Continencecare Limited (New Zealand Business Number 9429046223937) was registered on 03 Jul 2017. 2 addresses are in use by the company: 119 Queen Street East, Hastings, 4122 (type: physical, registered). 200 Market Street North, Hastings, Hastings had been their registered address, until 17 Jun 2021. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Redmond, Timothy Hamilton Thomas (a director) located at Frimley, Hastings postcode 4120. In the second group, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Redmond, Timothy Hamilton Thomas (a director) - located at Frimley, Hastings,
Redmond, Anna (an individual) - located at Frimley, Hastings. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Redmond, Anna, located at Frimley, Hastings (an individual). "Personal service nec" (ANZSIC S953955) is the category the Australian Bureau of Statistics issued to Continencecare Limited. Businesscheck's data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
119 Queen Street East, Hastings, 4122 | Physical & registered & service | 17 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy Hamilton Thomas Redmond
Frimley, Hastings, 4120
Address used since 22 Dec 2022
Greenmeadows, Napier, 4112
Address used since 30 Mar 2021 |
Director | 30 Mar 2021 - current |
Anna Redmond
Frimley, Hastings, 4120
Address used since 22 Dec 2022
Greenmeadows, Napier, 4112
Address used since 30 Mar 2021 |
Director | 30 Mar 2021 - current |
Christopher Mark Robertson
West End, Palmerston North, 4410
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 30 Mar 2021 |
Previous address | Type | Period |
---|---|---|
200 Market Street North, Hastings, Hastings, 4122 | Registered & physical | 05 May 2021 - 17 Jun 2021 |
232 Broadway Avenue, Palmerston North, Palmerston North, 4414 | Registered & physical | 03 Jul 2017 - 05 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Redmond, Timothy Hamilton Thomas Director |
Frimley Hastings 4120 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Redmond, Timothy Hamilton Thomas Director |
Frimley Hastings 4120 |
02 Jul 2021 - current |
Redmond, Anna Individual |
Frimley Hastings 4120 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Redmond, Anna Individual |
Frimley Hastings 4120 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Redmond, Timothy Individual |
Greenmeadows Napier 4112 |
31 Mar 2021 - 02 Jul 2021 |
Redmond, Timothy Individual |
Greenmeadows Napier 4112 |
31 Mar 2021 - 02 Jul 2021 |
Robertson, Christopher Mark Individual |
West End Palmerston North 4410 |
03 Jul 2017 - 31 Mar 2021 |
Christopher Mark Robertson Director |
West End Palmerston North 4410 |
03 Jul 2017 - 31 Mar 2021 |
Manawatu Grain & Seed Limited 232 Broadway Avenue |
|
Executive Imports.com Limited 234 Broadway Avenue |
|
Ipunui Investments Limited 234 Broadway Avenue |
|
Abogo Productions Limited 234 Broadway Avenue |
|
Tondra Web Investments Limited 234 Broadway Avenue |
|
Maddock Electrical Limited 234 Broadway Avenue |
Paws & Claws Vip Services Limited 50 Bourke Street |
Go! Life Coaching Limited 26 Staces Road |
Feilding Osteopathy Limited 18 Gladstone Street |
Spirit Guided Aroha Limited 53-55 Manchester Street |
Katwill Trustee Limited 110 Dixon Street |
Clutterbox Limited 50 Hoeke Road |