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 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
296 Queen Street, Masterton, 5810 | Registered & physical & service | 30 Mar 2022 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hall, Kevin Individual |
Rd 3 Masterton 5883 |
20 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruce, James Individual |
Ponatahi Road Martinborough 5741 |
20 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Paulette Individual |
Rd 3 Masterton 5883 |
20 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarkson, Colette Individual |
Rd 1 Martinborough 5781 |
20 Jul 2004 - current |
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 |
Braders Car Court (2013) Limited 296 Queen Street |
|
The Hive Chartered Accountants Limited 296 Queen Street |
|
Ennals Consulting Limited 296 Queen Street |
|
Kereru Advance Group Limited 296 Queen Street |
|
Wilkinson Construction Limited 296 Queen Street |
|
David Pope Limited 296 Queen Street |