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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1571318 | |||
Entity | New Zealand Society On Alcohol & Drug Dependence |
66 Dixon St Wellington |
24 Nov 1999 - |
Ultimate Holding Company
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
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
Halt Services Limited
Level Four
Harbour House Limited
Level 1
Mindset New Zealand 2011 Limited
95 High Street
Pacific Counselling Limited
11 Milne Terrace
Talking Change Limited
441 Church Street
Whitewood Counselling Services Limited
13 Owen Street