Rescare Management Limited, a registered company, was registered on 25 Sep 1998. 9429037754006 is the NZBN it was issued. "Residential care service nec" (business classification Q860950) is how the company is classified. This company has been run by 12 directors: Grant Kornel Power - an active director whose contract started on 25 Sep 1998,
Richard John Dimmock - an active director whose contract started on 25 Sep 1998,
Brian James Nowell - an active director whose contract started on 18 Dec 2000,
Jeremy Paul Leach - an active director whose contract started on 30 Apr 2013,
Deana Barnard - an active director whose contract started on 01 Jun 2022.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: P O Box 88095, Clendon, Manukau City, Auckland, 2103 (category: postal, delivery).
Rescare Management Limited had been using 7 Rebecca Rise, Weymouth as their registered address up to 07 Nov 2019.
A single entity owns all company shares (exactly 1000 shares) - Cc23620 - The Rebecca Chapel Charitable Trust - located at 2103, Weymouth, Auckland.
Other active addresses
Address #4: 7 Rebecca Rise, Weymouth, Manurewa, 2103 New Zealand
Delivery address used from 11 Oct 2022
Principal place of activity
7 Rebecca Rise, Weymouth, Manurewa, 2103 New Zealand
Previous addresses
Address #1: 7 Rebecca Rise, Weymouth New Zealand
Registered address used from 13 Apr 2000 to 07 Nov 2019
Address #2: 7 Rebecca Rise, Weymouth
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 7 Rebecca Rise, Weymouth New Zealand
Physical address used from 28 Sep 1998 to 07 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cc23620 - The Rebecca Chapel Charitable Trust |
Weymouth Auckland 2103 New Zealand |
11 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rescare Homes Trust Company Number: 685635 |
25 Sep 1998 - 11 Sep 2014 | |
Entity | Rescare Homes Trust Company Number: 685635 |
25 Sep 1998 - 11 Sep 2014 |
Ultimate Holding Company
Grant Kornel Power - Director
Appointment date: 25 Sep 1998
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Oct 2015
Richard John Dimmock - Director
Appointment date: 25 Sep 1998
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Brian James Nowell - Director
Appointment date: 18 Dec 2000
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 30 Oct 2019
Address: Takanini, Manukau City, 2112 New Zealand
Address used since 30 Oct 2015
Jeremy Paul Leach - Director
Appointment date: 30 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Apr 2013
Deana Barnard - Director
Appointment date: 01 Jun 2022
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 01 Jun 2022
Katrina Jane Phillips - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 16 Aug 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2022
Donna Margaret Hegarty - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 31 Dec 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Oct 2015
Geoffrey John Broad - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 26 Mar 2013
Address: Howick, Auckland,
Address used since 25 Sep 1998
Wayne Robert Edward Burroughs - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 09 Nov 2005
Address: Howick, Auckland,
Address used since 25 Sep 1998
Janice Margaret Sas - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 28 Oct 1999
Address: Henderson, Auckland,
Address used since 25 Sep 1998
Jane Marion Higham - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 28 Sep 1999
Address: Beachaven, Auckland,
Address used since 25 Sep 1998
Graham Glen Ashton - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 02 Mar 1999
Address: Pakuranga, Auckland,
Address used since 25 Sep 1998
Rescare Homes Trust
7 Rebecca Rise
Ezydeal28 Limited
4a Rebecca Rise
Noor Al-islam Trust
1/3 Etherton Road
S.r.k Transport Limited
Flat 2, 3 Silver Creek Road
The Significant Youth Charitable Trust
25 Etherton Drive
Hna Chauffeur Services Limited
12 Silver Creek Road
Emerge Aotearoa Limited
320 Ti Rakau Drive
Joyful House Limited
2/11 Sturdee Road
Ktcando Limited
5 Dowd Place
Rest Assured Respite Trust Limited
48 Ara-kotinga
Solway Vision Limited
Building B, 4 Pacific Rise
The New Zealand Retreat (auckland) Limited
158 Avenue Road East