Dementia New Zealand Limited (issued a New Zealand Business Number of 9429043380237) was registered on 17 Oct 2016. 6 addresess are currently in use by the company: P O Box 5720, Hamilton, 3242 (type: postal, registered). Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn had been their registered address, until 15 Jul 2022. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60 shares (50 per cent of shares), namely:
Dementia Auckland Charitable Trust (an other) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (30 shares); it includes
Cc57086 - Dementia Canterbury Charitable Trust Board (an other) - located at Papanui, Christchurch. The next group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Cc46053 - Dementia Waikato Charitable Trust, located at Frankton, Hamilton (an other). "Advocate" (ANZSIC M693105) is the classification the ABS issued Dementia New Zealand Limited. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 | Delivery & office | 15 Jul 2019 |
Po Box 5132, Victoria Street West, Auckland, 1142 | Postal | 29 Jul 2020 |
1d Argyle St, Hamilton East, Hamilton, 3216 | Registered & physical & service | 15 Jul 2022 |
P O Box 5720, Hamilton, 3242 | Postal | 06 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Jocelyn Grace Weatherall
Grey Lynn, Auckland, 1021
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - current |
Michael Brian Aitken
Strowan, Christchurch, 8052
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - current |
Frances Louise Blyth
Northland, Wellington, 6012
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - current |
Rosemary Jane Tennent Robertson
Hamilton East, Hamilton, 3216
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - current |
Broughton Beauchamp Thomas
Rd 10, Hamilton, 3290
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 18 Aug 2020 |
Paul Jonathan Tunley
Rd 5, Karamu, 3285
Address used since 01 Apr 2018
Ranui, Auckland, 0612
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 15 Feb 2019 |
Patrick John Cleaver
St Heliers, Auckland, 1071
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 31 Mar 2017 |
Type | Used since | |
---|---|---|
P O Box 5720, Hamilton, 3242 | Postal | 06 Jul 2023 |
Level 4, Suite 5 , 58 Surrey Crescent , Grey Lynn , 1021 |
Previous address | Type | Period |
---|---|---|
Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 | Registered & physical | 23 Jul 2019 - 15 Jul 2022 |
Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 | Registered & physical | 18 Aug 2017 - 23 Jul 2019 |
Level 1, Suite 4, 58 Surrey Crescent, Grey Lynn, 1021 | Physical & registered | 17 Oct 2016 - 18 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Dementia Auckland Charitable Trust Other (Other) |
Grey Lynn Auckland 1021 |
17 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc57086 - Dementia Canterbury Charitable Trust Board Other (Other) |
Papanui Christchurch 8053 |
17 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc46053 - Dementia Waikato Charitable Trust Other (Other) |
Frankton Hamilton 3204 |
17 Oct 2016 - current |
Fhf Securities (a'asia) Limited Suite 3, 58 Surrey Crescent |
|
Lorand Limited Suite 3, 58 Surrey Crescent |
|
York Energy Group Limited Suite 3, 58 Surrey Crescent |
|
Dementia Auckland Charitable Trust Level 1, Suite 4 |
|
Charlotte Museum Trust 6/58 Surrey Crescent |
|
Be. Institute Charitable Trust Suite 5 |
Employment Dispute Services (2014) Limited 369 Queen Street |
Land And Building Solutions Limited 6 Tautari Street |
The Investigators Limited 82 Goodall Street |
Acc Legal Limited Flat 2, 10 Malabar Drive |
Private Prosecutions New Zealand Limited 82 Kowhai Street |
Wl Trustee Sjr Limited 1st Floor Westpac Building |