Shortcuts

Community Trusts In Care Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429041455098
NZBN
5465352
Company Number
Registered
Company Status
118217926
GST Number
Current address
37 Kentucky Road
Rd 2
Cambridge 3494
New Zealand
Postal & office & delivery address used since 07 Oct 2020
37 Kentucky Road
Rd 2
Cambridge 3494
New Zealand
Registered & physical & service address used since 15 Oct 2020

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.

Addresses

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

Contact info
silvanasereias@outlook.com
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Cc10381 - Pohlen Hospital Trust Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Moana House Whangamata
Whangamata
3620
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Te Kauwhata Retirement Trust Board Rd 1
Te Kauwhata
3781
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Cambridge Resthaven Trust Board Incorporated Cambridge
3434
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Rangiura Trust Board Putaruru
Putaruru
3411
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Beattie Community Trust Incorporated Otorohanga
Otorohanga
3900
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Hillview Trust Inc Te Kuiti
3910
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Avonlea Trust Board Taumarunui
Taumarunui
3920
New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) North Waikato Care Of The Aged Trust Board Huntly
Huntly
3700
New Zealand
Directors

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

Nearby companies

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