Shortcuts

Rhodes On Cashmere Healthcare Limited

Type: NZ Limited Company (Ltd)
9429030621213
NZBN
3889277
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Jul 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

Rhodes On Cashmere Healthcare Limited, a registered company, was incorporated on 22 Jun 2012. 9429030621213 is the business number it was issued. This company has been managed by 7 directors: Jeremy Mark Nicoll - an active director whose contract began on 17 Dec 2014,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 17 Dec 2014 and was terminated on 30 Sep 2021,
Douglas Culmer Hurst - an inactive director whose contract began on 22 Jun 2012 and was terminated on 17 Dec 2014,
Ian Archibald Hurst - an inactive director whose contract began on 22 Jun 2012 and was terminated on 17 Dec 2014.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Rhodes On Cashmere Healthcare Limited had been using Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland as their physical address up until 01 Jul 2015.
One entity owns all company shares (exactly 100 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 06 Jan 2015 to 01 Jul 2015

Address #2: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 22 Jun 2012 to 06 Jan 2015

Contact info
64 09 9721180
22 Jul 2019 Phone
info@arvida.co.nz
22 Jul 2019 Email
www.arvida.co.nz
22 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurst, Donna Maree State Highway 83
Oamaru
9494
New Zealand
Individual Pratley, Amanda Dominique Herne Bay
Auckland
1011
New Zealand
Individual Hurst, Ian Archibald Stage Highway 83
Oamaru
9494
New Zealand
Individual Mcphail, Geoffrey Ewen Cashmere
Christchurch
8022
New Zealand
Individual Hurst, Douglas Culmer State Highway 83, Oamaru
9494
New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Individual Pratley, Terence Leonard Herne Bay
Auckland
1011
New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Director Ian Archibald Hurst Stage Highway 83
Oamaru
9494
New Zealand
Director Douglas Culmer Hurst State Highway 83, Oamaru
9494
New Zealand
Director Geoffrey Ewen Mcphail Cashmere
Christchurch
8022
New Zealand
Director Terence Leonard Pratley Herne Bay
Auckland
1011
New Zealand
Individual Hurst, Gloria Faye Stage Highway 83
Oamaru
9494
New Zealand

Ultimate Holding Company

Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 17 Dec 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


Mark David Wells - Director

Appointment date: 15 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Douglas Culmer Hurst - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 17 Dec 2014

Address: State Highway 83, Oamaru, 9494 New Zealand

Address used since 22 Jun 2012


Ian Archibald Hurst - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 17 Dec 2014

Address: Stage Highway 83, Oamaru, 9494 New Zealand

Address used since 22 Jun 2012


Terence Leonard Pratley - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 17 Dec 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2014


Geoffrey Ewen Mcphail - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 17 Dec 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Jun 2012

Nearby companies

Idetail Proprietary Limited
4/47 Mandeville Street

Romac Trustees Limited
47 Mandeville Street

Primus Holdings Limited
47 Mandeville Street

Thaddeaus Ulysses Limited
47 Mandeville Street

Romac Archives Limited
47 Mandeville Street

The Bishop Selwyn Management Limited
47 Mandeville Street