Dementia New Zealand Limited, a registered company, was registered on 17 Oct 2016. 9429043380237 is the number it was issued. "Advocate" (ANZSIC M693105) is how the company was categorised. This company has been run by 7 directors: Jocelyn Grace Weatherall - an active director whose contract started on 17 Oct 2016,
Michael Brian Aitken - an active director whose contract started on 18 Aug 2020,
Frances Louise Blyth - an active director whose contract started on 18 Aug 2020,
Rosemary Jane Tennent Robertson - an active director whose contract started on 18 Aug 2020,
Broughton Beauchamp Thomas - an inactive director whose contract started on 17 Oct 2016 and was terminated on 18 Aug 2020.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 5720, Hamilton, 3242 (types include: postal, registered).
Dementia New Zealand Limited had been using Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn as their registered address up to 15 Jul 2022.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (25 per cent). Lastly we have the next share allotment (30 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: P O Box 5720, Hamilton, 3242 New Zealand
Postal address used from 06 Jul 2023
Principal place of activity
Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 New Zealand
Previous addresses
Address #1: Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 New Zealand
Registered & physical address used from 23 Jul 2019 to 15 Jul 2022
Address #2: Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, 1021 New Zealand
Registered & physical address used from 18 Aug 2017 to 23 Jul 2019
Address #3: Level 1, Suite 4, 58 Surrey Crescent, Grey Lynn, 1021 New Zealand
Physical & registered address used from 17 Oct 2016 to 18 Aug 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Other (Other) | Dementia Auckland Charitable Trust |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Other (Other) | Cc57086 - Dementia Canterbury Charitable Trust Board |
Papanui Christchurch 8053 New Zealand |
17 Oct 2016 - |
Shares Allocation #3 Number of Shares: 30 | |||
Other (Other) | Cc46053 - Dementia Waikato Charitable Trust |
Frankton Hamilton 3204 New Zealand |
17 Oct 2016 - |
Jocelyn Grace Weatherall - Director
Appointment date: 17 Oct 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Oct 2016
Michael Brian Aitken - Director
Appointment date: 18 Aug 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Aug 2020
Frances Louise Blyth - Director
Appointment date: 18 Aug 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 18 Aug 2020
Rosemary Jane Tennent Robertson - Director
Appointment date: 18 Aug 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Aug 2020
Broughton Beauchamp Thomas - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 18 Aug 2020
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 17 Oct 2016
Paul Jonathan Tunley - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 15 Feb 2019
Address: Rd 5, Karamu, 3285 New Zealand
Address used since 01 Apr 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 17 Oct 2016
Patrick John Cleaver - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 31 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Oct 2016
Fhf Securities (a'asia) Limited
Suite 3, 58 Surrey Crescent
Lorand Limited
Suite 3, 58 Surrey Crescent
York Energy Group Limited
Suite 3, 58 Surrey Crescent
Dementia Auckland Charitable Trust
Level 1, Suite 4
Charlotte Museum Trust
6/58 Surrey Crescent
Be. Institute Charitable Trust
Suite 5
Brown Power Limited
5 Rawene Avenue
Employment Dispute Services (2014) Limited
369 Queen Street
Migrant Employment Law Service Limited
Level 1, Princes Court, 2 Princes Street
Private Prosecutions New Zealand Limited
6 Trinity Street
The Worker's Advocate Limited
Apartment 512, 145 Nelson Street
Trust-shop Limited
Unit 5