Respire Limited, a registered company, was incorporated on 09 Sep 2008. 9429032602746 is the NZ business number it was issued. "Consultant physician" (business classification Q851215) is how the company has been categorised. This company has been supervised by 2 directors: Fiona Charlotte Horwood - an active director whose contract began on 20 Dec 2021,
Richard Gareth Horwood - an inactive director whose contract began on 09 Sep 2008 and was terminated on 15 Dec 2021.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 95 Three Mile Bush Road, Kamo, Whangarei, 0112 (category: registered, physical).
Respire Limited had been using 95 Three Mile Bush Road, Kamo, Whangarei as their registered address until 06 Oct 2022.
More names for this company, as we managed to find at BizDb, included: from 09 Sep 2008 to 14 Dec 2021 they were called Bamboo Graffiti Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address #1: 95 Three Mile Bush Road, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 12 Apr 2019 to 06 Oct 2022
Address #2: 15 Ranchod Terrace, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 13 Sep 2018 to 12 Apr 2019
Address #3: 68d Findlay Road, Rd 3, Pukekohe, 2678 New Zealand
Physical address used from 07 Oct 2015 to 12 Apr 2019
Address #4: 68d Findlay Road, Rd 3, Pukekohe, 2678 New Zealand
Registered address used from 07 Oct 2015 to 13 Sep 2018
Address #5: 16 Lauren Grove, Rd 2, Papakura, 2582 New Zealand
Physical & registered address used from 29 Sep 2011 to 07 Oct 2015
Address #6: 7 Thornhill Place, Glendowie, Auckland 1071 New Zealand
Physical & registered address used from 31 May 2010 to 29 Sep 2011
Address #7: 63 Cliff Road, St Heliers, Auckland, 1071
Registered & physical address used from 09 Sep 2008 to 31 May 2010
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Horwood, Fiona Charlotte |
Kamo Whangarei 0112 New Zealand |
15 Dec 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Horwood, Richard Gareth |
Kamo Whangarei 0112 New Zealand |
09 Sep 2008 - |
Fiona Charlotte Horwood - Director
Appointment date: 20 Dec 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 20 Dec 2021
Richard Gareth Horwood - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 15 Dec 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 25 Jan 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 29 Sep 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2018
Line Direct Limited
68a Findlay Road
Kids After School Limited
110 Findlay Road
Wrights Aquatics & Waterlilys Limited
150 Mauku Road
Srt Motorsport Limited
60 Mauku Road
Macleod Endeavours Limited
175 Findlay Road
O'flaherty Trust Company Limited
462 Union Road
Chill Nz Limited
68d Findlay Road
Mmwd Limited
329b Onehunga Mall
Ormiston Specialists Limited
260 Botany Road
Rahim It Limited
31 Kestev Drive
Seq Limited
751a Runciman Road
Stirling Health Limited
2nd Floor, 15b Vestey Drive