Shortcuts

Recovery Solutions Services Limited

Type: NZ Limited Company (Ltd)
9429032744828
NZBN
2131922
Company Number
Registered
Company Status
Current address
Level 1, Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Postal & office & delivery address used since 03 Nov 2020
Level 1, Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 11 Nov 2020

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.

Addresses

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

Contact info
64 9 2650255
28 Sep 2018 Phone
info@emergeaotearoa.org.nz
28 Sep 2018 Email
www.emergeaotearoa.org.nz
28 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Emerge Aotearoa Trust Papatoetoe
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Challenge Trust
Company Number: 630610
Other Null - Recovery Solutions Group
Other Null - Challenge Trust
Entity Generation Trust
Company Number: 2149479
Entity Challenge Trust
Company Number: 630610
Other Challenge Trust
Entity Generation Trust
Company Number: 2149479
Other Recovery Solutions Group

Ultimate Holding Company

30 Nov 2020
Effective Date
Emerge Aotearoa Trust
Name
Charitable_trust
Type
2539284
Ultimate Holding Company Number
NZ
Country of origin
320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies

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