Shortcuts

National Recovery Alliance Limited

Type: NZ Limited Company (Ltd)
9429030358621
NZBN
4267278
Company Number
Registered
Company Status
Current address
94 Gavin Street
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 28 Jul 2022

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.

Addresses

Previous address

Address: 70 Kerrs Road, Wiri, Auckland, 2104 New Zealand

Registered & physical address used from 07 Feb 2013 to 28 Jul 2022

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Universal Cranes Nz Limited
Shareholder NZBN: 9429039344816
Hamilton
3204
New Zealand
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
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Alfa Westcity Towing & Storage Limited
Shareholder NZBN: 9429037971618
Henderson
Auckland
0610
New Zealand
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
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) A1 Warkworth Towing 2011 Limited
Shareholder NZBN: 9429030767560
Papakura
Papakura
2110
New Zealand
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
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Southern Districts Towing Limited
Shareholder NZBN: 9429040400747
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Watson, Pam Paea Flat Bush
Auckland
2016
New Zealand
Director Howell, Roland Eugene Manukau City
2016
New Zealand
Directors

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

Nearby companies