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%).
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
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 | Period |
---|---|---|---|
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 |
06 Mar 2020 - |
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 |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Cross Healthcare Limited Shareholder NZBN: 9429033027180 Company Number: 2059381 |
04 Jul 2023 - 04 Jul 2023 | |
Individual | Dixon, Jonathan Peter |
Clifton Christchurch 8081 New Zealand |
01 Aug 2019 - 04 Jul 2023 |
Individual | Crawley, Julie Margaret Dawne |
New Lynn Auckland 0600 New Zealand |
05 Jan 1998 - 06 Mar 2020 |
Individual | Sames, Mark Roger |
New Lynn Auckland 0600 New Zealand |
05 Jan 1998 - 06 Mar 2020 |
Individual | Sames, Mark Roger |
New Lynn Auckland 0600 New Zealand |
05 Jan 1998 - 06 Mar 2020 |
Individual | Crawley, Julie Margaret Dawne |
New Lynn Auckland 0600 New Zealand |
05 Jan 1998 - 06 Mar 2020 |
Individual | Stewart, Alan Walter |
Whangarei |
05 Jan 1998 - 12 May 2005 |
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
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
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