139 On Union Limited (issued a New Zealand Business Number of 9429034192542) was launched on 07 Apr 2006. 5 addresess are in use by the company: P.o.box. 38093, Howick, Auckland, 2145 (type: postal, office). 139 Union Road, Howick, Manukau 2014 had been their physical address, up to 04 Dec 2014. 139 On Union Limited used other aliases, namely: Eretz Limited from 07 Apr 2006 to 06 Dec 2007. 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares), namely:
Howick Baptist Healthcare Limited (an entity) located at Howick, Auckland postcode 2014. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is the classification the ABS issued to 139 On Union Limited. The Businesscheck database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Union Road, Howick, Auckland, 2014 | Physical & registered & service | 04 Dec 2014 |
| P.o.box. 38093, Howick, Auckland, 2145 | Postal | 14 Nov 2019 |
| 139 Union Road, Howick, Auckland, 2014 | Office & delivery | 14 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Elizabeth Tremlett
Cockle Bay, Auckland, 2014
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - current |
|
Graeme Owen
Pakuranga, Auckland, 2010
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - current |
|
Keith Frederick Ardern
Bethlehem, Tauranga, 3110
Address used since 26 Nov 2019 |
Director | 26 Nov 2019 - current |
|
Scott Latif Mclaren
Cockle Bay, Auckland, 2014
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
|
Charles Livingston Miller
Cockle Bay, Auckland, 2014
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
|
Bradley Vaughn Nicolson
Christchurch Central, Christchurch, 8011
Address used since 29 Oct 2024 |
Director | 29 Oct 2024 - current |
|
Elise Markwick
Whangarei, 0185
Address used since 25 Feb 2025 |
Director | 25 Feb 2025 - current |
|
Catherine Anne Donley
Auckland, 2576
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - 26 Nov 2024 |
|
Stephen John Parker
Riverhead, Auckland, 0793
Address used since 17 Jul 2023
Oratia, Auckland, 0604
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 29 Oct 2024 |
|
Winston Hema
Northcross, Auckland, 0632
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - 29 Jun 2021 |
|
Harley Edward Aish
Mount Eden, Auckland, 1024
Address used since 22 Nov 2016 |
Director | 22 Nov 2016 - 22 Oct 2019 |
|
Elizabeth Kristal Berryman
Riverhead, Auckland, 9077
Address used since 01 Nov 2017
Riverhead, Riverhead, 0820
Address used since 18 Apr 2017 |
Director | 18 Apr 2017 - 18 Sep 2019 |
|
Citizen Tamatimu
Titirangi, Auckland, 0604
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 27 Aug 2019 |
|
Lindsay Robert Knowles
Havelock North, Havelock North, 4130
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 04 Dec 2018 |
|
Daniel Arthur Palmer
Opaheke, Papakura, 2113
Address used since 29 Aug 2012 |
Director | 29 Aug 2012 - 09 Jan 2018 |
|
Andrew Norton
Somerville, Auckland, 2014
Address used since 26 Nov 2014 |
Director | 26 May 2009 - 28 Feb 2017 |
|
Jacki Richardson
Kohimarama, Auckland, 1071
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 19 Oct 2016 |
|
Stephen Lisk
Stanley Point, Auckland, 0624
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 12 Oct 2016 |
|
Jane Bawden
Herne Bay, Auckland, 1011
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 21 Jun 2016 |
|
Grant Andrew Mcintosh
Howick, Auckland, 2016
Address used since 27 Nov 2013 |
Director | 29 May 2007 - 23 Sep 2014 |
|
Margaret Street
Papatoetoe, Auckland, 2025
Address used since 29 May 2007 |
Director | 29 May 2007 - 26 Nov 2013 |
|
Keith Raymond Rushbrook
Howick, Auckland,
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 25 Jun 2013 |
|
Beverley Joy Pilkinton
Howick, Manuaku 2014,
Address used since 01 Mar 2008 |
Director | 01 Mar 2008 - 07 Dec 2012 |
|
Mark Alan Taylor
Torbay, Auckland, 0630
Address used since 29 May 2007 |
Director | 29 May 2007 - 25 Jul 2012 |
|
Kelvyn Wallace Fairhall
Manurewa, Auckland, 2102
Address used since 29 May 2007 |
Director | 29 May 2007 - 26 Jun 2012 |
|
Stuart Douglas Hight
Kumeu,
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 09 Dec 2008 |
|
Stephen Bruce Bond
Howick, Auckland,
Address used since 29 May 2007 |
Director | 29 May 2007 - 11 Feb 2008 |
| 139 Union Road , Howick , Auckland , 2014 |
| Previous address | Type | Period |
|---|---|---|
| 139 Union Road, Howick, Manukau 2014 | Physical & registered | 04 Nov 2009 - 04 Dec 2014 |
| 139 Union Road, Howick | Physical & registered | 21 Feb 2007 - 04 Nov 2009 |
| 130 New North Road, Mt Eden, Auckland | Registered & physical | 07 Apr 2006 - 21 Feb 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howick Baptist Healthcare Limited Shareholder NZBN: 9429038642326 Entity (NZ Limited Company) |
Howick Auckland 2014 |
18 Dec 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baptist Action Company Number: 826982 Entity |
07 Apr 2006 - 27 Jun 2010 | |
|
Baptist Action Company Number: 826982 Entity |
07 Apr 2006 - 27 Jun 2010 |
| Effective Date | 06 Apr 2006 |
| Name | Howick Baptist Healthcare Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 640240 |
| Country of origin | NZ |
![]() |
Stevenson Village Limited 139 Union Road Howick |
![]() |
Alwaysfilmnz Investment Limited 16 Sherie Place |
![]() |
No Excuses Limited 41 Vincent Street |
![]() |
Liu Brothers Trustee Limited 29 Pegler Drive |
![]() |
Jd Home And Services Limited 127 Union Road |
![]() |
Hindson Property Investments Limited 2 Broadview Place |
|
Bethesda Care Limited 53 Inverell Avenue |
|
Bethesda Village Limited 53 Inverell Avenue |
|
Metlifecare Retirement Villages Limited Level 4, 20 Kent Street |
|
Metlifecare Palmerston North Limited Level 4, 20 Kent Street |
|
Metlifecare Limited Level 4, 20 Kent Street |
|
Agape Care Warkworth Limited 52a King George Avenue |