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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The Wellington City Mission (anglican) Trust Board Other (Other) |
Newtown Wellington 6021 |
13 Jul 2017 - current |
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 |
Effective Date | 31 Mar 2016 |
Name | Wellington City Mission (anglican) Trust Board |
Type | Charitable_trust |
Country of origin | NZ |
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 |
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 |