Shortcuts

139 On Union Limited

Type: NZ Limited Company (Ltd)
9429034192542
NZBN
1798522
Company Number
Registered
Company Status
093482107
GST Number
No Abn Number
Australian Business Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
139 Union Road
Howick
Auckland 2014
New Zealand
Physical & registered & service address used since 04 Dec 2014
P.o.box. 38093
Howick
Auckland 2145
New Zealand
Postal address used since 14 Nov 2019
139 Union Road
Howick
Auckland 2014
New Zealand
Office & delivery address used since 14 Nov 2019

139 On Union Limited, a registered company, was registered on 07 Apr 2006. 9429034192542 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been categorised. This company has been supervised by 25 directors: Graeme Owen - an active director whose contract began on 27 Nov 2012,
Elizabeth Tremlett - an active director whose contract began on 27 Nov 2012,
Stephen John Parker - an active director whose contract began on 03 Dec 2018,
Catherine Anne Donley - an active director whose contract began on 12 Feb 2019,
Keith Frederick Ardern - an active director whose contract began on 26 Nov 2019.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: P.o.box. 38093, Howick, Auckland, 2145 (types include: postal, office).
139 On Union Limited had been using 139 Union Road, Howick, Manukau 2014 as their physical address until 04 Dec 2014.
Past names for the company, as we found at BizDb, included: from 07 Apr 2006 to 06 Dec 2007 they were named Eretz Limited.
One entity owns all company shares (exactly 1000000 shares) - Howick Baptist Healthcare Limited - located at 2145, Howick, Auckland.

Addresses

Principal place of activity

139 Union Road, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 139 Union Road, Howick, Manukau 2014 New Zealand

Physical & registered address used from 04 Nov 2009 to 04 Dec 2014

Address #2: 139 Union Road, Howick

Physical & registered address used from 21 Feb 2007 to 04 Nov 2009

Address #3: 130 New North Road, Mt Eden, Auckland

Registered & physical address used from 07 Apr 2006 to 21 Feb 2007

Contact info
64 9 5380800
08 Mar 2019 Phone
statements@hbh.org.nz
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
enquiries@hbh.org.nz
08 Mar 2019 Email
https://www.hbh.org.nz/
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Howick Baptist Healthcare Limited
Shareholder NZBN: 9429038642326
Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Baptist Action
Company Number: 826982
Entity Baptist Action
Company Number: 826982

Ultimate Holding Company

06 Apr 2006
Effective Date
Howick Baptist Healthcare Limited
Name
Ltd
Type
640240
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graeme Owen - Director

Appointment date: 27 Nov 2012

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 27 Nov 2012


Elizabeth Tremlett - Director

Appointment date: 27 Nov 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 Nov 2012


Stephen John Parker - Director

Appointment date: 03 Dec 2018

Address: Riverhead, Auckland, 0793 New Zealand

Address used since 17 Jul 2023

Address: Oratia, Auckland, 0604 New Zealand

Address used since 03 Dec 2018


Catherine Anne Donley - Director

Appointment date: 12 Feb 2019

Address: Auckland, 2576 New Zealand

Address used since 12 Feb 2019


Keith Frederick Ardern - Director

Appointment date: 26 Nov 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Nov 2019


Scott Latif Mclaren - Director

Appointment date: 20 Oct 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 20 Oct 2020


Charles Livingston Miller - Director

Appointment date: 24 Nov 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 24 Nov 2020


Winston Hema - Director (Inactive)

Appointment date: 19 Jun 2018

Termination date: 29 Jun 2021

Address: Northcross, Auckland, 0632 New Zealand

Address used since 19 Jun 2018


Harley Edward Aish - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 22 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2016


Elizabeth Kristal Berryman - Director (Inactive)

Appointment date: 18 Apr 2017

Termination date: 18 Sep 2019

Address: Riverhead, Auckland, 9077 New Zealand

Address used since 01 Nov 2017

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 18 Apr 2017


Citizen Tamatimu - Director (Inactive)

Appointment date: 16 Oct 2018

Termination date: 27 Aug 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 16 Oct 2018


Lindsay Robert Knowles - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 04 Dec 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Nov 2012


Daniel Arthur Palmer - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 09 Jan 2018

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 29 Aug 2012


Andrew Norton - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 28 Feb 2017

Address: Somerville, Auckland, 2014 New Zealand

Address used since 26 Nov 2014


Jacki Richardson - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 19 Oct 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Nov 2012


Stephen Lisk - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 12 Oct 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 27 Nov 2012


Jane Bawden - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 21 Jun 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2012


Grant Andrew Mcintosh - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 23 Sep 2014

Address: Howick, Auckland, 2016 New Zealand

Address used since 27 Nov 2013


Margaret Street - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 26 Nov 2013

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 29 May 2007


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 25 Jun 2013

Address: Howick, Auckland,

Address used since 07 Apr 2006


Beverley Joy Pilkinton - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 07 Dec 2012

Address: Howick, Manuaku 2014,

Address used since 01 Mar 2008


Mark Alan Taylor - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 25 Jul 2012

Address: Torbay, Auckland, 0630 New Zealand

Address used since 29 May 2007


Kelvyn Wallace Fairhall - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 26 Jun 2012

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 29 May 2007


Stuart Douglas Hight - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 09 Dec 2008

Address: Kumeu,

Address used since 07 Apr 2006


Stephen Bruce Bond - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 11 Feb 2008

Address: Howick, Auckland,

Address used since 29 May 2007

Nearby companies

Stevenson Village Limited
139 Union Road Howick

Alwaysfilmnz Investment Limited
16 Sherie Place

No Excuses Limited
41 Vincent Street

Liu Brothers Trustee Limited
29 Pegler Drive

Jd Home And Services Limited
127 Union Road

Hindson Property Investments Limited
2 Broadview Place

Similar companies

Care Properties North Limited
1a St Vincent Avenue

Edmund Hillary Retirement Village Limited
69-71 Ballarat Street

Graceful Home Shoal Bay Limited
1a St Vincent Avenue

Metlifecare Palmerston North Limited
Level 2, Metlifecare House

R M Restaurants Limited
147 Clovelly Road

Villages Of New Zealand (pakuranga) Limited
Pakuranga Park Village