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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodriguez, Peter Francis John Individual |
College Estate Wanganui 4500 |
26 Jul 2004 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rado-williamson, Agnes Individual |
183, Victoria Avenue Whanganui 4500 |
29 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Mark Kenneth Individual |
Hokowhitu Palmerston North 4410 |
26 Jul 2004 - current |
| 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 |
![]() |
Fit4life Whanganui Trust 3 Titter Place |
![]() |
Light And Life Trust 3 Titter Place |
![]() |
G. Jones Decorators 2009 Limited 53 Peakes Road |
![]() |
Grey Power Wanganui Incorporated 29 Treadwell Street |
![]() |
D & R Office Cleaning Services Limited 12 Rawhiti Place |
![]() |
Wanganui Aero Modeller Club Incorporated 1 Spurdle Street |
|
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 |