General information

Early Start Project Limited

Type: NZ Limited Company (Ltd)
9429038404252
New Zealand Business Number
700494
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
065823489
GST Number
Q879043 - Family Welfare Service Nec
Industry classification codes with description

Early Start Project Limited (issued a business number of 9429038404252) was started on 30 Jan 1996. 7 addresess are in use by the company: Level 1, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, service). 56 Shirley Road, Shirley, Christchurch had been their physical address, up to 18 Jul 2019. 7 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 1 share (14.29 per cent of shares), namely:
Stephens, Dale Aotea (a director) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (1 share); it includes
Grant, Hildegard Margarete (an individual) - located at Edgeware, Christchurch. The next group of shareholders, share allocation (1 share, 14.29%) belongs to 1 entity, namely:
Seaford, Ashley Dean, located at Fendalton, Christchurch (an individual). "Family welfare service nec" (ANZSIC Q879043) is the classification the ABS issued Early Start Project Limited. Businesscheck's information was last updated on 02 Mar 2024.

Current address Type Used since
354 Armagh Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 18 Jul 2019
354 Armagh Street, Christchurch Central, Christchurch, 8011 Office & delivery 21 Apr 2020
P O Box 21013, Christchurch, 8140 Postal 05 Apr 2022
Level 1, 7 Winston Avenue, Papanui, Christchurch, 8053 Registered & service 17 Jul 2023
Contact info
64 3 3659087
Phone (client contact)
64 0800 378278
Phone (client contact)
reception@earlystart.co.nz
Email
shirley.percasky@earlystart.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.earlystart.co.nz
Website
Directors
Name and Address Role Period
Lynda Maree Gray
Christchurch Central, Christchurch, 8013
Address used since 16 Mar 2010
Director 30 Jan 1996 - current
Ashley Dean Seaford
Fendalton, Christchurch, 8052
Address used since 02 Nov 2012
Director 09 Feb 2007 - current
Shelley Elaine Mccauley
Scarborough, Christchurch, 8081
Address used since 17 Apr 2015
Director 17 Apr 2015 - current
Elsa Mere Tuck
Papanui, Christchurch, 8053
Address used since 16 Sep 2019
Parklands, Christchurch, 8083
Address used since 31 Jul 2015
Director 31 Jul 2015 - current
Leonard John Horwood
Lincoln, Lincoln, 7608
Address used since 16 Sep 2019
Leeston, Leeston, 7632
Address used since 20 Nov 2015
Director 20 Nov 2015 - current
Maria Elizabeth Van Der Plas
Shirley, Christchurch, 8061
Address used since 09 Nov 2018
Director 09 Nov 2018 - current
Hildegard Margarete Grant
Edgeware, Christchurch, 8013
Address used since 01 Feb 2019
Director 01 Feb 2019 - current
Dale Aotea Stephens
Christchurch Central, Christchurch, 8011
Address used since 13 May 2022
Director 13 May 2022 - current
Elsa Mere Kipa
Linwood, Christchurch, 8011
Address used since 09 Aug 2021
Director 31 Jul 2015 - 02 Sep 2022
Mere Balsom
Kaiapoi, Kaiapoi, 7630
Address used since 22 Nov 2016
Director 22 Nov 2016 - 03 May 2021
Clive John Selwyn Wilson
Hillsborough, Christchurch, 8022
Address used since 16 Mar 2010
Director 13 May 2005 - 01 Jun 2020
David Murray Fergusson
Stoke, Nelson, 7011
Address used since 21 Sep 2015
Director 30 Jan 1996 - 04 Oct 2018
Anne Feld
St Martins, Christchurch, 8022
Address used since 11 Apr 2017
Director 20 Feb 2009 - 20 Feb 2018
Terehia Teroto Kipa
Saint Albans, Christchurch, 8014
Address used since 16 Mar 2010
Director 19 Sep 1997 - 08 Dec 2014
Kiwa Hutchen
Addington, Christchurch, 8024
Address used since 18 May 2001
Director 18 May 2001 - 31 Oct 2014
Shelley Elaine Mccauley
Sumner, Christchurch, 8081
Address used since 03 Jan 2011
Director 29 Nov 2002 - 02 Nov 2012
Irihapeti Jane Rupene
Spreydon, Christchurch, 8024
Address used since 16 Mar 2010
Director 11 May 2007 - 04 May 2012
Kerrie Knott
Christchurch,
Address used since 29 Jun 2007
Director 29 Jun 2007 - 18 Jan 2008
Jennifer Ann Carter
Waikuku Beach,
Address used since 10 Feb 2006
Director 10 Feb 2006 - 13 Jun 2007
Bernice Irene Tainui
Christchurch,
Address used since 13 Feb 2004
Director 19 Sep 1997 - 30 Mar 2007
Fraser Flanagan
Christchurch,
Address used since 13 May 2005
Director 13 May 2005 - 02 Dec 2006
Gillian Daphne Sinclair
Christchurch,
Address used since 08 Feb 2001
Director 08 Feb 2001 - 09 Jun 2006
Rodney Philip Kinvig Ford
Mt Pleasant, Christchurch,
Address used since 22 Jun 2001
Director 22 Jun 2001 - 20 Feb 2003
Noel Walter Doney
Ptt Pl, St Albans, Christchurch,
Address used since 22 Jun 2001
Director 22 Jun 2001 - 22 Mar 2002
Jennifer Ann Carter
Rangiora,
Address used since 03 Dec 1999
Director 03 Dec 1999 - 07 Feb 2001
Sally Mary Thompson
Redwood, Christchurch,
Address used since 04 Apr 2000
Director 04 Apr 2000 - 07 Feb 2001
Geoffrey John Instone
Christchurch,
Address used since 30 Jan 1996
Director 30 Jan 1996 - 03 Dec 1999
Ricky Charles Collins
Christchurch,
Address used since 27 Sep 1998
Director 27 Sep 1998 - 03 Dec 1999
David Constable Close
South Brighton, Christchurch,
Address used since 30 Jan 1996
Director 30 Jan 1996 - 21 Sep 1998
Elizabeth Malbon Robins
Christchurch,
Address used since 30 Jan 1996
Director 30 Jan 1996 - 19 Sep 1997
Addresses
Other active addresses
Type Used since
Level 1, 7 Winston Avenue, Papanui, Christchurch, 8053 Registered & service 17 Jul 2023
Principal place of activity
354 Armagh Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
56 Shirley Road, Shirley, Christchurch, 8013 Physical & registered 16 Aug 2016 - 18 Jul 2019
136 Holly Road, Saint Albans, Christchurch, 8014 Physical 30 May 2011 - 16 Aug 2016
136 Holly Road, Saint Albans, Christchurch, 8014 Registered 05 May 2011 - 16 Aug 2016
Level 1/134 Manchester Street, Christchurch Physical 26 Oct 2006 - 30 May 2011
Level 1/134 Manchester Street, Christchurch Registered 26 Oct 2006 - 05 May 2011
Level 1, 134 Manchester Street, Christchurch Physical 12 Mar 2001 - 12 Mar 2001
Level 1, 134 Manchester Street, Christchurch Registered 12 Mar 2001 - 26 Oct 2006
Warren Accountants, 1/311 Manchester Street, Christchurch 8001 Physical 12 Mar 2001 - 26 Oct 2006
Suite 84, Cashel Chambers, 224 Cashel Street, Christchurch Registered & physical 12 Apr 1999 - 12 Mar 2001
Suites 19 & 23, Cashel Chambers, 224 Cashel Street, Christchurch Registered 30 Apr 1997 - 12 Apr 1999
Suites 19 & 23, Cashel Chambers, 224 Cashel Street, Christchurch Physical 30 Jan 1996 - 12 Apr 1999
Financial Data
Financial info
7
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Stephens, Dale Aotea
Director
Christchurch Central
Christchurch
8011
27 May 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Grant, Hildegard Margarete
Individual
Edgeware
Christchurch
8013
27 Feb 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Seaford, Ashley Dean
Individual
Fendalton
Christchurch
8052
21 Sep 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Horwood, Leonard John
Director
Leeston
Leeston
7632
24 Nov 2015 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
30 Jan 1996 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Royal NZ Plunket Socy.(sthn) Region Inc.
Other (Other)
Addington
Christchurch
8024
30 Jan 1996 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Mccauley, Shelley Elaine
Individual
Scarborough
Christchurch
8081
13 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Tuck, Elsa Mere
Individual
Parklands
Christchurch
8083
13 Aug 2015 - 06 Sep 2022
Hutchen, Kiwa
Individual
Christchurch
21 Sep 2007 - 06 Nov 2014
Mccauley, Shelley Elaine
Individual
Sumner
Christchurch
8081
21 Sep 2007 - 03 Apr 2013
Wilson, Clive John Selwyn
Individual
Christchurch
11 Oct 2007 - 22 Jul 2020
Rupene, Irihapeti Jane
Individual
Christchurch
21 Sep 2007 - 07 May 2012
Mccauley, Shelley Elaine
Individual
Sumner
Christchurch
8081
21 Sep 2007 - 03 Apr 2013
Balsom, Mere
Individual
Kaiapoi
Kaiapoi
7630
10 Jan 2017 - 06 May 2021
Kipa, Terehia Teroto
Individual
Christchurch
30 Jan 1996 - 09 Dec 2014
Hutchen, Kiwa
Individual
Christchurch
21 Sep 2007 - 06 Nov 2014
Fergusson, David Murray
Individual
Stoke
Nelson
7011
30 Jan 1996 - 05 Oct 2018
Rupene, Irihapeti Jane
Individual
Christchurch
21 Sep 2007 - 07 May 2012
Tainui, Bernice Irene
Individual
Christchurch
30 Jan 1996 - 25 May 2006
Location
Companies nearby
Similar companies