National Recovery Alliance Limited, a registered company, was incorporated on 07 Feb 2013. 9429030358621 is the business number it was issued. This company has been run by 9 directors: Roland Eugene Howell - an active director whose contract began on 07 Feb 2013,
Pam Paea Watson - an active director whose contract began on 07 Feb 2013,
Michael James Mcfall - an active director whose contract began on 10 Jun 2013,
Robert John Stevenson - an active director whose contract began on 10 Jun 2013,
Anthony Joseph Vijdeven - an active director whose contract began on 10 Jun 2013.
Last updated on 29 May 2025, the BizDb data contains detailed information about 1 address: 94 Gavin Street, Mount Wellington, Auckland, 1060 (type: registered, physical).
National Recovery Alliance Limited had been using 70 Kerrs Road, Wiri, Auckland as their registered address up to 28 Jul 2022.
A total of 8 shares are allocated to 8 shareholders (8 groups). The first group consists of 1 share (12.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (12.5 per cent). Finally there is the next share allotment (1 share 12.5 per cent) made up of 1 entity.
Previous address
Address: 70 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 07 Feb 2013 to 28 Jul 2022
Basic Financial info
Total number of Shares: 8
Annual return filing month: August
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Ots Group Limited Shareholder NZBN: 9429040408293 |
62 Highbrook Drive, East Tamaki Auckland 2013 New Zealand |
03 Jul 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Universal Cranes Nz Limited Shareholder NZBN: 9429039344816 |
Hamilton 3204 New Zealand |
03 Jul 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Brian Roberts (1998) Limited Shareholder NZBN: 9429037887360 |
1 Wesley Street Pukekohe 2120 New Zealand |
03 Jul 2013 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Alfa Westcity Towing & Storage Limited Shareholder NZBN: 9429037971618 |
Henderson Auckland 0610 New Zealand |
03 Jul 2013 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | North Harbour Heavy Salvage And Towing Limited Shareholder NZBN: 9429038467066 |
Albany Auckland 0632 New Zealand |
03 Jul 2013 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | A1 Warkworth Towing 2011 Limited Shareholder NZBN: 9429030767560 |
Papakura Papakura 2110 New Zealand |
03 Jul 2013 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Avon Towing & Salvage Limited Shareholder NZBN: 9429040405117 |
22 Catherine Street Henderson, Auckland 0612 New Zealand |
03 Jul 2013 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Southern Districts Towing Limited Shareholder NZBN: 9429040400747 |
Tauranga Tauranga 3110 New Zealand |
03 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Watson, Pam Paea |
Flat Bush Auckland 2016 New Zealand |
07 Feb 2013 - 03 Jul 2013 |
| Director | Howell, Roland Eugene |
Manukau City 2016 New Zealand |
07 Feb 2013 - 03 Jul 2013 |
Roland Eugene Howell - Director
Appointment date: 07 Feb 2013
Address: Manukau City, 2016 New Zealand
Address used since 07 Feb 2013
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Sep 2018
Pam Paea Watson - Director
Appointment date: 07 Feb 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 07 Feb 2013
Michael James Mcfall - Director
Appointment date: 10 Jun 2013
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Sep 2018
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 10 Jun 2013
Robert John Stevenson - Director
Appointment date: 10 Jun 2013
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Jun 2013
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Sep 2018
Anthony Joseph Vijdeven - Director
Appointment date: 10 Jun 2013
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Jun 2013
Russ Baldwin - Director
Appointment date: 10 Jun 2013
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Sep 2018
Address: Auckland, 0632 New Zealand
Address used since 10 Jun 2013
Kushaal Chandra - Director
Appointment date: 22 Jun 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 22 Jun 2023
Dorothy Radcliffe - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 22 Jun 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 10 Jun 2013
Christopher John Davis - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 05 Dec 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Jun 2013
Pmc 1997 Holding Limited
103 Kerrs Rd
Nadan Trustee Limited
99 Kerrs Road
Sri Sadashiva Foundation
99 Kerrs Road
Manukau Collision Repairs Limited
2/117 Kerrs Road
Manukau Service Centre Limited
58b Hobill Ave
Mason Tool & Engineering Limited
Unit 8, 66 Hobill Avenue