Shortcuts

Rhodes On Cashmere Lifecare Limited

Type: NZ Limited Company (Ltd)
9429030638389
NZBN
3874836
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Jun 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

Rhodes On Cashmere Lifecare Limited was started on 18 Jun 2012 and issued a number of 9429030638389. This registered LTD company has been run by 7 directors: Jeremy Mark Nicoll - an active director whose contract began on 17 Dec 2014,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 17 Dec 2014 and was terminated on 30 Sep 2021,
Ian Archibald Hurst - an inactive director whose contract began on 18 Jun 2012 and was terminated on 17 Dec 2014,
Geoffrey Ewen Mcphail - an inactive director whose contract began on 18 Jun 2012 and was terminated on 17 Dec 2014.
According to our database (updated on 28 Mar 2024), the company uses 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 26 Jun 2015, Rhodes On Cashmere Lifecare Limited had been using Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified old names for the company: from 05 Jun 2012 to 18 Jun 2012 they were named Rhodes Of Cashmere Lifecare Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Jan 2015 to 26 Jun 2015

Address #2: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Jun 2012 to 06 Jan 2015

Contact info
64 09 9721180
25 Jun 2019 Phone
info@arvida.co.nz
25 Jun 2019 Email
www.arvida.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pratley, Terence Leonard Herne Bay
Auckland
1011
New Zealand
Individual Hurst, Ian Archibald State Highway 83
Oamaru
9494
New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Individual Mcphail, Geoffrey Ewen Cashmere
Christchurch
8022
New Zealand
Individual Hurst, Douglas Culmer State Highway 83
Oamaru
9494
New Zealand
Individual Hurst, Donna Maree State Highway 83
Oamaru
9494
New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Director Douglas Culmer Hurst State Highway 83
Oamaru
9494
New Zealand
Director Geoffrey Ewen Mcphail Cashmere
Christchurch
8022
New Zealand
Individual Pratley, Amanda Dominique Herne Bay
Auckland
1011
New Zealand
Director Terence Leonard Pratley Herne Bay
Auckland
1011
New Zealand
Director Ian Archibald Hurst State Highway 83
Oamaru
9494
New Zealand
Individual Hurst, Gloria Faye State Highway 83
Oamaru
9494
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 17 Dec 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


Mark David Wells - Director

Appointment date: 15 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Ian Archibald Hurst - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 17 Dec 2014

Address: State Highway 83, Oamaru, 9494 New Zealand

Address used since 18 Jun 2012


Geoffrey Ewen Mcphail - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 17 Dec 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Jun 2012


Douglas Culmer Hurst - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 17 Dec 2014

Address: State Highway 83, Oamaru, 9494 New Zealand

Address used since 18 Jun 2012


Terence Leonard Pratley - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 17 Dec 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street