Cherish Childcare Limited (issued a business number of 9429030603721) was launched on 06 Jul 2012. 2 addresses are currently in use by the company: 17 Maralyn Place, Bell Block, New Plymouth, 4312 (type: registered, physical). 109 Powderham Street, New Plymouth, New Plymouth had been their registered address, up to 12 Aug 2019. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Forsyth, Charlotte Ann (a director) located at Bell Block, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Forsyth, Kerry Ian (a director) - located at Bell Block, New Plymouth. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Foster, Clare Jeanette, located at Spotswood, New Plymouth (a director). "Child minding service - in the home" (ANZSIC S953920) is the category the Australian Bureau of Statistics issued to Cherish Childcare Limited. Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 17 Maralyn Place, Bell Block, New Plymouth, 4312 | Registered & physical & service | 12 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Kerry Ian Forsyth
Bell Block, New Plymouth, 4312
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
|
Clare Jeanette Foster
Marfell, New Plymouth, 4310
Address used since 06 Jul 2012
Spotswood, New Plymouth, 4310
Address used since 01 Jun 2018 |
Director | 06 Jul 2012 - current |
|
Charlotte Ann Forsyth
Bell Block, New Plymouth, 4312
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
|
Lee Joseph Michael Foster
Marfell, New Plymouth, 4310
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - 23 Oct 2013 |
| Previous address | Type | Period |
|---|---|---|
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 06 Jul 2012 - 12 Aug 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forsyth, Charlotte Ann Director |
Bell Block New Plymouth 4312 |
06 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forsyth, Kerry Ian Director |
Bell Block New Plymouth 4312 |
06 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Clare Jeanette Director |
Spotswood New Plymouth 4310 |
06 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Lee Joseph Michael Individual |
Marfell New Plymouth 4310 |
06 Jul 2012 - 25 Nov 2013 |
|
Lee Joseph Michael Foster Director |
Marfell New Plymouth 4310 |
06 Jul 2012 - 25 Nov 2013 |
![]() |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
![]() |
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
![]() |
Rbs Invest Limited 109 Powderham Street |
![]() |
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
![]() |
Soil And Plant Health Limited 109 Powderham Street |
![]() |
Hazomi Limited 109-113 Powderham Street |
|
Raizem Limited 3 Sunline Place |
|
Couponcups (bop) Limited 25 Chapman Place |
|
The Maples (gisborne) Limited Level 1, The Hub, 525 Cameron Road |
|
The Maples (bay) Limited Level 1, The Hub, 525 Cameron Road |
|
Rererangi Enterprises Limited Level 6, 135 Broadway |
|
Apple Childcare Limited 140 Cook Street |