General information

Mission Residential Care Limited

Type: NZ Limited Company (Ltd)
9429038246685
New Zealand Business Number
824427
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q860130 - Rest Home Operation
Industry classification codes with description

Mission Residential Care Limited (issued an NZ business number of 9429038246685) was registered on 12 Sep 1996. 7 addresess are in use by the company: Po Box 52081, Titahi Bay, Porirua, 5242 (type: postal, office). 125-137 Johnsonville Road, Johnsonville had been their registered address, until 06 Aug 2015. 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 250000 shares (100 per cent of shares), namely:
The Wellington City Mission (Anglican) Trust Board (an other) located at Newtown, Wellington postcode 6021. "Rest home operation" (ANZSIC Q860130) is the classification the ABS issued Mission Residential Care Limited. Businesscheck's information was last updated on 27 Apr 2024.

Current address Type Used since
19 Gordon Place, Newtown, Wellington, 6021 Registered 06 Aug 2015
19 Gordon Place, Newtown, Wellington, 6021 Service & physical 12 Jul 2016
19 Gordon Place, Newtown, Wellington, 6021 Other (Address For Share Register) & shareregister (Address For Share Register) 13 Jul 2017
Po Box 52081, Titahi Bay, Porirua, 5242 Postal 23 Jul 2019
Contact info
64 4 2368099
Phone (Phone)
accounts@wcm.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@wgtncitymission.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@kemphome.co.nz
Email
https://www.wellingtoncitymission.org.nz/kemp-home-hospital/
Website
Directors
Name and Address Role Period
Justin Charles Hopkins Duckworth
Thorndon, Wellington, 6011
Address used since 24 Aug 2015
Thorndon, Wellington, 6011
Address used since 01 Apr 2016
Director 12 Dec 2012 - current
Scott James Reeve
Te Aro, Wellington, 6011
Address used since 30 Oct 2017
Director 30 Oct 2017 - current
Susan Brown
Eastbourne, Lower Hutt, 5013
Address used since 14 Dec 2017
Director 14 Dec 2017 - current
Lilias Catriona Maighearad Bell
Ngaio, Wellington, 6035
Address used since 14 Dec 2017
Director 14 Dec 2017 - current
Mary Pearcey Gilchrist
Thorndon, Wellington, 6011
Address used since 05 Mar 2019
Director 05 Mar 2019 - current
Scott Grady Scoullar
Whitby, Porirua, 5024
Address used since 31 Dec 2019
Director 31 Dec 2019 - current
John Douglas Beauclerk Maurice
Karori, Wellington, 6012
Address used since 28 Feb 2020
Director 28 Feb 2020 - current
Meredith Maamari Havelund Stephens
Newlands, Wellington, 6037
Address used since 28 Feb 2022
Director 28 Feb 2022 - current
Darryl James Gardiner
Waikanae Beach, Waikanae, 5036
Address used since 31 Jan 2014
Director 31 Jan 2014 - 31 Mar 2023
Anthony Te Atawhai Tibble
18/28 Waterloo Quay, Wellington, 6011
Address used since 21 Feb 2018
Director 21 Feb 2018 - 28 Feb 2021
Jonathan Peter Hartley
Oriental Bay, Wellington, 6011
Address used since 01 Apr 2016
Oriental Bay, Wellington, 6011
Address used since 28 Apr 2014
Director 25 Jun 2008 - 24 Jun 2020
Michael Wood
Camborne, Porirua, 5026
Address used since 12 Dec 2012
Director 12 Dec 2012 - 31 Mar 2020
Marie Jane Cheape
Silverstream, Upper Hutt, 5019
Address used since 12 Dec 2012
Director 12 Dec 2012 - 10 Dec 2018
Michelle Anne Branney
Karori, Wellington, 6012
Address used since 26 Apr 2007
Director 26 Apr 2007 - 02 Feb 2018
Joy Muriel Kennedy Baird
York Bay, Lower Hutt, 5013
Address used since 11 Dec 2013
Director 11 Dec 2013 - 31 Dec 2017
Jeremy Charles Neeve
Paraparaumu Beach, Paraparaumu, 5032
Address used since 29 Jul 2015
Director 22 Oct 2014 - 31 Dec 2017
Garry Maxwell Wilson
Thorndon, Wellington, 6011
Address used since 03 Dec 2012
Director 31 Aug 2011 - 22 Feb 2017
Matthew Maua'i
Wainuiomata, Lower Hutt, 5014
Address used since 01 Dec 2015
Director 01 Dec 2015 - 30 Nov 2016
John Walter Mckinnon
Te Aro, Wellington, 6011
Address used since 23 Oct 2013
Director 23 Oct 2013 - 18 Dec 2014
Leanne Campbell
Kelson, Lower Hutt, 5010
Address used since 12 Dec 2012
Director 12 Dec 2012 - 25 Jun 2014
Stuart Perry
Highbury, Wellington, 6012
Address used since 12 Dec 2012
Highbury, Wellington, 6012
Address used since 12 Dec 2012
Director 12 Dec 2012 - 25 Jun 2014
Jeffrey Paul Lee
Karaka Bays, Wellington, 6022
Address used since 31 Aug 2011
Director 31 Aug 2011 - 01 Jul 2013
Neville Edward Hurd
Tawa,
Address used since 25 Jun 2008
Director 25 Jun 2008 - 14 Dec 2011
Robert Leslie Gapper Talbot The Rt Hon
Khandallah, Wellington, 6035
Address used since 30 Jun 2005
Director 30 Jun 2005 - 29 Jun 2011
Mary Marshall
Kelburn, Wellington, 6012
Address used since 28 Jun 2007
Director 28 Jun 2007 - 29 Jun 2011
Warren Lancelot Allen
Roseneath, Wellington,
Address used since 27 May 1999
Director 27 May 1999 - 25 Jun 2008
Garry Maxwell Wilson
Raumati Beach,
Address used since 28 Jun 2007
Director 28 Jun 2007 - 25 Jun 2008
Sidney Charles Narraway
Wadestown, Wellington,
Address used since 31 Aug 2000
Director 31 Aug 2000 - 10 Aug 2007
Jennifer Elizabeth Button
Karori, Wellington,
Address used since 16 Jun 2004
Director 16 Jun 2004 - 28 Jun 2007
David Leigh Nelson
Richmond, Nelson,
Address used since 12 Sep 1996
Director 12 Sep 1996 - 26 Apr 2007
Barbera Ivynne Beverly Burton
Karori, Wellington,
Address used since 25 Nov 1996
Director 25 Nov 1996 - 29 Jun 2006
Christine Phyllis Thompson
Kelburn, Wellington,
Address used since 27 May 1999
Director 27 May 1999 - 30 Jun 2005
Barrie Garnet Saunders
Wellington,
Address used since 30 Jun 2005
Director 30 Jun 2005 - 30 Jun 2005
David Conway Hopkins
Roseneath, Wellington,
Address used since 25 Nov 1996
Director 25 Nov 1996 - 16 Dec 2004
Garry Maxwell Wilson
Lower Hutt,
Address used since 27 Mar 1998
Director 27 Mar 1998 - 05 May 2003
Michael Stewart Morris
Khandallah, Wellington,
Address used since 25 Nov 1996
Director 25 Nov 1996 - 29 Jun 2000
Robert Lawson Logan
324 The Terrace, Wellington,
Address used since 25 Nov 1996
Director 25 Nov 1996 - 28 Oct 1999
James Wilmot Rowe
Khandallah, Wellington,
Address used since 25 Nov 1996
Director 25 Nov 1996 - 28 Aug 1997
Alan Leo White
Khandallah, Wellington,
Address used since 12 Sep 1996
Director 12 Sep 1996 - 25 Nov 1996
Addresses
Other active addresses
Type Used since
Po Box 52081, Titahi Bay, Porirua, 5242 Postal 23 Jul 2019
19 Gordon Place, Newtown, Wellington, 6021 Office 23 Jul 2019
21 Te Pene Avenue, Titahi Bay, Porirua, 5022 Delivery 23 Jul 2019
Principal place of activity
19 Gordon Place , Newtown , Wellington , 6021
Previous address Type Period
125-137 Johnsonville Road, Johnsonville Registered 30 Jun 1999 - 06 Aug 2015
15 Te Pene Avenue, Titahi Bay Registered 30 Jun 1999 - 30 Jun 1999
21 Te Pene Avenue, Titahi Avenue, Wellington Registered 30 Jun 1999 - 30 Jun 1999
125-137 Johnsonville Road, Johnsonville Physical 28 Apr 1999 - 12 Jul 2016
21 Te Pene Avenue, Titahi Bay, Wellington Physical 28 Apr 1999 - 28 Apr 1999
15 Te Pene Avenue, Titahi Bay Registered 10 Oct 1996 - 30 Jun 1999
15 Te Pene Avenue, Titahi Bay Physical 10 Oct 1996 - 28 Apr 1999
Financial Data
Financial info
250000
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
The Wellington City Mission (anglican) Trust Board
Other (Other)
Newtown
Wellington
6021
13 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
The Wellington City Mission (anglican) Trust Board
Company Number: 210358
Entity
12 Sep 1996 - 13 Jul 2017
The Wellington City Mission (anglican) Trust Board
Company Number: 210358
Entity
12 Sep 1996 - 13 Jul 2017

Ultimate Holding Company
Effective Date 31 Mar 2016
Name Wellington City Mission (anglican) Trust Board
Type Charitable_trust
Country of origin NZ
Location
Companies nearby
11a Lambley Road Limited
2/216 Riddiford Street
Morfit Limited
67 Rintoul Street
Fullmove Limited
67 Rintoul Street
Besafe N.z Limited
14c Florence Street
Acn Consulting Group Limited
12b Millward Street
Wicked Sweet Housing Limited
9b Millward Street
Similar companies
Ropata Lodge Limited
57 Ropata Crescent
Kena Kena Rest Homes Limited
32 Percival Road
Capital Residential Care Limited
56-58 Marine Parade
Roseanne Retirement Limited
25 Taradale Road
Vinada Limited
129a Nelson Crescent
Chatswood Lifecare Limited
287-293 Durham Street North