General information

139 On Union Limited

Type: NZ Limited Company (Ltd)
9429034192542
New Zealand Business Number
1798522
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
093482107
GST Number
Q860140 - Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification codes with description

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 21 Apr 2024.

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
Contact info
64 9 5380800
Phone (Phone)
statements@hbh.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@hbh.org.nz
Email
https://www.hbh.org.nz/
Website
Directors
Name and Address Role Period
Graeme Owen
Pakuranga, Auckland, 2010
Address used since 27 Nov 2012
Director 27 Nov 2012 - current
Elizabeth Tremlett
Cockle Bay, Auckland, 2014
Address used since 27 Nov 2012
Director 27 Nov 2012 - current
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 - current
Catherine Anne Donley
Auckland, 2576
Address used since 12 Feb 2019
Director 12 Feb 2019 - 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
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
10 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Howick Baptist Healthcare Limited
Shareholder NZBN: 9429038642326
Entity (NZ Limited Company)
Howick
Auckland
2014
18 Dec 2006 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 06 Apr 2006
Name Howick Baptist Healthcare Limited
Type Ltd
Ultimate Holding Company Number 640240
Country of origin NZ
Location
Companies nearby
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
Similar companies
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