Porse In-Home Childcare (Nz) Limited (New Zealand Business Number 9429038321504) was started on 23 May 1996. 4 addresses are in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). 31 Napier Road, Havelock North had been their registered address, until 18 Feb 2019. Porse In-Home Childcare (Nz) Limited used more aliases, namely: Porse Nanny Childcare Network (Nz) Limited from 03 Jun 1999 to 19 Jun 2008, National Nanny Childcare Network (N.z.) Limited (23 May 1996 to 03 Jun 1999). 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500000 shares (100% of shares), namely:
The Rainbow Corner Group Of Companies Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was updated on 25 Apr 2023.
Current address | Type | Used since |
---|---|---|
7-9 Mccoll Street, Newmarket, Auckland, 1023 | Registered & physical & service | 18 Feb 2019 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & service | 23 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Rahul Niranjan Doshi
Bucklands Beach, Auckland, 2014
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Bhavini Rahul Doshi
Bucklands Beach, Auckland, 2014
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Stephen Telford Spencer Davies
Mount Eden, Auckland, 1024
Address used since 17 Feb 2017 |
Director | 17 Feb 2017 - 03 Dec 2018 |
Rosanne Mary Graham
Glendowie, Auckland, 1071
Address used since 09 Aug 2018 |
Director | 09 Aug 2018 - 03 Dec 2018 |
Paul Leon Matthews
Mount Eden, Auckland, 1041
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - 03 Dec 2018 |
Fay Amanda Amaral
Browns Bay, Auckland, 0630
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 09 Aug 2018 |
Alan Hugh Wham
St Heliers, Auckland, 1071
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 15 Sep 2017 |
Julia Rachel Nottingham
Glendowie, Auckland, 1071
Address used since 11 Jul 2016 |
Director | 11 Jul 2016 - 15 Feb 2017 |
Vivek Singh
Ellerslie, Auckland, 1051
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 08 Jul 2016 |
Jenny Lee Yule
Rd 5, Hastings, 4175
Address used since 15 Sep 2009 |
Director | 23 May 1996 - 01 Dec 2015 |
Alwyn John Burr
Havelock North, 4130
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 04 Dec 2014 |
Dan William Druzianic
Rd 3, Napier, 4183
Address used since 14 Nov 2012 |
Director | 14 Nov 2012 - 04 Dec 2014 |
Amanda Jane Fleming
Western Springs, Auckland, 1022
Address used since 23 May 2013 |
Director | 23 May 2013 - 04 Dec 2014 |
Andrew Ian George Harwood
Plimmerton, Porirua, 5026
Address used since 23 May 2013 |
Director | 23 May 2013 - 25 Jul 2014 |
Paul Thomas Houlahan
Hospital Hill, Napier, 4110
Address used since 15 Sep 2009 |
Director | 05 Apr 2006 - 31 Jan 2012 |
Adrienne Loyas Pierce
Havelock North,
Address used since 23 May 1996 |
Director | 23 May 1996 - 06 Mar 2003 |
Previous address | Type | Period |
---|---|---|
31 Napier Road, Havelock North, 4130 | Registered & physical | 24 Jul 2009 - 18 Feb 2019 |
905 Heretaunga Street, Hastings | Registered & physical | 19 Oct 2004 - 24 Jul 2009 |
Geenty Walsh & Partners, Chartered Accountants, 201 B Warren Street North, Hastings | Registered | 11 Apr 2000 - 19 Oct 2004 |
Geenty Walsh & Partners, Chartered Accountants, 201 B Warren Street North, Hastings | Physical | 12 Feb 1999 - 12 Feb 1999 |
801 Heretaunga Street East, Hastings | Physical | 12 Feb 1999 - 19 Oct 2004 |
Geenty Walsh & Partners, Chartered Accountants, 201 B Warren Street North, Hastings | Registered | 12 Feb 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
The Rainbow Corner Group Of Companies Limited Shareholder NZBN: 9429047112933 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
04 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierce, Adrienne Loyas Individual |
Havelock North |
07 Oct 2003 - 07 Oct 2003 |
Pierce, Alan Douglas Individual |
Havelock North |
07 Oct 2003 - 07 Oct 2003 |
Evolve Home Day Care Limited Shareholder NZBN: 9429041330067 Company Number: 5395001 Entity |
Auckland 1143 |
04 Dec 2014 - 04 Dec 2018 |
Yule, Jennifer Lee Individual |
Hastings |
07 Oct 2003 - 04 Dec 2014 |
Pierce, Adrienne Loyas Individual |
Havelock North |
07 Oct 2003 - 07 Oct 2003 |
Yule, David Couper Individual |
Hastings |
07 Oct 2003 - 04 Dec 2014 |
Yule, Jennifer Lee Individual |
Hastings |
07 Oct 2003 - 04 Dec 2014 |
Yule, Jennifer Lee Individual |
Hastings |
23 May 1996 - 04 Dec 2014 |
Yule, David Couper Individual |
Hastings |
23 May 1996 - 04 Dec 2014 |
Evolve Home Day Care Limited Shareholder NZBN: 9429041330067 Company Number: 5395001 Entity |
Auckland 1143 |
04 Dec 2014 - 04 Dec 2018 |
Wares, Andrew Individual |
Napier |
04 Oct 2007 - 04 Dec 2014 |
Paul Thomas Houlahan Other |
24 Nov 2006 - 03 Feb 2012 | |
Burr, Alwyn John Individual |
Havelock North |
23 May 1996 - 04 Oct 2007 |
Burr, Alwyn John Individual |
Havelock North |
24 Nov 2006 - 03 Feb 2012 |
Null - Paul Thomas Houlahan Other |
24 Nov 2006 - 03 Feb 2012 | |
Hobday, Glenys Jean Individual |
Te Puke |
07 Oct 2003 - 24 Nov 2006 |
Sarich, Suzanne Michelle Individual |
Havelock North |
07 Oct 2003 - 07 Oct 2003 |
Houlahan, Andrea Joy Individual |
Hastings |
24 Nov 2006 - 03 Feb 2012 |
Houlahan, Paul Thomas Individual |
Napier |
24 Nov 2006 - 03 Feb 2012 |
Effective Date | 02 Dec 2018 |
Name | The Rainbow Corner Group Of Companies Limited |
Type | Ltd |
Ultimate Holding Company Number | 7110253 |
Country of origin | NZ |
Address |
Level 2 54 Fort Street Auckland 1010 |
Haha Wine Company Limited 27 Napier Road |
|
Fern Ridge Property Holdings Limited 27 Napier Road |
|
Caesar Consolidated Shipping Limited 27 Napier Road |
|
Fern Ridge Limited 27 Napier Road |
|
Age Concern Havelock North Incorporated Community Health Centre |
|
Gpsi Diabetes Trust Community Health Centre |