Conscious Kids Albany Limited was incorporated on 30 Aug 2016 and issued an NZBN of 9429042536284. This registered LTD company has been managed by 3 directors: Maria Mariotti - an active director whose contract began on 30 Aug 2016,
Rita De Cassia Falcao Pontes - an active director whose contract began on 30 Aug 2016,
Harriet Sarah St Clair Brown - an inactive director whose contract began on 30 Aug 2016 and was terminated on 08 Jan 2017.
According to our information (updated on 28 Mar 2024), the company uses 1 address: 355 East Coast Road, Windsor Park, Auckland, 0630 (type: registered, physical).
Until 02 Sep 2021, Conscious Kids Albany Limited had been using Unit 8, 13 Lovell Court, Rosedale, Auckland as their registered address.
A total of 3 shares are allotted to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mariotti, Maria (a director) located at Windsor Park, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Thomson, Michael John - located at Torbay, Auckland.
The next share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Falcao Pontes, Rita De Cassia, located at Gold Coast (a director). Conscious Kids Albany Limited has been categorised as "Outdoor education nec" (ANZSIC P821170).
Principal place of activity
355 East Coast Road, Windsor Park, Auckland, 0630 New Zealand
Previous addresses
Address #1: Unit 8, 13 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Feb 2018 to 02 Sep 2021
Address #2: 355 East Coast Road, Windsor Park, Auckland, 0630 New Zealand
Physical & registered address used from 30 Aug 2016 to 19 Feb 2018
Basic Financial info
Total number of Shares: 3
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mariotti, Maria |
Windsor Park Auckland 0630 New Zealand |
30 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomson, Michael John |
Torbay Auckland 0630 New Zealand |
12 Sep 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Falcao Pontes, Rita De Cassia |
Gold Coast 4226 Australia |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | St Clair Brown, Harriet Sarah |
Torbay Auckland 0630 New Zealand |
30 Aug 2016 - 12 Sep 2017 |
Director | Harriet Sarah St Clair Brown |
Torbay Auckland 0630 New Zealand |
30 Aug 2016 - 12 Sep 2017 |
Maria Mariotti - Director
Appointment date: 30 Aug 2016
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 30 Aug 2016
Rita De Cassia Falcao Pontes - Director
Appointment date: 30 Aug 2016
Address: Gold Coast - Queensland, 4226 Australia
Address used since 11 Sep 2023
Address: Gold Coast - Queensland, 4220 Australia
Address used since 07 Aug 2020
Address: Sunnynook, Auckland, 0630 New Zealand
Address used since 30 Aug 2016
Harriet Sarah St Clair Brown - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 08 Jan 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Aug 2016
Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale
Totally Polished Limited
13 Lovell Court Unit C7 Albany
Kingway Corporation Limited
Unit 15, 13 Lovell Court
Liftrans (nz) Limited
Unit O, 9-11 Lovell Court
The Pump Warehouse Limited
9a Lovell Court
Kiosk Systems Limited
Unit C, 9 Lovell Court
Best Berries (nz) Limited
340 Riverhead Road
Conscious Kids Grey Lynn Limited
355 East Coast Road
Conscious Kids Limited
Unit 8, 13 Lovell Court
Conscious Kids Northcote Limited
355 East Coast Road
Deep Green Aotearoa Limited
31a Long Bay Drive
New Zealand Outdoors Limited
78 Glencoe Road