The New Zealand Retreat (Auckland) Limited, a registered company, was launched on 29 Jun 2007. 9429033345284 is the NZ business number it was issued. This company has been supervised by 25 directors: Janet Christine Thompson - an active director whose contract began on 01 Apr 2018,
Troy Eric Tindill - an active director whose contract began on 01 Sep 2022,
John Appleby - an active director whose contract began on 19 Oct 2022,
Joshua Mitchell Plaw - an active director whose contract began on 18 Sep 2023,
John Robert Lethbridge Tripe - an inactive director whose contract began on 29 Jun 2007 and was terminated on 31 Mar 2023.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 79 Thompson Road, Warkworth, 0981 (types include: registered, service).
The New Zealand Retreat (Auckland) Limited had been using 666 Gt South Road, Ellerslie as their registered address until 08 Jul 2014.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Tripe, John Robert Lethbridge (an individual) located at Fordell, Wanganui,
Appleby, John (a director) located at Ellerslie, Auckland postcode 1051,
Spiers, Mark (an individual) located at Glendowie, Auckland postcode 1071.
Previous address
Address #1: 666 Gt South Road, Ellerslie New Zealand
Registered & physical address used from 29 Jun 2007 to 08 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tripe, John Robert Lethbridge |
Fordell, Wanganui |
29 Jun 2007 - |
Director | Appleby, John |
Ellerslie Auckland 1051 New Zealand |
03 Mar 2023 - |
Individual | Spiers, Mark |
Glendowie Auckland 1071 New Zealand |
03 Mar 2023 - |
Individual | Green, Roger Desmond |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Peter Michael |
Mangere Bridge Auckland 2022 New Zealand |
19 Aug 2021 - 28 Nov 2022 |
Janet Christine Thompson - Director
Appointment date: 01 Apr 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Feb 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 19 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2018
Troy Eric Tindill - Director
Appointment date: 01 Sep 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Sep 2022
John Appleby - Director
Appointment date: 19 Oct 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Oct 2022
Joshua Mitchell Plaw - Director
Appointment date: 18 Sep 2023
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 18 Sep 2023
John Robert Lethbridge Tripe - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 31 Mar 2023
Address: Fordell, Wanganui, 4572 New Zealand
Address used since 08 Aug 2016
Mark Spiers - Director (Inactive)
Appointment date: 19 Mar 2021
Termination date: 06 Jan 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Mar 2021
Andrew Ian George Harwood - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 23 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Oct 2019
Peter Michael Webb - Director (Inactive)
Appointment date: 13 Feb 2020
Termination date: 08 Apr 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 13 Feb 2020
Randy John Weaver - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 19 Mar 2021
Address: Bethells Beach, 0781 New Zealand
Address used since 20 May 2019
Frances Mary-ann Van Hout - Director (Inactive)
Appointment date: 09 Jul 2019
Termination date: 14 Nov 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Jul 2019
David Quirie Gibson - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 14 May 2019
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 11 Apr 2017
Roger Desmond Green - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 28 May 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 31 May 2016
Terrence Edward Donnelly - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 30 Jun 2016
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 27 Jun 2013
Christopher John Rattue - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 02 May 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Sep 2012
Martin Alen Mcfadyen - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 30 Mar 2016
Address: Mt Albert, Auckland, New Zealand
Address used since 02 Dec 2008
Sagan Rama - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 30 Mar 2016
Address: Otahuhu, Auckland, 1006 New Zealand
Address used since 12 Feb 2014
Garry Snedden - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 15 Mar 2016
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 12 Feb 2014
William Craig Laseur - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 15 May 2015
Address: Remuera, Auckland, 1051 New Zealand
Address used since 23 May 2014
Edward Aster - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 16 Feb 2015
Address: Ardmore, Papakura, R.d. 12, Auckland,
Address used since 25 Feb 2009
Angus Gregor Fletcher - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 16 Feb 2015
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Sep 2012
David Gibson - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 16 Feb 2015
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 12 Feb 2014
Nigel Lawry - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 12 Feb 2013
Address: Karaka, R.d. 1, South Auckland,
Address used since 03 Apr 2009
Bill O'connell - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 05 Oct 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Jun 2010
Michael Julian Beazley - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 05 Oct 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Dec 2011
Bridget Wilson - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 26 Jul 2010
Address: Newton, Auckland,
Address used since 02 Dec 2008
Oka-koa Limited
163 Avenue Road East
Eight Sisters Limited
168 Avenue Road East
Mooyman Investments Limited
166 Avenue Road East
Clovelly 102 Trustee Limited
60 The Esplanade
P & S Walker Holdings Trust Company Limited
166a Avenue Road
Natural Tree Plant Hire Limited
166a Avenue Road