Little Acorns Childcare Limited, a registered company, was launched on 24 Aug 2006. 9429033912417 is the business number it was issued. "Pre-school centre operation - except child minding centre" (business classification P801020) is how the company is classified. This company has been supervised by 2 directors: John Joseph Maher - an active director whose contract started on 24 Aug 2006,
Kay Frances Maher - an inactive director whose contract started on 24 Aug 2006 and was terminated on 14 Jul 2015.
Last updated on 24 Mar 2024, our data contains detailed information about 5 addresses the company uses, specifically: Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 (registered address),
Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 (physical address),
Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 (service address),
Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 (other address) among others.
Little Acorns Childcare Limited had been using 46A Bennett St, Cloverlea, Palmerston North as their registered address up to 30 Jul 2021.
Former names for the company, as we established at BizDb, included: from 24 Aug 2006 to 29 Aug 2016 they were called Royal Oak Holdings Limited.
One entity controls all company shares (exactly 50 shares) - Maher, John Joseph - located at 4891, Himatangi Beach.
Other active addresses
Address #4: Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 New Zealand
Physical & service address used from 29 Jul 2021
Address #5: Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 New Zealand
Registered address used from 30 Jul 2021
Principal place of activity
Unit 4, 2 Himatangi Street, Himatangi Beach, 4891 New Zealand
Previous addresses
Address #1: 46a Bennett St, Cloverlea, Palmerston North, 4412 New Zealand
Registered address used from 29 Jul 2021 to 30 Jul 2021
Address #2: 46a Bennett Street, Cloverlea, Palmerston North, 4412 New Zealand
Registered & physical address used from 05 Aug 2016 to 29 Jul 2021
Address #3: 27a Alfred Street, Roslyn, Palmerston North, 4414 New Zealand
Registered & physical address used from 30 Jul 2013 to 05 Aug 2016
Address #4: 12 Moray Place, Highbury, Palmerston North, 4412 New Zealand
Registered & physical address used from 03 Aug 2012 to 30 Jul 2013
Address #5: 17 Royal Oak Drive, Palmerston North New Zealand
Physical address used from 24 Aug 2006 to 03 Aug 2012
Address #6: !7 Royal Oak Drive, Palmerston North New Zealand
Registered address used from 24 Aug 2006 to 03 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Maher, John Joseph |
Himatangi Beach 4891 New Zealand |
21 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maher, John Joseph |
Palmerston North |
24 Aug 2006 - 21 Sep 2011 |
Individual | Maher, John |
Palmerston North New Zealand |
28 May 2010 - 21 Sep 2011 |
Individual | Maher, Kay Frances |
Milson Palmerston North 4410 New Zealand |
24 Aug 2006 - 27 Jul 2015 |
John Joseph Maher - Director
Appointment date: 24 Aug 2006
Address: Himatangi Beach, 4891 New Zealand
Address used since 21 Jul 2021
Address: Cloverlea, Palmerston North, 4412 New Zealand
Address used since 28 Jul 2016
Kay Frances Maher - Director (Inactive)
Appointment date: 24 Aug 2006
Termination date: 14 Jul 2015
Address: Milson, Palmerston North, 4410 New Zealand
Address used since 22 Jul 2013
Kali Company Limited
50a Bennett Street
Xo Beauty Limited
52b Bennett Street
Interiors Properties Limited
55 Bennett Street
Show Kitchens Limited
55 Bennett Street
Interiors Limited
55 Bennett Street
Te Whanau Pa Touch Trust
23b Cecil Place
Addison Early Learning Limited
76 Fergusson Street
Aspiring Services Limited
270 Kimbolton Road
Chanlockfoot Limited
Markhams Mri Wanganui Limited
Gail's Childcare Limited
Wheeler Campbell
Kids & Co Limited
Suite 1, 249 Wicksteed Street