Village At The Park Limited Shareholder NZBN: 9429036978540 |
Wellington Central Wellington 6011 New Zealand |
10 Oct 2017 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Hurst, Ian Archibald |
Rd 15k Oamaru 9494 New Zealand |
20 May 2011 - |
Individual | Hurst, Benjamin Culmer |
Mount Eden Auckland 1024 New Zealand |
20 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Village At The Park Lifecare Limited Shareholder NZBN: 9429036420605 Company Number: 1223892 |
20 May 2011 - 24 Jul 2014 | |
Entity | Village At The Park Care Limited Shareholder NZBN: 9429035674658 Company Number: 1442759 |
24 Jul 2014 - 10 Oct 2017 | |
Entity | Village At The Park Lifecare Limited Shareholder NZBN: 9429036420605 Company Number: 1223892 |
20 May 2011 - 24 Jul 2014 | |
Entity | Village At The Park Care Limited Shareholder NZBN: 9429035674658 Company Number: 1442759 |
Addington Christchurch 8011 New Zealand |
24 Jul 2014 - 10 Oct 2017 |
Benjamin Culmer Hurst - Director
Appointment date: 20 May 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 May 2016
Ian Archibald Hurst - Director
Appointment date: 20 May 2011
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 20 May 2011
Euan Frank Playle - Director
Appointment date: 15 Aug 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 29 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Aug 2017
Jennifer Angela Dittmer - Director
Appointment date: 01 Jul 2021
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2021
Richard Thomas Te One - Director (Inactive)
Appointment date: 22 Aug 2019
Termination date: 01 Jul 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 22 Aug 2019
Morris Te Whiti Love - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 22 Aug 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 15 Nov 2012
Terence Leonard Pratley - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 09 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2014
Geoffrey Ewen Mcphail - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 09 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Feb 2012
Richard Thomas Te One - Director (Inactive)
Appointment date: 11 Feb 2014
Termination date: 09 Oct 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 11 Feb 2014
Leo Francis John Buchanan - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 16 Aug 2017
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 20 May 2011
Ralph Heberley Ngatata Love - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 15 Nov 2012
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 20 May 2011
Douglas Culmer Hurst - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 20 Feb 2012
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 20 May 2011
Paul Alfred Reeves - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 30 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jun 2011
Elc Group Limited
161 Landscape Rd, Mt Eden
Eden Early Learning Centre Limited
161 Landscape Rd
Y&p Nz Limited
167 Landscape Road
Numerrickal Solutions Limited
11 Waitomo Avenue
Eva Russian Limited
173a Landscape Road
Shack Investments Limited
138 Landscape Road
Cool Kids Club Limited
17 Euston Road
Li'l Champs Educare Limited
35 Morningside Drive
Long Time International Limited
11 Stokes Road
Someday Limited
27 Inverary Avenue
The Kids Studio Limited
47 View Road
The Wishing Tree Early Learning Centre Limited
1107 New North Road