Shortcuts

Recovery Innovations, Inc.

Type: Overseas Non-asic Company (Non_asic)
9429031774321
NZBN
2359875
Company Number
Registered
Company Status
Current address
Lvl 2, Fidelity House, 81 Carlton Gore Road
New Market
Auckland 1023
New Zealand
Registered address used since 15 Aug 2022
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered address used since 17 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered address used since 04 Jul 2023

Recovery Innovations, Inc., a registered company, was started on 18 Nov 2009. 9429031774321 is the New Zealand Business Number it was issued. This company has been managed by 26 directors: Steven F. - an active director whose contract began on 01 Jan 2014,
Shannon J. - an active director whose contract began on 01 Jan 2014,
Ken T. - an active director whose contract began on 01 Jan 2016,
Dennis M. - an active director whose contract began on 23 Aug 2017,
Jan K. - an active director whose contract began on 21 Aug 2020.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (registered address),
Lvl 2, Fidelity House, 81 Carlton Gore Road, New Market, Auckland, 1023 (registered address) among others.
Recovery Innovations, Inc. had been using Level 4, Westfield Tower, Manukau Shopping Centre, Manukau, Auckland as their registered address until 15 Aug 2022.

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 31 Jul 2023

Previous addresses

Address #1: Level 4, Westfield Tower, Manukau Shopping Centre, Manukau, Auckland, 2104 New Zealand

Registered address used from 29 Jun 2012 to 15 Aug 2022

Address #2: 4c & 4d Westfield Office Tower, Manukau City Centre Mall, Manukau, Auckland, 1023 New Zealand

Registered address used from 24 Jun 2011 to 29 Jun 2012

Address #3: 585 Great South Road, Penrose, Auckland 1642 New Zealand

Registered address used from 18 Nov 2009 to 18 Nov 2009

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 15 Aug 2022

Country of origin: US

Directors

Steven F. - Director

Appointment date: 01 Jan 2014

Address: Newark, De, 19711 United States

Address used since 01 Jan 2014


Shannon J. - Director

Appointment date: 01 Jan 2014

Address: San Diego, Ca, 92116 United States

Address used since 01 Jan 2014


Ken T. - Director

Appointment date: 01 Jan 2016

Address: Pittsburgh, Pennsylvania, 15206 United States

Address used since 01 Jan 2016


Dennis M. - Director

Appointment date: 23 Aug 2017

Address: Bloomington, In, 47401 United States

Address used since 23 Aug 2017


Jan K. - Director

Appointment date: 21 Aug 2020


Pierluigi M. - Director

Appointment date: 21 Aug 2020


Rochelle H. - Director

Appointment date: 23 Oct 2020


Shelby R. - Director

Appointment date: 23 Oct 2020


Dequincy L. - Director

Appointment date: 11 Dec 2020


Ronald F. - Director

Appointment date: 11 Dec 2020


Joe Williams - Director

Appointment date: 11 Dec 2020

Address: Dubbo, Nsw, 2830 Australia

Address used since 11 Dec 2020


Hansa Patel - Person Authorised For Service

Address: 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Address used since 18 Nov 2009


Hansa Patel - Person Authorised for Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Nov 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Nov 2009

Address: 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Address used since 18 Nov 2009


Rachel Leigh Easton - Person Authorised For Service

Address: 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Address used since 18 Nov 2009


Michael C. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 20 Aug 2021

Address: Chandler, Az, 85225 United States

Address used since 01 Jan 2014


Brian K. - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 19 Feb 2021

Address: Scottsdale, Arizona, 85259 United States

Address used since 25 Feb 2016


Victor A. - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 02 Mar 2020

Address: Charlotte, North Carolina, 28270 United States

Address used since 28 Jun 2018


Dr. John S. - Director (Inactive)

Appointment date: 16 Feb 2017

Termination date: 16 May 2019

Address: Charlotte, Nc, 28211 United States

Address used since 16 Feb 2017


Bruce H. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Jul 2017

Address: Mesa, Az, 85203 United States

Address used since 01 Jan 2014


James Z. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 24 Jul 2017

Address: Pine, Az, 85544 United States

Address used since 01 Jan 2014


Eleanor O. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 14 Jul 2017

Address: Seattle, Wa, 98117 United States

Address used since 01 Jan 2014


Elisabeth W. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Oct 2015

Address: Tempe, Az, 85281 United States

Address used since 01 Jan 2014


William J. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 30 Jun 2015

Address: Scottsdale, Az, 85259 United States

Address used since 01 Jan 2014


Laura L. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 09 Apr 2015

Address: Suite 2700, Pheonix, AZ United States

Address used since 01 Jan 2014


William A. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 12 Dec 2014

Address: Reading, Ma, 01867 United States

Address used since 01 Jan 2014


Eugene J. - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 02 Dec 2014

Address: Phoenix, Az 85003, United States

Address used since 18 Nov 2009

Nearby companies

Nice Job Limited
Westfield Manukau

A & K Enterprises Limited
Shop 188 Westfield Shopping Town

Tnk Fashion Limited
K009, Westfield Manukau

Rosemary Trading Limited
Shop 244, Westfield Manukau City

Daniel Education Limited
Level 7, 20 Amersham Way

Carlina Investments Limited
Ground Floor