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.
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
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 15 Aug 2022
Country of origin: US
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
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