Shortcuts

The New Zealand Retreat (auckland) Limited

Type: NZ Limited Company (Ltd)
9429033345284
NZBN
1950843
Company Number
Registered
Company Status
Current address
158 Avenue Road East
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 08 Jul 2014
79 Thompson Road
Warkworth 0981
New Zealand
Registered & service address used since 26 Apr 2023

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.

Addresses

Previous address

Address #1: 666 Gt South Road, Ellerslie New Zealand

Registered & physical address used from 29 Jun 2007 to 08 Jul 2014

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tripe, John Robert Lethbridge Fordell, Wanganui
Director Appleby, John Ellerslie
Auckland
1051
New Zealand
Individual Spiers, Mark Glendowie
Auckland
1071
New Zealand
Individual Green, Roger Desmond Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Peter Michael Mangere Bridge
Auckland
2022
New Zealand
Directors

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

Nearby companies

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