General information

Rest Assured Respite Trust Limited

Type: NZ Limited Company (Ltd)
9429042376866
New Zealand Business Number
6007469
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q860950 - Residential Care Service Nec
Industry classification codes with description

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
Contact info
64 7 8437283
Phone (Phone)
64 21 521255
Phone (Phone)
phil.frankie.dene@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
phil.frankie.dene@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
48 Ara-kotinga , Rd 1 , Manurewa , 2576
Financial Data
Financial info
12
Total number of Shares
September
Annual return filing month
27 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Sudmann, Janwillem
Individual
Glendowie
Auckland
1071
08 Dec 2023 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Matthews, Wendy Mary
Director
Rd 1
Manurewa
2576
07 Jun 2016 - current
Shares Allocation #3 Number of Shares: 4
Shareholder Name Address Period
Letford, Philip Edward
Director
Rd 2
Hamilton
3282
07 Jun 2016 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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