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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Rodriguez, Peter Francis John |
College Estate Wanganui 4500 New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Reynolds, Peter |
Onetangi Waiheke Island, Auckland 1081 New Zealand |
26 Jul 2004 - |
Individual | Whalley, Stephen |
183, Victoria Avenue Whanganui 4500 New Zealand |
26 Jul 2004 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Rado-williamson, Agnes |
Whanganui 4500 New Zealand |
29 Sep 2020 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Davies, Mark Kenneth |
Hokowhitu Palmerston North 4410 New Zealand |
26 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Peter |
Onetangi Waiheke Island |
10 Nov 1995 - 26 Jul 2004 |
Individual | Rodriguez, Joyce |
College Estate Wanganui 4500 New Zealand |
26 Jul 2004 - 24 Jul 2023 |
Individual | Tian, Peter |
Greenlane Auckland 1061 New Zealand |
25 Apr 2009 - 29 Jan 2021 |
Individual | Tian, Peter |
Greenlane Auckland 1061 New Zealand |
25 Apr 2009 - 29 Jan 2021 |
Individual | Fuzhong, Liu |
Avondale Auckland 1026 New Zealand |
25 Apr 2009 - 29 Jan 2021 |
Individual | Fuzhong, Liu |
Avondale Auckland 1026 New Zealand |
25 Apr 2009 - 29 Jan 2021 |
Individual | Austin, Alistair Campbell |
Remuera Auckland |
10 Nov 1995 - 26 Jul 2004 |
Individual | Whalley, Stephen |
Onetangi Waiheke Island |
10 Nov 1995 - 26 Jul 2004 |
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
Fit4life Whanganui Trust
3 Titter Place
Light And Life Trust
3 Titter Place
G. Jones Decorators 2009 Limited
53 Peakes Road
Grey Power Wanganui Incorporated
29 Treadwell Street
D & R Office Cleaning Services Limited
12 Rawhiti Place
Wanganui Aero Modeller Club Incorporated
1 Spurdle Street
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