Caring Hands Limited, a registered company, was incorporated on 04 Feb 1997. 9429038155840 is the NZBN it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company is classified. This company has been supervised by 6 directors: Shane Meredith Zachary Norton - an active director whose contract began on 18 Oct 1999,
Alison Jane Norton - an active director whose contract began on 10 Dec 2003,
Dylan Joel Llewellyn Norton - an inactive director whose contract began on 04 Feb 1997 and was terminated on 18 Oct 1999,
Evelyn Marian Norton - an inactive director whose contract began on 04 Feb 1997 and was terminated on 03 Feb 1998,
John Raymond Norton - an inactive director whose contract began on 04 Feb 1997 and was terminated on 03 Feb 1998.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 9 Nea Place, Hillcrest, Auckland, 0627 (type: physical, registered).
Caring Hands Limited had been using Earthstar Chartered Accountants, Level 1, 233 State Highway 17, Albany Village, Auckland as their registered address until 19 Sep 2008.
Other names used by this company, as we managed to find at BizDb, included: from 04 Feb 1997 to 18 Mar 2004 they were called Earthbound Enterprises Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 15 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 35 shares (35%).
Principal place of activity
9 Nea Place, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address: Earthstar Chartered Accountants, Level 1, 233 State Highway 17, Albany Village, Auckland
Registered & physical address used from 06 Nov 2002 to 19 Sep 2008
Address: Herbke Accounting Services, 1st Floor, 233 State Highway 1, Albany, Auckland
Registered address used from 11 Apr 2000 to 06 Nov 2002
Address: Herbke Accounting Services, 1st Floor, 233 State Highway 1, Albany, Auckland
Physical address used from 04 Feb 1997 to 06 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Norton, Shane Meredith Zachary |
Hillcrest Auckland New Zealand |
04 Feb 1997 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Norton, Shane Meredith Zachary |
Hillcrest Auckland New Zealand |
04 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norton, Dylan Joel Llewellyn |
Hillcrest Auckland New Zealand |
04 Feb 1997 - 22 Oct 2020 |
Individual | Norton, John Raymond |
Beachaven Auckland New Zealand |
04 Feb 1997 - 22 Oct 2020 |
Individual | Norton, Evelyn Marian |
Beachaven Auckland New Zealand |
04 Feb 1997 - 22 Oct 2020 |
Shane Meredith Zachary Norton - Director
Appointment date: 18 Oct 1999
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Sep 2007
Alison Jane Norton - Director
Appointment date: 10 Dec 2003
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Sep 2007
Dylan Joel Llewellyn Norton - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 18 Oct 1999
Address: Birkenhead, Auckland,
Address used since 04 Feb 1997
Evelyn Marian Norton - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 03 Feb 1998
Address: Birkenhead, Auckland,
Address used since 04 Feb 1997
John Raymond Norton - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 03 Feb 1998
Address: Birkenhead, Auckland,
Address used since 04 Feb 1997
Shane Meredith Zachary Norton - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 03 Feb 1998
Address: Birkenhead, Auckland,
Address used since 04 Feb 1997
Nakhonthai Night Market Limited
59 Archers Road
Big Siam Limited
59 Archers Road
Pure Health Life Limited
47a Archers Road
Ireport Limited
80 Archers Road
Tom Xiao Trustee Limited
5 Blenheim Street
Sunghyun Limited
23 Beatrice Avenue
Angkor Limited
116a Coronation Road
Apec Trading Limited
33b Kaipatiki Road
Jj Moehau Limited
3 Greenvalley Rise
Northwick Limited
16a Northwick Place
Shirtcliffe Rental Properties Limited
61 Peach Rd
Stardom Limited
9 Chequers Avenue