The New Zealand Retreat (Auckland) Limited (issued an NZBN of 9429033345284) was started on 29 Jun 2007. 7 addresess are in use by the company: 79 Thompson Road, Warkworth, 0981 (type: postal, office). 666 Gt South Road, Ellerslie had been their registered address, until 08 Jul 2014. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100% of shares), namely:
Spiers, Mark (an individual) located at Glendowie, Auckland postcode 1071,
Appleby, John (a director) located at Ellerslie, Auckland postcode 1051,
Tripe, John Robert Lethbridge (an individual) located at Fordell, Wanganui. "Residential care service nec" (ANZSIC Q860950) is the classification the ABS issued to The New Zealand Retreat (Auckland) Limited. The Businesscheck information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
158 Avenue Road East, Otahuhu, Auckland, 1062 | Physical & registered & service | 08 Jul 2014 |
79 Thompson Road, Warkworth, 0981 | Registered & service | 26 Apr 2023 |
79 Thompson Road, Warkworth, 0981 | Postal & office & delivery | 08 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Janet Christine Thompson
Albany, Auckland, 0632
Address used since 01 Feb 2023
East Tamaki, Auckland, 2013
Address used since 19 Aug 2021
Remuera, Auckland, 1050
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Troy Eric Tindill
Stanley Point, Auckland, 0624
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
John Appleby
Ellerslie, Auckland, 1051
Address used since 19 Oct 2022 |
Director | 19 Oct 2022 - current |
Joshua Mitchell Plaw
Rd 2, Cambridge, 3494
Address used since 18 Sep 2023 |
Director | 18 Sep 2023 - current |
Lance David Manins
Orewa, Orewa, 0931
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
John Robert Lethbridge Tripe
Fordell, Wanganui, 4572
Address used since 08 Aug 2016 |
Director | 29 Jun 2007 - 31 Mar 2023 |
Mark Spiers
Glendowie, Auckland, 1071
Address used since 19 Mar 2021 |
Director | 19 Mar 2021 - 06 Jan 2023 |
Andrew Ian George Harwood
Herne Bay, Auckland, 1011
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - 23 Apr 2022 |
Peter Michael Webb
Mangere Bridge, Auckland, 2022
Address used since 13 Feb 2020 |
Director | 13 Feb 2020 - 08 Apr 2022 |
Randy John Weaver
Bethells Beach, 0781
Address used since 20 May 2019 |
Director | 20 May 2019 - 19 Mar 2021 |
Frances Mary-ann Van Hout
Orakei, Auckland, 1071
Address used since 09 Jul 2019 |
Director | 09 Jul 2019 - 14 Nov 2019 |
David Quirie Gibson
Rd 7, Feilding, 4777
Address used since 11 Apr 2017 |
Director | 11 Apr 2017 - 14 May 2019 |
Roger Desmond Green
Waikanae Beach, Waikanae, 5036
Address used since 31 May 2016 |
Director | 29 Jun 2007 - 28 May 2018 |
Terrence Edward Donnelly
Beach Haven, Auckland, 0626
Address used since 27 Jun 2013 |
Director | 27 Jun 2013 - 30 Jun 2016 |
Christopher John Rattue
Grey Lynn, Auckland, 1021
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - 02 May 2016 |
Martin Alen Mcfadyen
Mt Albert, Auckland,
Address used since 02 Dec 2008 |
Director | 02 Dec 2008 - 30 Mar 2016 |
Sagan Rama
Otahuhu, Auckland, 1006
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - 30 Mar 2016 |
Garry Snedden
One Tree Hill, Auckland, 1061
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - 15 Mar 2016 |
William Craig Laseur
Remuera, Auckland, 1051
Address used since 23 May 2014 |
Director | 23 May 2014 - 15 May 2015 |
Edward Aster
Ardmore, Papakura, R.d. 12, Auckland,
Address used since 25 Feb 2009 |
Director | 25 Feb 2009 - 16 Feb 2015 |
Angus Gregor Fletcher
Orewa, Orewa, 0931
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - 16 Feb 2015 |
David Gibson
Rd 7, Feilding, 4777
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - 16 Feb 2015 |
Nigel Lawry
Karaka, R.d. 1, South Auckland,
Address used since 03 Apr 2009 |
Director | 03 Apr 2009 - 12 Feb 2013 |
Bill O'connell
Ellerslie, Auckland, 1051
Address used since 16 Jun 2010 |
Director | 16 Jun 2010 - 05 Oct 2012 |
Michael Julian Beazley
Point Chevalier, Auckland, 1022
Address used since 02 Dec 2011 |
Director | 02 Dec 2011 - 05 Oct 2012 |
Bridget Wilson
Newton, Auckland,
Address used since 02 Dec 2008 |
Director | 02 Dec 2008 - 26 Jul 2010 |
Previous address | Type | Period |
---|---|---|
666 Gt South Road, Ellerslie | Registered & physical | 29 Jun 2007 - 08 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Spiers, Mark Individual |
Glendowie Auckland 1071 |
03 Mar 2023 - current |
Appleby, John Director |
Ellerslie Auckland 1051 |
03 Mar 2023 - current |
Tripe, John Robert Lethbridge Individual |
Fordell, Wanganui |
29 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Roger Desmond Individual |
Auckland Central Auckland 1010 |
29 Jun 2007 - 08 Mar 2024 |
Green, Roger Desmond Individual |
Auckland Central Auckland 1010 |
29 Jun 2007 - 08 Mar 2024 |
Green, Roger Desmond Individual |
Auckland Central Auckland 1010 |
29 Jun 2007 - 08 Mar 2024 |
Webb, Peter Michael Individual |
Mangere Bridge Auckland 2022 |
19 Aug 2021 - 28 Nov 2022 |
Oka-koa Limited 163 Avenue Road East |
|
Eight Sisters Limited 168 Avenue Road East |
|
Mooyman Investments Limited 166 Avenue Road East |
|
Clovelly 102 Trustee Limited 60 The Esplanade |
|
P & S Walker Holdings Trust Company Limited 166a Avenue Road |
|
Natural Tree Plant Hire Limited 166a Avenue Road |
Ktcando Limited 5 Dowd Place |
Joyful House Limited 2/11 Sturdee Road |
Papaarangi Home For Disabilities Limited 822 Mount Eden Road |
Rest Assured Respite Trust Limited 48 Ara-kotinga |
Geneva Care Limited 66 Wyndham Street, |
Cumberland Lodge Limited 511 Rosebank Road |