Nursing & Home Support Services Limited, a registered company, was started on 03 Jul 1985. 9429039868800 is the NZ business number it was issued. This company has been supervised by 9 directors: Martin Peter Craig - an active director whose contract began on 07 Jun 2019,
Graham Leath Craig - an active director whose contract began on 07 Jun 2019,
Roger Graham Craig - an active director whose contract began on 07 Jun 2019,
Robyn Lois Chester - an inactive director whose contract began on 22 Dec 2000 and was terminated on 18 Oct 2019,
Joan Craig - an inactive director whose contract began on 03 May 1995 and was terminated on 01 Sep 2018.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 151 Pillans Road, Otumoetai, Tauranga, 3110 (physical address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (registered address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (service address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (other address) among others.
Nursing & Home Support Services Limited had been using 66 St Johns Street, Tauranga, Tauranga as their registered address up until 02 Jul 2019.
Other names used by the company, as we identified at BizDb, included: from 03 Jul 1985 to 18 May 1995 they were named Welcome Bay Developments Limited.
All company shares (4500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Brewerton, Lloyd Thomas Hugh (an individual) located at Bethlehem, Tauranga postcode 3110,
Craig, Joan (an individual) located at Tauranga.
Previous addresses
Address #1: 66 St Johns Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Oct 2015 to 02 Jul 2019
Address #2: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 01 Aug 2014 to 23 Oct 2015
Address #3: C/o J K Hamilton, Level 5, Harrington House, Harington Street, Tauranga New Zealand
Physical & registered address used from 11 Jul 2002 to 01 Aug 2014
Address #4: Suite 1, 306 Cameron Road, Tauranga
Registered address used from 11 May 1999 to 11 Jul 2002
Address #5: 1st Floor, 290 Cameron Road, Tauranga
Physical address used from 11 May 1999 to 11 Jul 2002
Address #6: Suite 1, 306 Cameron Road, Tauranga
Physical address used from 11 May 1999 to 11 May 1999
Address #7: C/o Hilton Stewart, Harrington House, Willow St, Tauranga
Registered address used from 26 Apr 1996 to 11 May 1999
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500 | |||
Individual | Brewerton, Lloyd Thomas Hugh |
Bethlehem Tauranga 3110 New Zealand |
16 Feb 2016 - |
Individual | Craig, Joan |
Tauranga |
07 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, Estate Of Peter Graham |
Tauranga |
03 Jul 1985 - 07 Apr 2008 |
Individual | Hamilton, Max |
Harrington St Tauranga New Zealand |
03 Jul 1985 - 16 Feb 2016 |
Martin Peter Craig - Director
Appointment date: 07 Jun 2019
Address: Mount Maunganui, Bay Of Plenty - Tauranga, 3110 New Zealand
Address used since 28 Feb 2024
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 07 Jun 2019
Graham Leath Craig - Director
Appointment date: 07 Jun 2019
Address: Matua, Tauranga, 3110 New Zealand
Address used since 07 Jun 2019
Roger Graham Craig - Director
Appointment date: 07 Jun 2019
Address: Rd 4, Aongatete, 3181 New Zealand
Address used since 07 Jun 2019
Robyn Lois Chester - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 18 Oct 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 25 Feb 2010
Joan Craig - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 01 Sep 2018
Address: Tauranga, 3110 New Zealand
Address used since 15 Oct 2015
Thomas Haines Wilson - Director (Inactive)
Appointment date: 27 Apr 1999
Termination date: 22 Dec 2000
Address: Tauranga,
Address used since 27 Apr 1999
Peter Graham Craig - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 21 May 1999
Address: Tauranga,
Address used since 03 May 1995
Hilton Lomond Stewart - Director (Inactive)
Appointment date: 22 Apr 1988
Termination date: 03 May 1995
Address: Tauranga,
Address used since 22 Apr 1988
Denis Wayne Pocock - Director (Inactive)
Appointment date: 22 Apr 1988
Termination date: 03 May 1995
Address: Tauranga,
Address used since 22 Apr 1988
Tauranga Bathroom Warehouse Limited
59a St John Street
Jamele Skin Care Limited
487 Cameron Road
Brooke & Bert Limited
Suite 2, 503 Cameron Road
Driving Resource Centre, Tga Incorporated
503 Cameron Road
The Tauranga Classic Motorcycle Club Incorporated
C/o H J Jones
Warder Corporation (mount) Limited
Suite 3, 511 Cameron Road