Ranfurly Veteran Care Limited, a registered company, was incorporated on 27 Aug 2007. 9429033184104 is the New Zealand Business Number it was issued. "Aged care" (ANZSIC Q860110) is how the company has been categorised. The company has been managed by 7 directors: Peter Jon Skogstad - an active director whose contract started on 22 Jul 2010,
David Mcgregor - an active director whose contract started on 11 Oct 2019,
Graeme Mackenzie Mckay - an inactive director whose contract started on 27 Aug 2007 and was terminated on 11 Oct 2019,
Rebecca Mary Macky - an inactive director whose contract started on 22 Jul 2010 and was terminated on 20 Dec 2012,
John Douglas Mcguire - an inactive director whose contract started on 22 Jul 2010 and was terminated on 20 Dec 2012.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Po Box 27393, Mt Roskill, Auckland, 1440 (postal address),
539 Mt Albert Rd, Mt Roskill Auckland, Auckland, 1042 (office address),
539 Mt Albert Rd, Mt Roskill Auckland, Auckland, 1042 (delivery address),
539 Mt Albert Rd, Mt Roskill Auckland (other address) among others.
One entity controls all company shares (exactly 10000 shares) - The Ranfurly Trust - located at 1440, 539 Mt Albert Road, Royal Oak, Auckland.
Other active addresses
Address #4: 539 Mt Albert Rd, Mt Roskill Auckland, Auckland, 1042 New Zealand
Office & delivery address used from 11 Sep 2019
Principal place of activity
539 Mt Albert Rd, Mt Roskill Auckland, Auckland, 1042 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | The Ranfurly Trust |
539 Mt Albert Road Royal Oak, Auckland |
27 Aug 2007 - |
Peter Jon Skogstad - Director
Appointment date: 22 Jul 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 23 Sep 2015
David Mcgregor - Director
Appointment date: 11 Oct 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 11 Oct 2019
Graeme Mackenzie Mckay - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 11 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Sep 2015
Rebecca Mary Macky - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 20 Dec 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jul 2010
John Douglas Mcguire - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 20 Dec 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jul 2010
Christopher Bernard Mullane - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 20 Dec 2012
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 22 Jul 2010
Anthony Pierce Hay - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 20 Dec 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jul 2010
The Ranfurly Veterans' Trust
C/- Ranfurly War Veterans Home
Isec Limited
25 Warren Avenue
New Zealand Israel Marketing Ventures Limited
25 Warren Avenue
Lal Family Limited
13 Marie Avenue
Dinesh Lal Limited
13 Marie Avenue
D&d Lal And Company Limited
13 Marie Avenue
Agape Care Limited
76 Empire Road
Forrest Hill Continuing Care Limited
329b Onehunga Mall
G&m Wellbeing Limited
4 Invermay Avenue
Gracedale Care Limited
Cnr Church And Selwyn Streets
Helping Hands Senior Care Limited
31 Te Kawa Road
Udian Holdings Limited
28 Seacliffe Road