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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Howick Baptist Healthcare Limited Shareholder NZBN: 9429038642326 |
Howick Auckland 2014 New Zealand |
18 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Baptist Action Company Number: 826982 |
07 Apr 2006 - 27 Jun 2010 | |
Entity | Baptist Action Company Number: 826982 |
07 Apr 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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