Shortcuts

Dementia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429043380237
NZBN
6101047
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693105
Industry classification code
Advocate
Industry classification description
Current address
Level 4, Suite 5
58 Surrey Crescent
Grey Lynn 1021
New Zealand
Delivery & office address used since 15 Jul 2019
Po Box 5132
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 29 Jul 2020
1d Argyle St
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Jul 2022

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.

Addresses

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

Contact info
64 09 5550637
15 Jul 2019 Phone
angela.meyrick@dementia.nz
06 Jul 2023 nzbn-reserved-invoice-email-address-purpose
bruce@dementiaauckland.org.nz
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.dementia.nz
29 Jul 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Other (Other) Dementia Auckland Charitable Trust Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 30
Other (Other) Cc57086 - Dementia Canterbury Charitable Trust Board Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 30
Other (Other) Cc46053 - Dementia Waikato Charitable Trust Frankton
Hamilton
3204
New Zealand
Directors

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

Nearby companies

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

Similar companies

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