Jeffrey Giraffe Early Learning Centre Limited (issued a New Zealand Business Number of 9429037073343) was launched on 16 Nov 2000. 2 addresses are in use by the company: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 149 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 28 Apr 2020. Jeffrey Giraffe Early Learning Centre Limited used more names, namely: Angelcare Preschool Limited from 16 Nov 2000 to 17 Aug 2015. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Wojtas, David Theodorus (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 3 shareholders hold 99.8 per cent of all shares (998 shares); it includes
Wojtas Trustees Limited (an entity) - located at Central Christchurch, Christchurch,
Wojtas, Valerie Anne (an individual) - located at Mount Pleasant, Christchurch,
Wojtas, David Theodorus (an individual) - located at Mount Pleasant, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Wojtas, Valerie Anne, located at Mount Pleasant, Christchurch (an individual). Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 28 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
David Theodorus Wojtas
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2021
Casebrook, Christchurch, 8051
Address used since 17 Mar 2009 |
Director | 16 Nov 2000 - current |
Valerie Anne Wojtas
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2021
Casebrook, Christchurch, 8051
Address used since 17 Mar 2009 |
Director | 16 Nov 2000 - current |
Rosalie Ann Patricia Ardagh
Christchurch,
Address used since 16 Nov 2000 |
Director | 16 Nov 2000 - 20 Feb 2004 |
Patrick Warne Ardagh
Christchurch,
Address used since 16 Nov 2000 |
Director | 16 Nov 2000 - 20 Feb 2004 |
Previous address | Type | Period |
---|---|---|
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 13 Jul 2015 - 28 Apr 2020 |
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 | Registered | 13 Feb 2014 - 13 Jul 2015 |
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 | Physical | 13 Apr 2011 - 13 Jul 2015 |
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 | Registered | 13 Apr 2011 - 13 Feb 2014 |
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch | Registered & physical | 16 Nov 2000 - 13 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wojtas, David Theodorus Individual |
Mount Pleasant Christchurch 8081 |
16 Nov 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Wojtas Trustees Limited Shareholder NZBN: 9429041274163 Entity (NZ Limited Company) |
Central Christchurch Christchurch 8011 |
17 Sep 2014 - current |
Wojtas, Valerie Anne Individual |
Mount Pleasant Christchurch 8081 |
16 Nov 2000 - current |
Wojtas, David Theodorus Individual |
Mount Pleasant Christchurch 8081 |
16 Nov 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Wojtas, Valerie Anne Individual |
Mount Pleasant Christchurch 8081 |
16 Nov 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Pfeifer, Mark Gerard Individual |
Ilam Christchurch |
29 Jan 2008 - 17 Sep 2014 |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |