General information

The New Zealand Retreat (auckland) Limited

Type: NZ Limited Company (Ltd)
9429033345284
New Zealand Business Number
1950843
Company Number
Registered
Company Status
Q860950 - Residential Care Service Nec
Industry classification codes with description

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
Contact info
www.theretreatnz.org.nz
Website
Directors
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
Addresses
Previous address Type Period
666 Gt South Road, Ellerslie Registered & physical 29 Jun 2007 - 08 Jul 2014
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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