Shortcuts

Rehab West Limited

Type: NZ Limited Company (Ltd)
9429035090533
NZBN
1574909
Company Number
Registered
Company Status
Current address
21st Floor, 191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Oct 2020

Rehab West Limited was started on 01 Dec 2004 and issued a New Zealand Business Number of 9429035090533. The registered LTD company has been run by 1 director, named Jacqueline Jane Piper - an active director whose contract began on 01 Dec 2004.
According to our data (last updated on 27 Apr 2024), the company filed 1 address: 21St Floor, 191 Queen Street, Auckland, 1010 (type: registered, physical).
Up until 07 Oct 2020, Rehab West Limited had been using 13Th Floor, 92 Albert Street, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Piper, Jacqueline Jane (an individual) located at Rd 1, Silverdale postcode 0994.
The second group consists of 2 shareholders, holds 99.9 per cent shares (exactly 999 shares) and includes
Bartlett, Timothy John - located at Hahei, Rd1, Whitianga,
Piper, Jacqueline Jane - located at Rd 1, Silverdale.

Addresses

Previous addresses

Address: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Jan 2018 to 07 Oct 2020

Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 17 Sep 2015 to 29 Jan 2018

Address: 2 Broadview Road, Opua, Opua, 0200 New Zealand

Registered & physical address used from 13 Sep 2011 to 17 Sep 2015

Address: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand

Registered & physical address used from 02 Oct 2008 to 13 Sep 2011

Address: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, Auckland

Registered & physical address used from 19 Oct 2006 to 02 Oct 2008

Address: Beach Ladd & Co Ltd, 12a Saturn Place, North Harbour, Auckland

Physical & registered address used from 01 Dec 2004 to 19 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Piper, Jacqueline Jane Rd 1
Silverdale
0994
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Bartlett, Timothy John Hahei
Rd1, Whitianga

New Zealand
Individual Piper, Jacqueline Jane Rd 1
Silverdale
0994
New Zealand
Directors

Jacqueline Jane Piper - Director

Appointment date: 01 Dec 2004

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 25 Sep 2018

Address: Rd 1, Warkworth, 0994 New Zealand

Address used since 18 Sep 2017

Address: R D 3, Kaukapakapa, 0994 New Zealand

Address used since 09 Sep 2015

Nearby companies

D & D Mcgee Limited
13th Floor, 92 Albert Street

Wayne Field Plasterers Limited
13th Floor, 92 Albert Street

New Zealand Employees Superannuation Institute
Box 1522

Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White

Malakula Medical Relief Trust
C/- Simpson Grierson

Total Hospitality Consultants Limited
Shop C, 22 Durham Street West