Shortcuts

Raise Limited

Type: NZ Limited Company (Ltd)
9429037932763
NZBN
889856
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
8 Caledonian Road
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 22 May 2020
Level 14, 23-29 Albert Street
Auckland City
Auckland 1010
New Zealand
Registered & service address used since 03 Jan 2024

Raise Limited, a registered company, was launched on 05 Jan 1998. 9429037932763 is the NZBN it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. The company has been supervised by 10 directors: David Elliott Simpson - an active director whose contract began on 11 May 2022,
Joanne Catherine Margot Fair - an active director whose contract began on 01 Feb 2023,
Jonathan Peter Dixon - an inactive director whose contract began on 29 Mar 2019 and was terminated on 04 Jul 2023,
Daniel Robert Love - an inactive director whose contract began on 16 Jul 2021 and was terminated on 27 Jan 2023,
Tracey Jane Barron - an inactive director whose contract began on 05 Mar 2020 and was terminated on 27 May 2022.
Updated on 28 Feb 2024, our database contains detailed information about 1 address: Level 14, 23-29 Albert Street, Auckland City, Auckland, 1010 (type: registered, service).
Raise Limited had been using 8 King Edward Avenue, Epsom, Auckland as their physical address until 22 May 2020.
More names for this company, as we established at BizDb, included: from 23 May 2018 to 29 Apr 2021 they were called Eapworks Limited, from 05 Jan 1998 to 23 May 2018 they were called Workplace Connections Limited.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 210 shares (70%).

Addresses

Previous addresses

Address #1: 8 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 17 Jun 2013 to 22 May 2020

Address #2: 8 King Edwardave, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 14 Jun 2012 to 17 Jun 2013

Address #3: 655 Mt Albert Road, Royal Oak, Auckland New Zealand

Physical address used from 03 Jun 2004 to 14 Jun 2012

Address #4: 655 Mt Albert Rd, Royal Oak, Auckland New Zealand

Registered address used from 03 Jun 2004 to 14 Jun 2012

Address #5: 100 Pah Road, Royal Oak, Auckland

Registered address used from 12 Apr 2000 to 03 Jun 2004

Address #6: 100 Pah Road, Royal Oak, Auckland

Physical address used from 30 Jan 1998 to 03 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Entity (NZ Limited Company) Southern Cross Rehabilitation Limited
Shareholder NZBN: 9429046816337
23-29 Albert Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 210
Entity (NZ Limited Company) Southern Cross Rehabilitation Limited
Shareholder NZBN: 9429046816337
23-29 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Cross Healthcare Limited
Shareholder NZBN: 9429033027180
Company Number: 2059381
Individual Dixon, Jonathan Peter Clifton
Christchurch
8081
New Zealand
Individual Crawley, Julie Margaret Dawne New Lynn
Auckland
0600
New Zealand
Individual Sames, Mark Roger New Lynn
Auckland
0600
New Zealand
Individual Sames, Mark Roger New Lynn
Auckland
0600
New Zealand
Individual Crawley, Julie Margaret Dawne New Lynn
Auckland
0600
New Zealand
Individual Stewart, Alan Walter Whangarei
Directors

David Elliott Simpson - Director

Appointment date: 11 May 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 11 May 2022


Joanne Catherine Margot Fair - Director

Appointment date: 01 Feb 2023

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Feb 2023


Jonathan Peter Dixon - Director (Inactive)

Appointment date: 29 Mar 2019

Termination date: 04 Jul 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 18 Jun 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 29 Mar 2019


Daniel Robert Love - Director (Inactive)

Appointment date: 16 Jul 2021

Termination date: 27 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Jul 2021


Tracey Jane Barron - Director (Inactive)

Appointment date: 05 Mar 2020

Termination date: 27 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Mar 2020


Michael James Milsom - Director (Inactive)

Appointment date: 05 Mar 2020

Termination date: 16 Jul 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 05 Mar 2020


Julie Margaret Dawne Crawley - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 05 Mar 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 04 Feb 2011


Mark Roger Sames - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 05 Mar 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 06 Jun 2012


Alan Walter Stewart - Director (Inactive)

Appointment date: 26 Oct 1998

Termination date: 01 Jan 2008

Address: Whangarei,

Address used since 20 Apr 2007


Ngaire Joy Brader - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 31 Jul 1998

Address: Kingsland, Auckland,

Address used since 05 Jan 1998

Nearby companies

Lucy Chen Midwifery Limited
4a King Edward Avenue

M Grainger Independent Trustee Limited
14 King Edward Avenue

Roger Smith Independent Trustee Limited
14 King Edward Avenue

Bennett Independent Trustees Limited
14 King Edward Avenue

Twist Of Nature Limited
14 King Edward Avenue

Medtech Servicing Limited
14 King Edward Avenue

Similar companies

Atlantis Health New Zealand Limited
Level 1, 435 Khyber Pass Road

Dairycare N Z Limited
5 Cornwall Park Ave

Emcare Limited
143 The Drive

O'carroll Medical Services Limited
17 Heywood Crescent

Reso Enterprises Limited
670a Mount Eden Road

Specialists Nz Limited
34 Watling Street