Shortcuts

The Kaleidoscope Group Limited

Type: NZ Limited Company (Ltd)
9429033757223
NZBN
1884360
Company Number
Registered
Company Status
S953942
Industry classification code
Life Coach
Industry classification description
Current address
53 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 24 Mar 2020
2/99 Aikmans Rd
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 07 Apr 2022


The Kaleidoscope Group Limited, a registered company, was launched on 10 Nov 2006. 9429033757223 is the business number it was issued. "Life coach" (business classification S953942) is how the company has been classified. This company has been run by 1 director, named Julia Elizabeth Taylor-James - an active director whose contract began on 10 Nov 2006.
Last updated on 03 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 2/99 Aikmans Rd, Merivale, Christchurch, 8014 (registered address),
2/99 Aikmans Rd, Merivale, Christchurch, 8014 (physical address),
2/99 Aikmans Rd, Merivale, Christchurch, 8014 (service address),
53 St Stephens Avenue, Parnell, Auckland, 1052 (other address) among others.
The Kaleidoscope Group Limited had been using 313 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 07 Apr 2022.
Past names for the company, as we established at BizDb, included: from 03 Apr 2017 to 21 Apr 2017 they were called Kaleidoscope Group Limited, from 17 Mar 2017 to 03 Apr 2017 they were called Julia Taylor-James Limited and from 10 Nov 2006 to 17 Mar 2017 they were called Kaleidoscope Enterprises Limited.
One entity owns all company shares (exactly 1000 shares) - Taylor-James, Julia Elizabeth - located at 8014, Merivale, Christchurch.

Addresses

Principal place of activity

313 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 313 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 13 Apr 2021 to 07 Apr 2022

Address #2: 313 Cambridge Tce, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 13 Apr 2021 to 07 Apr 2022

Address #3: 53 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Apr 2020 to 13 Apr 2021

Address #4: 116a Marua Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 15 Mar 2019 to 01 Apr 2020

Address #5: 38a Harding Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 23 Aug 2018 to 15 Mar 2019

Address #6: 74 Churchill Road, Cockle Bay, Auckland, 2014 New Zealand

Physical address used from 20 Mar 2018 to 23 Aug 2018

Address #7: 74 Churchill Road, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 19 Mar 2018 to 23 Aug 2018

Address #8: 40 Mays Road, St Albans, Christchurch, 8052 New Zealand

Physical address used from 14 Mar 2017 to 20 Mar 2018

Address #9: 40 Mays Road, St Albans, Christchurch, 8052 New Zealand

Registered address used from 14 Mar 2017 to 19 Mar 2018

Address #10: 387 Redoubt Road, Totara Park, Auckland, 2016 New Zealand

Registered & physical address used from 07 Apr 2014 to 14 Mar 2017

Address #11: 2/70 Champion St, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 13 Mar 2013 to 07 Apr 2014

Address #12: 152 Mersey Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 07 Apr 2011 to 13 Mar 2013

Address #13: 19 Cumberland St, Richmond, Christchurch New Zealand

Registered & physical address used from 03 Dec 2008 to 07 Apr 2011

Address #14: 31 Patten Street, Avonside, Christchurch

Registered & physical address used from 10 Nov 2006 to 03 Dec 2008

Contact info
64 27 2398131
Phone
Julia@juliataylorjames.com
Email
Juliataylorjames.com
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Taylor-james, Julia Elizabeth Merivale
Christchurch
8014
New Zealand
Directors

Julia Elizabeth Taylor-james - Director

Appointment date: 10 Nov 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Mar 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 11 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Mar 2020

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 24 Mar 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 10 Mar 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 07 Mar 2019

Nearby companies

K House Development Limited
48 Churchill Road

Jag Management Limited
75 Churchill Road

Sunmoon International Group (nz) Limited
44 Montgomery Crescent

Golden Concept Kumeu Limited
44 Montgomery Crescent

Hummerzine Limited
42 Montgomery Crescent

Pandora Trustee Services Limited
65 Churchill Road

Similar companies

Actum Limited
8f Torrens

Cleopatra International Limited
4/63 Whitford Road

Creative Spirit Limited
11, Alexander Street

Happy Mums Limited
52 Alexander Street

Mbmb Enterprises Limited
Flat 1

Michelle Bianca Limited
3/17 Fielding Crescent