Kip Mcgrath Education Centre Avonhead Limited was incorporated on 28 Feb 2001 and issued a business number of 9429036992584. This registered LTD company has been run by 2 directors: Jillian Mary Patterson - an active director whose contract began on 28 Feb 2001,
Trevor Mervyn Patterson - an inactive director whose contract began on 28 Feb 2001 and was terminated on 27 Jun 2007.
According to our information (updated on 31 Mar 2024), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Until 01 Nov 2021, Kip Mcgrath Education Centre Avonhead Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 120 shares are allocated to 6 groups (7 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Patterson, Jillian Mary (an individual) located at Redwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 4.17 per cent shares (exactly 5 shares) and includes
Schick, Kate - located at Redwood, Christchurch.
The next share allocation (5 shares, 4.17%) belongs to 1 entity, namely:
Patterson, Simon, located at Redwood, Christchurch (an individual).
Previous addresses
Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Jun 2011 to 01 Nov 2021
Address #2: 5b Regency Crescent, Redwood, Christchurch, 8051 New Zealand
Registered address used from 08 Oct 2010 to 01 Nov 2021
Address #3: 37 Latimer Square, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 08 Oct 2010 to 14 Jun 2011
Address #4: 5b Regency Crescent, Redwood, Christchurch New Zealand
Registered address used from 26 Sep 2002 to 26 Sep 2002
Address #5: P O Box 2266, Christchurch New Zealand
Physical address used from 26 Sep 2002 to 08 Oct 2010
Address #6: 37 Latimer Square, Christchurch
Registered address used from 26 Sep 2002 to 26 Sep 2002
Address #7: 5b Regency Crescent, Redwood, Christchurch
Physical & registered address used from 28 Feb 2001 to 26 Sep 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Patterson, Jillian Mary |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Schick, Kate |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Patterson, Simon |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Patterson, Nicholas |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Shares Allocation #5 Number of Shares: 98 | |||
Individual | Patterson, Nicholas |
Ponsonby Auckland 1021 New Zealand |
28 Feb 2001 - |
Individual | Patterson, Jillian Mary |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Patterson, Sarah |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Trevor Mervyn |
Redwood Christchurch |
28 Feb 2001 - 16 Jun 2008 |
Individual | Jillian Mary, Patterson |
Redwood Christchurch 8051 New Zealand |
28 Feb 2001 - 10 Sep 2019 |
Individual | Falloon, Glenys Mary |
Christchurch |
28 Feb 2001 - 16 Jun 2008 |
Individual | Patterson, Estate Trevor Mervyn |
Christchurch |
28 Feb 2001 - 27 Sep 2007 |
Jillian Mary Patterson - Director
Appointment date: 28 Feb 2001
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 28 Feb 2001
Trevor Mervyn Patterson - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 27 Jun 2007
Address: Christchurch,
Address used since 28 Feb 2001
Tiddlers Multisport Trust
104 Regency Crescent
Kasali Investments Limited
2 Regency Crescent
Bushimen Limited
8 Providence Place
Rygem Investments Limited
92 Regency Crescent
Rygem Systems Limited
92 Regency Crescent
Canterbury Childrens Athletic Association Incorporated
24 Providence Place