Recovery Solutions Services Limited, a registered company, was incorporated on 19 May 2008. 9429032744828 is the New Zealand Business Number it was issued. This company has been supervised by 20 directors: John Ross Cook - an active director whose contract started on 01 Dec 2021,
Nathan Barthow - an active director whose contract started on 01 Jul 2023,
Barbara Disley - an inactive director whose contract started on 01 Dec 2021 and was terminated on 30 Jun 2023,
Materoa Mar - an inactive director whose contract started on 02 Jul 2012 and was terminated on 01 Dec 2021,
Timothy John Walker - an inactive director whose contract started on 01 Jul 2015 and was terminated on 01 Dec 2021.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (type: registered, physical).
Recovery Solutions Services Limited had been using 320 Ti Rakau Drive, Botany, Auckland as their physical address until 11 Nov 2020.
Former names for the company, as we managed to find at BizDb, included: from 19 May 2008 to 06 Jun 2012 they were called Mywork Limited.
One entity owns all company shares (exactly 1000 shares) - Emerge Aotearoa Trust - located at 2104, Papatoetoe, Auckland.
Principal place of activity
Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous address
Address #1: 320 Ti Rakau Drive, Botany, Auckland New Zealand
Physical & registered address used from 19 May 2008 to 11 Nov 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Emerge Aotearoa Trust |
Papatoetoe Auckland 2104 New Zealand |
23 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Challenge Trust Company Number: 630610 |
06 Jun 2012 - 22 Sep 2014 | |
Other | Null - Recovery Solutions Group | 22 Sep 2014 - 23 Jul 2015 | |
Other | Null - Challenge Trust | 19 May 2008 - 27 Jun 2010 | |
Entity | Generation Trust Company Number: 2149479 |
01 Jun 2010 - 06 Jun 2012 | |
Entity | Challenge Trust Company Number: 630610 |
06 Jun 2012 - 22 Sep 2014 | |
Other | Challenge Trust | 19 May 2008 - 27 Jun 2010 | |
Entity | Generation Trust Company Number: 2149479 |
01 Jun 2010 - 06 Jun 2012 | |
Other | Recovery Solutions Group | 22 Sep 2014 - 23 Jul 2015 |
Ultimate Holding Company
John Ross Cook - Director
Appointment date: 01 Dec 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Dec 2021
Nathan Barthow - Director
Appointment date: 01 Jul 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jul 2023
Barbara Disley - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 30 Jun 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Dec 2021
Materoa Mar - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 01 Dec 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 02 Jul 2012
Timothy John Walker - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Dec 2021
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2015
Hinemoa Elder - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Nov 2021
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 01 Jul 2015
Patrick Snedden - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 30 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Mar 2012
Gabrielle Ann Huria - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Jul 2015
Shenagh Denise Gleisner - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Nov 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jul 2015
Penelope Ginnen - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 30 Jun 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 28 Mar 2012
Graeme Bell - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Dec 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2015
Leigh Alexander Auton - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 30 Jun 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 23 Nov 2011
Pamela Anne Rankin - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 01 Jul 2015
Address: Orakei, Auckland, New Zealand
Address used since 19 May 2008
Jane Elizabeth Latimer - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 01 Jul 2015
Address: Remuera, Auckland 1050, New Zealand
Address used since 10 Feb 2010
Stephen Mcarthur - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 01 Jul 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Jul 2012
Allan Richard Duffy - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 21 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 May 2008
Stephen Charles Grey - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 14 Nov 2011
Address: Papatoetoe, Manukau 2025,
Address used since 10 Feb 2010
Barrie Ross Green - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 13 Nov 2011
Address: Rd1, Kamo, Whangarei 0185, New Zealand
Address used since 02 Aug 2011
Douglas Maingay - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 29 Jun 2011
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 19 May 2008
Stephen Charles Grey - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 25 Apr 2009
Address: Papatoetoe, Auckland,
Address used since 19 May 2008
Construction Cost Consultants Nz Limited
320 Ti Rakau Drive
Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive
Kkl Trustee Company Limited
320 Ti Rakau Drive
M D Motorsports Limited
320 Ti Rakau Drive
Waikopua Limited
320 Ti Rakau Drive
G & R Edwards Investments Limited
320 Ti Rakau Drive