Shortcuts

Springvale Manor Limited

Type: NZ Limited Company (Ltd)
9429038399954
NZBN
701927
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
47 Treadwell Street
Springvale
Wanganui 4501
New Zealand
Delivery & office address used since 04 Jul 2019
Po Box 7100
Whanganui 4541
New Zealand
Postal address used since 04 Jul 2019
6 Gilligan Close
College Estate
Whanganui 4500
New Zealand
Registered & physical & service address used since 25 Aug 2022

Springvale Manor Limited, a registered company, was incorporated on 10 Nov 1995. 9429038399954 is the New Zealand Business Number it was issued. "Rest home operation" (ANZSIC Q860130) is how the company was classified. The company has been run by 5 directors: Stephen Whalley - an active director whose contract started on 10 Nov 1995,
Peter Francis John Rodriguez - an active director whose contract started on 30 May 2004,
Liu Fuzhong - an inactive director whose contract started on 09 Apr 2009 and was terminated on 29 Jan 2021,
Peter Tian - an inactive director whose contract started on 09 Apr 2009 and was terminated on 29 Jan 2021,
Alistair Campbell Austin - an inactive director whose contract started on 10 Nov 1995 and was terminated on 01 Jul 2003.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1, Carlton Building, 183, Victoria Avenue, Whanganui, 4500 (category: registered, service).
Springvale Manor Limited had been using 47 Treadwell Street, Springvale, Wanganui as their physical address up to 25 Aug 2022.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group includes 8 shares (8 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 76 shares (76 per cent). Finally the 3rd share allocation (8 shares 8 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 6 Gilligan Close, College Estate, Whanganui, 4500 New Zealand

Office & delivery address used from 24 Jul 2023

Address #5: Unit 1, Carlton Building, 183, Victoria Avenue, Whanganui, 4500 New Zealand

Registered & service address used from 29 Sep 2023

Principal place of activity

47 Treadwell Street, Springvale, Wanganui, 4501 New Zealand


Previous addresses

Address #1: 47 Treadwell Street, Springvale, Wanganui, 4501 New Zealand

Physical & registered address used from 25 Jun 2010 to 25 Aug 2022

Address #2: 47 Treadwell Street, Springvale, Wanganui

Registered & physical address used from 20 Oct 2006 to 25 Jun 2010

Address #3: 2/149, Brightside Road, Stanmore Bay, Whangaparaoa 1463

Registered & physical address used from 22 Jul 2005 to 20 Oct 2006

Address #4: 2/149, Brightside Road, Stanmore Bay, Whangaparaoa 1436

Physical address used from 02 Aug 2004 to 22 Jul 2005

Address #5: 2/149 Brightside Road, Stanmore Bay, Whangaparaoa

Registered address used from 11 Jun 2004 to 22 Jul 2005

Address #6: Unit 9, 22a Kalmia Street, Ellerslie, Auckland

Registered address used from 10 Dec 2003 to 11 Jun 2004

Address #7: Unit 9, 22a Kalmia Street, Ellerslie, Auckland

Physical address used from 10 Dec 2003 to 02 Aug 2004

Address #8: 1st Floor, 101 Station Road, Penrose

Physical address used from 11 Dec 2000 to 10 Dec 2003

Address #9: C/- Vlatkovich & Mcgowan, Solicitors, 389 Dominion Road, Mt Eden

Physical address used from 11 Dec 2000 to 11 Dec 2000

Address #10: 47 Treadwell St, Wanganui

Registered address used from 11 Dec 2000 to 10 Dec 2003

Address #11: C/- Vlatkovich & Mcgowan, Solicitors, 389 Dominion Road, Mt Eden

Registered address used from 22 Sep 2000 to 11 Dec 2000

Contact info
64 6 3456562
24 Jul 2023
64 6 3488003
03 Jul 2018 Phone
pfjrodriguez@orcon.net.nz
24 Jul 2023 Email
springvalerh@gmail.com
03 Jul 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Rodriguez, Peter Francis John College Estate
Wanganui 4500

New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Reynolds, Peter Onetangi
Waiheke Island, Auckland 1081

New Zealand
Individual Whalley, Stephen 183, Victoria Avenue
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Rado-williamson, Agnes Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 8
Individual Davies, Mark Kenneth Hokowhitu
Palmerston North 4410

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reynolds, Peter Onetangi
Waiheke Island
Individual Rodriguez, Joyce College Estate
Wanganui 4500

New Zealand
Individual Tian, Peter Greenlane
Auckland 1061

New Zealand
Individual Tian, Peter Greenlane
Auckland 1061

New Zealand
Individual Fuzhong, Liu Avondale
Auckland
1026
New Zealand
Individual Fuzhong, Liu Avondale
Auckland
1026
New Zealand
Individual Austin, Alistair Campbell Remuera
Auckland
Individual Whalley, Stephen Onetangi
Waiheke Island
Directors

Stephen Whalley - Director

Appointment date: 10 Nov 1995

Address: 183,victoria Avenue, Whanganui, 4500 New Zealand

Address used since 21 Sep 2023

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 09 Jul 2015


Peter Francis John Rodriguez - Director

Appointment date: 30 May 2004

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 13 Jul 2014


Liu Fuzhong - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 29 Jan 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 09 Jul 2015


Peter Tian - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 29 Jan 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 09 Jul 2015


Alistair Campbell Austin - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 01 Jul 2003

Address: Remuera, Auckland,

Address used since 10 Nov 1995

Similar companies

Agape Care Limited
35 Ruapehu Drive

Age Care Central Limited
248 Warwick Road

Capital Residential Care Limited
56-58 Marine Parade

Kena Kena Rest Homes Limited
32 Percival Road

Mission Residential Care Limited
15 Te Pene Avenue

Ropata Lodge Limited
394 Te Moana Road