The Dementia Auckland Foundation Limited, a registered company, was launched on 14 Dec 2016. 9429045849398 is the New Zealand Business Number it was issued. "Welfare fund raising" (ANZSIC S955990) is how the company was classified. The company has been supervised by 14 directors: Jocelyn Grace Weatherall - an active director whose contract started on 01 May 2023,
Patrick Michael John Fogarty - an active director whose contract started on 01 May 2023,
Rosemary Jane Tennent Robertson - an active director whose contract started on 01 May 2023,
Katherine Ann Kersey - an active director whose contract started on 08 Aug 2023,
Alan Douglas Rex - an active director whose contract started on 06 Mar 2024.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (category: registered, service).
The Dementia Auckland Foundation Limited had been using 24R William Roberts Road, Pakuranga, Auckland as their registered address until 28 Mar 2024.
Former names used by this company, as we established at BizDb, included: from 20 Jul 2020 to 23 Nov 2021 they were called The Dementia Foundation Limited, from 06 Apr 2020 to 20 Jul 2020 they were called Dementia Foundation Limited and from 25 Nov 2016 to 06 Apr 2020 they were called Dementia Auckland Foundation Limited.
A single entity controls all company shares (exactly 100 shares) - Dementia Auckland Charitable Trust - located at 1021, Grey Lynn, Auckland.
Other active addresses
Address #4: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 28 Mar 2024
Principal place of activity
Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 24r William Roberts Road, Pakuranga, Auckland, 2010 New Zealand
Registered & service address used from 09 Jan 2023 to 28 Mar 2024
Address #2: Level 4, Suite 5, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 18 Aug 2017 to 09 Jan 2023
Address #3: Level 1, Suite 4, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 14 Dec 2016 to 18 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Dementia Auckland Charitable Trust |
Grey Lynn Auckland 1021 New Zealand |
14 Dec 2016 - |
Ultimate Holding Company
Jocelyn Grace Weatherall - Director
Appointment date: 01 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2023
Patrick Michael John Fogarty - Director
Appointment date: 01 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2023
Rosemary Jane Tennent Robertson - Director
Appointment date: 01 May 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 May 2023
Katherine Ann Kersey - Director
Appointment date: 08 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Aug 2023
Alan Douglas Rex - Director
Appointment date: 06 Mar 2024
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 06 Mar 2024
Connal Hugh Townsend - Director (Inactive)
Appointment date: 08 Mar 2023
Termination date: 06 Mar 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Mar 2023
Tina Louise Crownshaw - Director (Inactive)
Appointment date: 16 Mar 2022
Termination date: 20 Jun 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Mar 2022
Lorraine Margaret Hunter - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 26 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2019
Edgar Thomas Henson - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 16 Mar 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Dec 2016
Connal Hugh Townsend - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 16 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Dec 2016
Patrick John Cleaver - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 30 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Dec 2016
Katherine Ann Kersey - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 04 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Dec 2016
Martin Christopher Bremner - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 06 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2016
Barry Leonard Fitzgerald - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 09 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 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
Brand Collective Limited
Flat 6, 49 Sainsbury Road
Breast Cancer Cure Limited
7 Cockburn Street
Elizabeth Ann & Associates Limited
4/179 Landscape Road
Fundraising Consultants Limited
Po Box 71
Gofundraise Nz Limited
Level 10,
Worldwideweb Limited
12 Himikera Avenue