Kidz Go Limited, a registered company, was registered on 17 Sep 2001. 9429036774357 is the business number it was issued. "Magazine publishing (except internet)" (business classification J541205) is how the company is categorised. The company has been supervised by 2 directors: Margaret Joy Mckenzie - an active director whose contract started on 17 Sep 2001,
Michael John Wade Sedgwick - an inactive director whose contract started on 17 Sep 2001 and was terminated on 17 Feb 2003.
Last updated on 05 Mar 2021, our database contains detailed information about 2 addresses this company registered, specifically: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (registered address),
13A Mcmillan Road, Arthurs Point, Queenstown, 9371 (physical address).
Kidz Go Limited had been using 28B Moorhouse Avenue, Christchurch as their registered address until 08 Jan 2016.
A single entity controls all company shares (exactly 100 shares) - Margaret Mckenzie - located at 8011, Rd 1, Queenstown.
Principal place of activity
13a Mcmillan Road, Arthurs Point, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 12 Jan 2012 to 08 Jan 2016
Address #2: 116a Wynyard Crescent, Fernhill, Queenstown, 9300 New Zealand
Physical address used from 09 Nov 2011 to 15 Nov 2012
Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical address used from 06 Nov 2009 to 09 Nov 2011
Address #4: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered address used from 06 Nov 2009 to 12 Jan 2012
Address #5: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 25 May 2007 to 06 Nov 2009
Address #6: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch 8140
Registered address used from 21 Feb 2007 to 06 Nov 2009
Address #7: 1 Harbour View Terrace, Cass Bay, Lyttelton, Christchurch
Physical address used from 10 Jan 2007 to 25 May 2007
Address #8: Cook Adam And Co, 50 Stanley Street, Queenstown, 9197
Registered address used from 02 Feb 2004 to 21 Feb 2007
Address #9: 20 Richards Park Lane, Queenstown
Physical address used from 17 Sep 2001 to 10 Jan 2007
Address #10: 20 Richards Park Lane, Queenstown
Registered address used from 17 Sep 2001 to 02 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Margaret Joy Mckenzie |
Rd 1 Queenstown 9371 New Zealand |
17 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael John Wade Sedgwick |
Queenstown |
28 Oct 2003 - 28 Oct 2003 |
Margaret Joy Mckenzie - Director
Appointment date: 17 Sep 2001
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Nov 2018
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 07 Nov 2012
Michael John Wade Sedgwick - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 17 Feb 2003
Address: Queenstown,
Address used since 17 Sep 2001
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Fuzzy Industries Limited
21 Church Square
Mercantile Gazette Marketing Limited
P O Box 20034
Metros Publishing Group (nz) Limited
8a Harrowdale Drive
Pet Life Limited
691 No 10 Road
Profit First Management Advisors Limited
C/- Duns & Partners
Twenty Seven Publishers Limited
16 Chapter Street