General information

Cole St Early Learning Centre Limited

Type: NZ Limited Company (Ltd)
9429037964948
New Zealand Business Number
883157
Company Number
Registered
Company Status

Cole St Early Learning Centre Limited (issued an NZBN of 9429037964948) was started on 10 Nov 1997. 2 addresses are currently in use by the company: 296 Queen Street, Masterton, 5810 (type: registered, physical). 296 Queen Street, Masterton had been their registered address, up until 30 Mar 2022. Cole St Early Learning Centre Limited used more aliases, namely: Essex Group Enterprises Limited from 10 Nov 1997 to 19 May 2010. 27000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 4500 shares (16.67% of shares), namely:
Hall, Kevin (an individual) located at Rd 3, Masterton postcode 5883. As far as the second group is concerned, a total of 1 shareholder holds 16.67% of all shares (4500 shares); it includes
Bruce, James (an individual) - located at Ponatahi Road, Martinborough. The next group of shareholders, share allotment (4500 shares, 16.67%) belongs to 1 entity, namely:
Hall, Paulette, located at Rd 3, Masterton (an individual). The Businesscheck data was last updated on 21 Feb 2024.

Current address Type Used since
296 Queen Street, Masterton, 5810 Registered & physical & service 30 Mar 2022
Directors
Name and Address Role Period
Colette Nan Clarkson
Rd 1, Martinborough, 5781
Address used since 24 Aug 2012
Director 20 May 2003 - current
Janeen Marie Bruce
Ponatahi Road, Martinborough, 5741
Address used since 22 Mar 2013
Director 12 Aug 2003 - current
Paulette Kaye Hall
Rd 3, Masterton, 5883
Address used since 22 Feb 2013
Director 12 Aug 2003 - current
Mark Anthony Bowes Clarkson
Kahutara, Featherston,
Address used since 20 May 2003
Director 20 May 2003 - 12 Feb 2004
Anna Catherine Hunt
Masterton,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 20 May 2003
Mary Jane Stevens
Masterton,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 20 May 2003
Anna Foote
R D 1, Masterton,
Address used since 28 Aug 1998
Director 28 Aug 1998 - 23 Mar 2001
Karen Ann Blade
Masterton,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 16 Mar 1999
Sandra Joy Mcdonald
Masterton,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 28 Aug 1998
Addresses
Previous address Type Period
296 Queen Street, Masterton, 5810 Registered & physical 20 May 2013 - 30 Mar 2022
C/- Morgan & Co, Po Box 272, Masterton Physical 04 Jun 2003 - 20 May 2013
C/- Morgan& Co, 296 Queen Street, Masterton Registered 04 Jun 2003 - 20 May 2013
97 Cole Street, Masterton Registered 12 Apr 2000 - 04 Jun 2003
97 Cole Street, Masterton Physical 10 Nov 1997 - 04 Jun 2003
Financial Data
Financial info
27000
Total number of Shares
July
Annual return filing month
25 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4500
Shareholder Name Address Period
Hall, Kevin
Individual
Rd 3
Masterton
5883
20 Jul 2004 - current
Shares Allocation #3 Number of Shares: 4500
Shareholder Name Address Period
Bruce, James
Individual
Ponatahi Road
Martinborough
5741
20 Jul 2004 - current
Shares Allocation #4 Number of Shares: 4500
Shareholder Name Address Period
Hall, Paulette
Individual
Rd 3
Masterton
5883
20 Jul 2004 - current
Shares Allocation #5 Number of Shares: 9000
Shareholder Name Address Period
Clarkson, Colette
Individual
Rd 1
Martinborough
5781
20 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Stevens, Mary-jane
Individual
Masterton
10 Nov 1997 - 20 Jul 2004
Clarkson, Mark
Individual
Rd 1
Martinborough
5781
20 Jul 2004 - 02 Jun 2017
Bruce, Janeen
Individual
Masterton
20 Jul 2004 - 20 Jul 2004
Bruce, Janeen
Individual
Ponatahi Road
Martinborough
5741
20 Jul 2004 - 20 Jul 2004
Clinton-baker, Anna Catherine
Individual
Masterton
10 Nov 1997 - 20 Jul 2004
Location
Companies nearby