Rest Assured Respite Trust Limited (NZBN 9429042376866) was incorporated on 07 Jun 2016. 5 addresess are in use by the company: 48 Ara-Kotinga, Rd 1, Whitford, 2576 (type: postal, office). Rest Assured Respite Trust Limited used other names, namely: Rest Assure Respite Trust Limited from 26 May 2016 to 11 Jun 2017. 12 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4 shares (33.33% of shares), namely:
Sudmann, Janwillem (an individual) located at Glendowie, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 4 shares); it includes
Matthews, Wendy Mary (a director) - located at Rd 1, Manurewa. Moving on to the next group of shareholders, share allotment (4 shares, 33.33%) belongs to 1 entity, namely:
Letford, Philip Edward, located at Rd 2, Hamilton (a director). "Residential care service nec" (business classification Q860950) is the category the ABS issued to Rest Assured Respite Trust Limited. The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Ara-kotinga, Rd 1, Manurewa, 2576 | Physical & registered & service | 07 Jun 2016 |
48 Ara-kotinga, Rd 1, Whitford, 2576 | Postal | 01 Oct 2019 |
48 Ara-kotinga, Rd 1, Manurewa, 2576 | Office & delivery | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Wendy Mary Matthews
Rd 1, Manurewa, 2576
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
Philip Edward Letford
Hamilton Lake, Hamilton, 3204
Address used since 23 Jun 2022
Rd 2, Hamilton, 3282
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
Jan-willem Heinrich Sudmann
Glendowie, Auckland, 1071
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Phillip James Morton
Rd 1, Whitford, 2576
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Samuel Louis Stairmand
Torbay, Auckland, 0630
Address used since 03 May 2021
Albany, Auckland, 0632
Address used since 09 Jun 2020 |
Director | 09 Jun 2020 - 20 Nov 2022 |
Adrianne Morag Frame
Pukekohe, Pukekohe, 2120
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 09 Feb 2021 |
Melvyn Harry Mason
Beachlands, Auckland, 2018
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 01 Oct 2018 |
48 Ara-kotinga , Rd 1 , Manurewa , 2576 |
Shareholder Name | Address | Period |
---|---|---|
Sudmann, Janwillem Individual |
Glendowie Auckland 1071 |
08 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Wendy Mary Director |
Rd 1 Manurewa 2576 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Letford, Philip Edward Director |
Rd 2 Hamilton 3282 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stairmand, Samuel Louis Individual |
Albany Auckland 0632 |
19 Jun 2020 - 08 Dec 2023 |
Mason, Melvyn Harry Individual |
Beachlands Auckland 2018 |
07 Jun 2016 - 19 Jun 2020 |
A. Mcrae Limited 38 Ara-kotinga |
|
Hanley Offshore Limited 271 Ara-kotinga |
|
Project Solar Limited 244 Ara-kotinga |
|
Cdg Limited 156 Ara-kotinga |
|
Six Treasures Limited 112 Ara-kotinga |
|
Reliant Estimating Limited 112 Ara-kotinga |
Ktcando Limited 5 Dowd Place |
Joyful House Limited 2/11 Sturdee Road |
The New Zealand Retreat (auckland) Limited 79 Thompson Road |
Papaarangi Home For Disabilities Limited 822 Mount Eden Road |
Geneva Care Limited 66 Wyndham Street, |
Cumberland Lodge Limited 511 Rosebank Road |