Kiddie Garden Limited (NZBN 9429042559139) was registered on 14 Sep 2016. 4 addresses are in use by the company: 2 Morrin Street, Ellerslie, Auckland, 1051 (type: office, service). 2 Morrin Street, Ellerslie, Auckland had been their service address, up to 21 Feb 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 90 shares (90% of shares), namely:
Jiang, Yiqian (an individual) located at Mount Wellington, Auckland postcode 1060. In the second group, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Chen, Yan (an individual) - located at Remuera, Auckland. "Child care service" (ANZSIC Q871010) is the category the Australian Bureau of Statistics issued to Kiddie Garden Limited. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Morrin Street, Ellerslie, Auckland, 1051 | Office | unknown |
2 Morrin Street, Ellerslie, Auckland, 1051 | Registered & physical | 06 Jul 2017 |
2 Morrin Street, Ellerslie, Auckland, 1051 | Registered | 14 Nov 2023 |
2 Morrin Street, Ellerslie, Auckland, 1051 | Service | 21 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Yiqian Jiang
Ellerslie, Auckland, 1051
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Yue Gao
Henderson Valley, Auckland, 0612
Address used since 01 Jan 2017
Remuera, Auckland, 1050
Address used since 24 Nov 2017
Ellerslie, Auckland, 1051
Address used since 01 Aug 2019 |
Director | 01 Jan 2017 - 01 Apr 2023 |
Yiqian Jiang
Henderson Valley, Auckland, 0612
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 01 Jan 2017 |
Yan Chen
Remuera, Auckland, 1050
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 01 Jan 2017 |
Type | Used since |
---|
2 Morrin Street , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
2 Morrin Street, Ellerslie, Auckland, 1051 | Service | 06 Jul 2017 - 21 Feb 2024 |
281 Sturges Road, Henderson Valley, Auckland, 0612 | Registered & physical | 14 Sep 2016 - 06 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Jiang, Yiqian Individual |
Mount Wellington Auckland 1060 |
08 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Yan Individual |
Remuera Auckland 1050 |
14 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gao, Yue Individual |
Remuera Auckland 1050 |
02 May 2019 - 08 Aug 2019 |
Gao, Yue Individual |
Henderson Valley Auckland 0612 |
03 Mar 2017 - 10 May 2017 |
Yue Gao Other |
Ellerslie Auckland 1051 |
10 May 2017 - 04 Feb 2019 |
Jiang, Yiqian Individual |
Henderson Valley Auckland 0612 |
14 Sep 2016 - 10 May 2017 |
Yiqian Jiang Director |
Henderson Valley Auckland 0612 |
14 Sep 2016 - 10 May 2017 |
Gao, Yue Director |
Henderson Valley Auckland 0612 |
03 Mar 2017 - 10 May 2017 |
Gao, Yue Director |
Remuera Auckland 1050 |
02 May 2019 - 08 Aug 2019 |
Jiang, Yiqian Individual |
Mount Wellington Auckland 1060 |
31 Jan 2019 - 02 May 2019 |
Floretta Limited 143 Ladies Mile |
|
New Zealand Garden & Environment Charitable Trust 141 Ladies Mile |
|
Md13 Enterprises Limited 2/5 Morrin St |
|
Celtic Developments Limited 140 Ladies Mile |
|
Red Windmill Limited 153 Ladies Mile |
|
T.g.k Holdings Limited 1a Lonsdale Street |
Little Wings Limited 88 Main Highway |
Pink Beluga Asset Management Limited Unit 9, 22a Kalmia Street |
Bright Future Management Limited 4a Ballarat Street |
Xlr8 Services Limited Flat 29, 8 Eaglehurst Road |
Motokari Properties Limited 53 Maungakiekie Avenue |
Playland (new Lynn) Limited 692 Mount Albert Road |