Community Trusts In Care Aotearoa Limited, a registered company, was launched on 12 Nov 2014. 9429041455098 is the New Zealand Business Number it was issued. This company has been supervised by 23 directors: Anne Marie Looby - an active director whose contract started on 12 Nov 2014,
Stuart Lee Gower - an active director whose contract started on 16 Oct 2018,
Tanya Gwinnett Lindsay - an active director whose contract started on 23 Sep 2024,
Michael Bruce Gibbs - an active director whose contract started on 23 Sep 2024,
David Matthew Waine - an inactive director whose contract started on 21 Jun 2024 and was terminated on 21 Aug 2024.
Last updated on 11 May 2025, BizDb's data contains detailed information about 1 address: 37 Kentucky Road, Rd 2, Cambridge, 3494 (category: registered, physical).
Community Trusts In Care Aotearoa Limited had been using 7 Hakanoa Street, Huntly as their registered address until 15 Oct 2020.
A total of 9 shares are allotted to 9 shareholders (9 groups). The first group includes 1 share (11.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (11.11%). Lastly the 3rd share allotment (1 share 11.11%) made up of 1 entity.
Principal place of activity
37 Kentucky Road, Rd 2, Cambridge, 3494 New Zealand
Previous addresses
Address #1: 7 Hakanoa Street, Huntly, 3700 New Zealand
Registered & physical address used from 08 Oct 2015 to 15 Oct 2020
Address #2: 6 Vogel Street, Cambridge, 3434 New Zealand
Physical & registered address used from 12 Nov 2014 to 08 Oct 2015
Basic Financial info
Total number of Shares: 9
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Other (Other) | Cc10381 - Pohlen Hospital Trust |
Matamata 3400 New Zealand |
27 Sep 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Other (Other) | Moana House |
Whangamata Whangamata 3620 New Zealand |
12 Nov 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Other (Other) | Te Kauwhata Retirement Trust Board |
Rd 1 Te Kauwhata 3781 New Zealand |
12 Nov 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Other (Other) | Cambridge Resthaven Trust Board Incorporated |
Cambridge 3434 New Zealand |
12 Nov 2014 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Other (Other) | Rangiura Trust Board |
Putaruru Putaruru 3411 New Zealand |
12 Nov 2014 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Other (Other) | Beattie Community Trust Incorporated |
Otorohanga Otorohanga 3900 New Zealand |
12 Nov 2014 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Other (Other) | Hillview Trust Inc |
Te Kuiti 3910 New Zealand |
12 Nov 2014 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Other (Other) | Avonlea Trust Board |
Taumarunui Taumarunui 3920 New Zealand |
12 Nov 2014 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Other (Other) | North Waikato Care Of The Aged Trust Board |
Huntly Huntly 3700 New Zealand |
12 Nov 2014 - |
Anne Marie Looby - Director
Appointment date: 12 Nov 2014
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 12 Nov 2014
Stuart Lee Gower - Director
Appointment date: 16 Oct 2018
Address: Rd 5, Otorohanga, 3975 New Zealand
Address used since 16 Oct 2018
Tanya Gwinnett Lindsay - Director
Appointment date: 23 Sep 2024
Address: Cambridge, 3495 New Zealand
Address used since 23 Sep 2024
Michael Bruce Gibbs - Director
Appointment date: 23 Sep 2024
Address: Rd 1, Owhango, 3989 New Zealand
Address used since 23 Sep 2024
David Matthew Waine - Director (Inactive)
Appointment date: 21 Jun 2024
Termination date: 21 Aug 2024
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 21 Jun 2024
John Russell Robinson - Director (Inactive)
Appointment date: 13 Apr 2023
Termination date: 21 Jun 2024
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 13 Apr 2023
Lindsay Jane Pooley - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 21 Jun 2024
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 15 May 2023
Kevin Colin Monks - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 21 Jun 2024
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 15 May 2023
David Bevan Hall - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 15 May 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 14 Sep 2016
Neil Frank Bateup - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 24 Sep 2022
Address: Rd 4, Ohinewai, 3784 New Zealand
Address used since 16 Oct 2018
Lisa Julie Ware - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 24 Sep 2021
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 16 Oct 2018
Josephus Johannes Jacobus Van Loon - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 27 Nov 2020
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 16 Oct 2018
Alma Patricia Anne Watts - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 07 Oct 2020
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 17 Oct 2018
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 12 Nov 2014
Barry O'donnell - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 07 Oct 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Oct 2018
Jacqueline Long - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 16 Oct 2018
Address: Te Kauwhata, 3710 New Zealand
Address used since 12 Nov 2014
Lorraine Denise Gray - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 16 Oct 2018
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 12 Nov 2014
Anna Marie Looby - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 16 Oct 2018
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 12 Nov 2014
Eleanor Davies - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 16 Oct 2018
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 16 Oct 2015
Fiona Morgan - Director (Inactive)
Appointment date: 06 Sep 2017
Termination date: 16 Oct 2018
Address: Huntly, Huntly, 3700 New Zealand
Address used since 06 Sep 2017
Tim Jenkinson - Director (Inactive)
Appointment date: 06 Sep 2017
Termination date: 16 Oct 2018
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 06 Sep 2017
Diana Mary Le Mon - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 29 Sep 2017
Address: Huntly, Huntly, 3700 New Zealand
Address used since 12 Nov 2014
Juliet Clare Tuckey - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 06 Sep 2017
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 10 Nov 2015
Lesley Finn - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 06 Sep 2017
Address: Te Kuiti, 3910 New Zealand
Address used since 12 Nov 2014
Porters Grassroots Limited
7 Hakanoa St
Troy Garrett Painters Limited
7 Hakanoa Street
O'hara Mining Limited
7 Hakanoa Street
Ede Investments Limited
7 Hakanoa Street
B & J Pearson 2009 Limited
7 Hakanoa Street
Peter Wright Builders Limited
7 Hakanoa Street