Shortcuts

Care Nz (est 1954) Limited

Type: NZ Limited Company (Ltd)
9429037425753
NZBN
1003540
Company Number
Registered
Company Status
Q879015
Industry classification code
Alcohol Counselling Service
Industry classification description
Current address
138 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 06 Dec 2019
Po Box 5872
Wellington
Wellington 6140
New Zealand
Postal address used since 24 Feb 2020
138 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office address used since 24 Feb 2020

Care Nz (Est 1954) Limited, a registered company, was registered on 24 Nov 1999. 9429037425753 is the NZ business number it was issued. "Alcohol counselling service" (ANZSIC Q879015) is how the company is classified. The company has been supervised by 20 directors: Robert Steenhuisen - an active director whose contract began on 01 Oct 2015,
Timothy David Arthur Harding - an active director whose contract began on 01 Oct 2015,
Alexander Christopher Semprini - an active director whose contract began on 03 Oct 2021,
William Charles Nathan - an active director whose contract began on 15 Dec 2021,
Patricia May Walsh - an inactive director whose contract began on 12 Jun 2020 and was terminated on 15 Jun 2022.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 138 The Terrace, Wellington Central, Wellington, 6011 (type: delivery, postal).
Care Nz (Est 1954) Limited had been using Level 7, 158 Victoria Street, Wellington as their registered address until 06 Dec 2019.
Previous names for this company, as we found at BizDb, included: from 06 Dec 1999 to 16 Jul 2001 they were called Nsad Care Limited, from 24 Nov 1999 to 06 Dec 1999 they were called Nsad Operations Limited.
A single entity controls all company shares (exactly 1571318 shares) - New Zealand Society On Alcohol & Drug Dependence - located at 6011, 66 Dixon St, Wellington.

Addresses

Other active addresses

Address #4: 138 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Delivery address used from 18 Feb 2021

Principal place of activity

138 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 158 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 15 Feb 2018 to 06 Dec 2019

Address #2: Level 4, Wakefield House, 90 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 25 Sep 2014 to 15 Feb 2018

Address #3: Level 7, 158 Victoria Street, Wellington New Zealand

Physical & registered address used from 03 Dec 2009 to 25 Sep 2014

Address #4: Mezzanine Floor, 88 Dixon Street, Wellington

Registered & physical address used from 03 Nov 2006 to 03 Dec 2009

Address #5: Level 1, 66 Dixon Street, Wellington

Registered & physical address used from 09 Sep 2003 to 03 Nov 2006

Address #6: Hope Gibbons Building, 7-11 Dixon Street, Wellington

Registered address used from 03 Nov 2001 to 09 Sep 2003

Address #7: Polo House, 267 Wakefield Street, Wellington

Physical address used from 03 Nov 2001 to 09 Sep 2003

Address #8: Hope Gibbons Building, 7-11 Dixon Street, Wellington

Physical address used from 03 Nov 2001 to 03 Nov 2001

Address #9: Hope Gibbons Building, 7-11 Dixon Street, Wellington

Registered address used from 12 Apr 2000 to 03 Nov 2001

Contact info
64 04 3842058
18 Feb 2021 Phone
Accounts@carenz.co.nz
18 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.carenz.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1571318

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1571318
Entity New Zealand Society On Alcohol & Drug Dependence 66 Dixon St
Wellington

Ultimate Holding Company

23 Feb 2020
Effective Date
New Zealand Society On Alcohol & Drug Dependence
Name
Charitable_trust
Type
591257
Ultimate Holding Company Number
NZ
Country of origin
Level 7
158 Victoria Street
Wellington 6011
New Zealand
Address
Directors

Robert Steenhuisen - Director

Appointment date: 01 Oct 2015

Address: Swanson, Auckland, 0816 New Zealand

Address used since 01 Oct 2015


Timothy David Arthur Harding - Director

Appointment date: 01 Oct 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Oct 2015


Alexander Christopher Semprini - Director

Appointment date: 03 Oct 2021

Address: Harbour View, Lower Hutt, 5010 New Zealand

Address used since 03 Oct 2021


William Charles Nathan - Director

Appointment date: 15 Dec 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jul 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 15 Dec 2021


Patricia May Walsh - Director (Inactive)

Appointment date: 12 Jun 2020

Termination date: 15 Jun 2022

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 12 Jun 2020


Richard Bruce Hudson - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 15 Dec 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2015


William Charles Nathan - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 18 Jul 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Oct 2015


Simon Robert Anderson - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 18 Jul 2018

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 24 May 2017


Alisaundre Claire Van Ammers - Director (Inactive)

Appointment date: 18 Oct 2017

Termination date: 18 Jul 2018

Address: Melrose, Wellington, 6023 New Zealand

Address used since 18 Oct 2017


Michael Bird - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 02 Jun 2016

Address: Wellington, 6011 New Zealand

Address used since 04 Feb 2016


David Leslie Bratt - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 01 Oct 2015

Address: Northland, Wellington 6012, New Zealand

Address used since 08 Jun 2004


Anna Helen Kominik - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 30 Jun 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 23 May 2013


Roger Holmes Miller - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 23 Oct 2014

Address: Oriental Bay, Wellington,

Address used since 27 Nov 2001


Michael Bird - Director (Inactive)

Appointment date: 29 Nov 2007

Termination date: 11 Feb 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2009


Lawrence Roland Valpy Bryant - Director (Inactive)

Appointment date: 19 Nov 2002

Termination date: 29 Nov 2007

Address: Rd8, Masterton,

Address used since 19 Nov 2002


Mark Davis - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 08 Jun 2004

Address: Lower Hutt,

Address used since 31 Mar 2001


Murray Ian Bain - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 25 Jul 2003

Address: Karori, Wellington,

Address used since 31 Dec 1999


Lorraine Christie - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 19 Nov 2002

Address: Roseneath, Wellington,

Address used since 31 Dec 1999


Terrance William Horace Fitzgerald - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 27 Nov 2001

Address: Khandallah, Wellington,

Address used since 31 Dec 1999


Roger Holmes Miller - Director (Inactive)

Appointment date: 24 Nov 1999

Termination date: 31 Dec 1999

Address: Oriental Bay, Wellington,

Address used since 24 Nov 1999

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies