General information

Care NZ (est 1954) Limited

Type: NZ Limited Company (Ltd)
9429037425753
New Zealand Business Number
1003540
Company Number
Registered
Company Status
Q879015 - Alcohol Counselling Service
Industry classification codes with description

Care Nz (Est 1954) Limited (issued a New Zealand Business Number of 9429037425753) was started on 24 Nov 1999. 5 addresess are currently in use by the company: 138 The Terrace, Wellington Central, Wellington, 6011 (type: delivery, postal). Level 7, 158 Victoria Street, Wellington had been their registered address, up until 06 Dec 2019. Care Nz (Est 1954) Limited used more names, namely: Nsad Care Limited from 06 Dec 1999 to 16 Jul 2001, Nsad Operations Limited (24 Nov 1999 to 06 Dec 1999). 1571318 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1571318 shares (100% of shares), namely:
New Zealand Society On Alcohol & Drug Dependence (an entity) located at 66 Dixon St, Wellington. "Alcohol counselling service" (business classification Q879015) is the category the Australian Bureau of Statistics issued to Care Nz (Est 1954) Limited. Businesscheck's database was last updated on 06 Apr 2024.

Current address Type Used since
138 The Terrace, Wellington Central, Wellington, 6011 Physical & service & registered 06 Dec 2019
Po Box 5872, Wellington, Wellington, 6140 Postal 24 Feb 2020
138 The Terrace, Wellington Central, Wellington, 6011 Office 24 Feb 2020
138 The Terrace, Wellington Central, Wellington, 6011 Delivery 18 Feb 2021
Contact info
64 04 3842058
Phone (Phone)
Accounts@carenz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.carenz.co.nz
Website
Directors
Name and Address Role Period
Robert Steenhuisen
Swanson, Auckland, 0816
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Timothy David Arthur Harding
Titirangi, Auckland, 0604
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Alexander Christopher Semprini
Harbour View, Lower Hutt, 5010
Address used since 03 Oct 2021
Director 03 Oct 2021 - current
William Charles Nathan
Mount Victoria, Wellington, 6011
Address used since 01 Jul 2023
Tawa, Wellington, 5028
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
Patricia May Walsh
Mangapapa, Gisborne, 4010
Address used since 12 Jun 2020
Director 12 Jun 2020 - 15 Jun 2022
Richard Bruce Hudson
Boulcott, Lower Hutt, 5010
Address used since 01 Oct 2015
Director 01 Oct 2015 - 15 Dec 2021
William Charles Nathan
Tawa, Wellington, 5028
Address used since 01 Oct 2015
Director 01 Oct 2015 - 18 Jul 2018
Simon Robert Anderson
Brooklyn, Wellington, 6021
Address used since 24 May 2017
Director 24 May 2017 - 18 Jul 2018
Alisaundre Claire Van Ammers
Melrose, Wellington, 6023
Address used since 18 Oct 2017
Director 18 Oct 2017 - 18 Jul 2018
Michael Bird
Wellington, 6011
Address used since 04 Feb 2016
Director 14 Jan 2013 - 02 Jun 2016
David Leslie Bratt
Northland, Wellington 6012,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 01 Oct 2015
Anna Helen Kominik
Wadestown, Wellington, 6012
Address used since 23 May 2013
Director 23 May 2013 - 30 Jun 2015
Roger Holmes Miller
Oriental Bay, Wellington,
Address used since 27 Nov 2001
Director 27 Nov 2001 - 23 Oct 2014
Michael Bird
Mount Eden, Auckland, 1024
Address used since 26 Nov 2009
Director 29 Nov 2007 - 11 Feb 2011
Lawrence Roland Valpy Bryant
Rd8, Masterton,
Address used since 19 Nov 2002
Director 19 Nov 2002 - 29 Nov 2007
Mark Davis
Lower Hutt,
Address used since 31 Mar 2001
Director 31 Mar 2001 - 08 Jun 2004
Murray Ian Bain
Karori, Wellington,
Address used since 31 Dec 1999
Director 31 Dec 1999 - 25 Jul 2003
Lorraine Christie
Roseneath, Wellington,
Address used since 31 Dec 1999
Director 31 Dec 1999 - 19 Nov 2002
Terrance William Horace Fitzgerald
Khandallah, Wellington,
Address used since 31 Dec 1999
Director 31 Dec 1999 - 27 Nov 2001
Roger Holmes Miller
Oriental Bay, Wellington,
Address used since 24 Nov 1999
Director 24 Nov 1999 - 31 Dec 1999
Addresses
Other active addresses
Type Used since
138 The Terrace, Wellington Central, Wellington, 6011 Delivery 18 Feb 2021
Principal place of activity
138 The Terrace , Wellington Central , Wellington , 6011
Previous address Type Period
Level 7, 158 Victoria Street, Wellington, 6011 Registered & physical 15 Feb 2018 - 06 Dec 2019
Level 4, Wakefield House, 90 The Terrace, Wellington, 6011 Physical & registered 25 Sep 2014 - 15 Feb 2018
Level 7, 158 Victoria Street, Wellington Physical & registered 03 Dec 2009 - 25 Sep 2014
Mezzanine Floor, 88 Dixon Street, Wellington Registered & physical 03 Nov 2006 - 03 Dec 2009
Level 1, 66 Dixon Street, Wellington Registered & physical 09 Sep 2003 - 03 Nov 2006
Hope Gibbons Building, 7-11 Dixon Street, Wellington Registered 03 Nov 2001 - 09 Sep 2003
Polo House, 267 Wakefield Street, Wellington Physical 03 Nov 2001 - 09 Sep 2003
Hope Gibbons Building, 7-11 Dixon Street, Wellington Physical 03 Nov 2001 - 03 Nov 2001
Hope Gibbons Building, 7-11 Dixon Street, Wellington Registered 12 Apr 2000 - 03 Nov 2001
Financial Data
Financial info
1571318
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1571318
Shareholder Name Address Period
New Zealand Society On Alcohol & Drug Dependence
Entity
66 Dixon St
Wellington
24 Nov 1999 - current

Ultimate Holding Company
Effective Date 23 Feb 2020
Name New Zealand Society On Alcohol & Drug Dependence
Type Charitable_trust
Ultimate Holding Company Number 591257
Country of origin NZ
Address Level 7
158 Victoria Street
Wellington 6011
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Pacific Counselling Limited
11 Milne Terrace
Halt Services Limited
54 Owen Street
Talking Change Limited
170 Broadway Avenue
Future 4 U Limited
44 Liardet Street
Paul, Eves & Associates Limited
86a Queen Street
Augustus Clinic Limited
Flat 3, 105a Owens Road