Shortcuts

The Park Early Learning Centre Limited

Type: NZ Limited Company (Ltd)
9429031115469
NZBN
3375535
Company Number
Registered
Company Status
P801010
Industry classification code
Kindergarten, Pre-school Operation - Except Child Minding Centre
Industry classification description
Current address
161 Landscape Rd
Mt Eden
Auckland 0900
New Zealand
Physical & service address used since 11 May 2016
161 Landscape Rd
Mt Eden
Auckland 0900
New Zealand
Registered address used since 21 May 2020
161 Landscape Rd
Mt Eden
Auckland 0900
New Zealand
Office & delivery address used since 04 May 2021

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%).

Addresses

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

Contact info
64 21 817004
04 May 2021 Phone
ben@elcgroup.co.nz
04 May 2021 nzbn-reserved-invoice-email-address-purpose
thepark-elc.co.nz
03 May 2022 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 60000
Individual Hurst, Ian Archibald Rd 15k
Oamaru
9494
New Zealand
Individual Hurst, Benjamin Culmer Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Village At The Park Lifecare Limited
Shareholder NZBN: 9429036420605
Company Number: 1223892
Entity Village At The Park Care Limited
Shareholder NZBN: 9429035674658
Company Number: 1442759
Entity Village At The Park Lifecare Limited
Shareholder NZBN: 9429036420605
Company Number: 1223892
Entity Village At The Park Care Limited
Shareholder NZBN: 9429035674658
Company Number: 1442759
Addington
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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