General information

Springvale Manor Limited

Type: NZ Limited Company (Ltd)
9429038399954
New Zealand Business Number
701927
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q860130 - Rest Home Operation
Industry classification codes with description

Springvale Manor Limited (NZBN 9429038399954) was incorporated on 10 Nov 1995. 9 addresess are currently in use by the company: Unit 1, Carlton Building, 183, Victoria Avenue, Whanganui, 4500 (type: registered, service). 47 Treadwell Street, Springvale, Wanganui had been their physical address, until 25 Aug 2022. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 8 shares (8 per cent of shares), namely:
Rodriguez, Peter Francis John (an individual) located at College Estate, Wanganui 4500. In the second group, a total of 2 shareholders hold 76 per cent of all shares (exactly 76 shares); it includes
Reynolds, Peter (an individual) - located at Onetangi, Waiheke Island, Auckland 1081,
Whalley, Stephen (an individual) - located at 183, Victoria Avenue, Whanganui. Next there is the 3rd group of shareholders, share allocation (8 shares, 8%) belongs to 1 entity, namely:
Rado-Williamson, Agnes, located at 183, Victoria Avenue, Whanganui (an individual). "Rest home operation" (business classification Q860130) is the category the ABS issued Springvale Manor Limited. Businesscheck's data was updated on 05 May 2025.

Current address Type Used since
47 Treadwell Street, Springvale, Wanganui, 4501 Delivery & office 04 Jul 2019
Po Box 7100, Whanganui, 4541 Postal 04 Jul 2019
6 Gilligan Close, College Estate, Whanganui, 4500 Registered & physical & service 25 Aug 2022
6 Gilligan Close, College Estate, Whanganui, 4500 Office & delivery 24 Jul 2023
Contact info
64 6 3456562
Phone
64 6 3488003
Phone (Phone)
pfjrodriguez@orcon.net.nz
Email
springvalerh@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Stephen Whalley
183,victoria Avenue, Whanganui, 4500
Address used since 21 Sep 2023
College Estate, Wanganui, 4500
Address used since 09 Jul 2015
Director 10 Nov 1995 - current
Peter Francis John Rodriguez
College Estate, Wanganui, 4500
Address used since 13 Jul 2014
Director 30 May 2004 - current
Liu Fuzhong
Avondale, Auckland, 1026
Address used since 09 Jul 2015
Director 09 Apr 2009 - 29 Jan 2021
Peter Tian
Greenlane, Auckland, 1061
Address used since 09 Jul 2015
Director 09 Apr 2009 - 29 Jan 2021
Alistair Campbell Austin
Remuera, Auckland,
Address used since 10 Nov 1995
Director 10 Nov 1995 - 01 Jul 2003
Addresses
Other active addresses
Type Used since
6 Gilligan Close, College Estate, Whanganui, 4500 Office & delivery 24 Jul 2023
Unit 1, Carlton Building, 183, Victoria Avenue, Whanganui, 4500 Registered & service 29 Sep 2023
Principal place of activity
47 Treadwell Street , Springvale , Wanganui , 4501
Previous address Type Period
47 Treadwell Street, Springvale, Wanganui, 4501 Physical & registered 25 Jun 2010 - 25 Aug 2022
47 Treadwell Street, Springvale, Wanganui Registered & physical 20 Oct 2006 - 25 Jun 2010
2/149, Brightside Road, Stanmore Bay, Whangaparaoa 1463 Registered & physical 22 Jul 2005 - 20 Oct 2006
2/149, Brightside Road, Stanmore Bay, Whangaparaoa 1436 Physical 02 Aug 2004 - 22 Jul 2005
2/149 Brightside Road, Stanmore Bay, Whangaparaoa Registered 11 Jun 2004 - 22 Jul 2005
Unit 9, 22a Kalmia Street, Ellerslie, Auckland Registered 10 Dec 2003 - 11 Jun 2004
Unit 9, 22a Kalmia Street, Ellerslie, Auckland Physical 10 Dec 2003 - 02 Aug 2004
1st Floor, 101 Station Road, Penrose Physical 11 Dec 2000 - 10 Dec 2003
C/- Vlatkovich & Mcgowan, Solicitors, 389 Dominion Road, Mt Eden Physical 11 Dec 2000 - 11 Dec 2000
47 Treadwell St, Wanganui Registered 11 Dec 2000 - 10 Dec 2003
C/- Vlatkovich & Mcgowan, Solicitors, 389 Dominion Road, Mt Eden Registered 22 Sep 2000 - 11 Dec 2000
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
02 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8
Shareholder Name Address Period
Rodriguez, Peter Francis John
Individual
College Estate
Wanganui 4500
26 Jul 2004 - current
Shares Allocation #2 Number of Shares: 76
Shareholder Name Address Period
Reynolds, Peter
Individual
Onetangi
Waiheke Island, Auckland 1081
26 Jul 2004 - current
Whalley, Stephen
Individual
183, Victoria Avenue
Whanganui
4500
26 Jul 2004 - current
Shares Allocation #3 Number of Shares: 8
Shareholder Name Address Period
Rado-williamson, Agnes
Individual
183, Victoria Avenue
Whanganui
4500
29 Sep 2020 - current
Shares Allocation #4 Number of Shares: 8
Shareholder Name Address Period
Davies, Mark Kenneth
Individual
Hokowhitu
Palmerston North 4410
26 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Rodriguez, Joyce
Individual
College Estate
Wanganui 4500
26 Jul 2004 - 24 Jul 2023
Tian, Peter
Individual
Greenlane
Auckland 1061
25 Apr 2009 - 29 Jan 2021
Tian, Peter
Individual
Greenlane
Auckland 1061
25 Apr 2009 - 29 Jan 2021
Reynolds, Peter
Individual
Onetangi
Waiheke Island
10 Nov 1995 - 26 Jul 2004
Fuzhong, Liu
Individual
Avondale
Auckland
1026
25 Apr 2009 - 29 Jan 2021
Fuzhong, Liu
Individual
Avondale
Auckland
1026
25 Apr 2009 - 29 Jan 2021
Austin, Alistair Campbell
Individual
Remuera
Auckland
10 Nov 1995 - 26 Jul 2004
Whalley, Stephen
Individual
Onetangi
Waiheke Island
10 Nov 1995 - 26 Jul 2004
Location
Similar companies
Capital Residential Care Limited
56-58 Marine Parade
Kena Kena Rest Homes Limited
32 Percival Road
Ropata Lodge Limited
57 Ropata Crescent
Mission Residential Care Limited
19 Gordon Place
Woodspring Enterprises Limited
86 Ruapehu Street
Roseanne Retirement Limited
25 Taradale Road