Shortcuts

Mission Residential Care Limited

Type: NZ Limited Company (Ltd)
9429038246685
NZBN
824427
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
19 Gordon Place
Newtown
Wellington 6021
New Zealand
Registered address used since 06 Aug 2015
19 Gordon Place
Newtown
Wellington 6021
New Zealand
Service & physical address used since 12 Jul 2016
19 Gordon Place
Newtown
Wellington 6021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Jul 2017

Mission Residential Care Limited, a registered company, was registered on 12 Sep 1996. 9429038246685 is the NZ business identifier it was issued. "Rest home operation" (business classification Q860130) is how the company was categorised. This company has been supervised by 39 directors: Justin Charles Hopkins Duckworth - an active director whose contract started on 12 Dec 2012,
Scott James Reeve - an active director whose contract started on 30 Oct 2017,
Susan Brown - an active director whose contract started on 14 Dec 2017,
Lilias Catriona Maighearad Bell - an active director whose contract started on 14 Dec 2017,
Mary Pearcey Gilchrist - an active director whose contract started on 05 Mar 2019.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 52081, Titahi Bay, Porirua, 5242 (category: postal, office).
Mission Residential Care Limited had been using 125-137 Johnsonville Road, Johnsonville as their registered address until 06 Aug 2015.
One entity owns all company shares (exactly 250000 shares) - The Wellington City Mission (Anglican) Trust Board - located at 5242, Newtown, Wellington.

Addresses

Other active addresses

Address #4: Po Box 52081, Titahi Bay, Porirua, 5242 New Zealand

Postal address used from 23 Jul 2019

Address #5: 19 Gordon Place, Newtown, Wellington, 6021 New Zealand

Office address used from 23 Jul 2019

Address #6: 21 Te Pene Avenue, Titahi Bay, Porirua, 5022 New Zealand

Delivery address used from 23 Jul 2019

Principal place of activity

19 Gordon Place, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: 125-137 Johnsonville Road, Johnsonville New Zealand

Registered address used from 30 Jun 1999 to 06 Aug 2015

Address #2: 15 Te Pene Avenue, Titahi Bay

Registered address used from 30 Jun 1999 to 30 Jun 1999

Address #3: 21 Te Pene Avenue, Titahi Avenue, Wellington

Registered address used from 30 Jun 1999 to 30 Jun 1999

Address #4: 125-137 Johnsonville Road, Johnsonville New Zealand

Physical address used from 28 Apr 1999 to 12 Jul 2016

Address #5: 21 Te Pene Avenue, Titahi Bay, Wellington

Physical address used from 28 Apr 1999 to 28 Apr 1999

Address #6: 15 Te Pene Avenue, Titahi Bay

Registered address used from 10 Oct 1996 to 30 Jun 1999

Address #7: 15 Te Pene Avenue, Titahi Bay

Physical address used from 10 Oct 1996 to 28 Apr 1999

Contact info
64 4 2368099
23 Jul 2019 Phone
accounts@wcm.org.nz
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
accounts@wgtncitymission.org.nz
12 Jul 2022 nzbn-reserved-invoice-email-address-purpose
info@kemphome.co.nz
23 Jul 2019 Email
https://www.wellingtoncitymission.org.nz/kemp-home-hospital/
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

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: 250000
Other (Other) The Wellington City Mission (anglican) Trust Board Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Wellington City Mission (anglican) Trust Board
Company Number: 210358
Entity The Wellington City Mission (anglican) Trust Board
Company Number: 210358

Ultimate Holding Company

31 Mar 2016
Effective Date
Wellington City Mission (anglican) Trust Board
Name
Charitable_trust
Type
NZ
Country of origin
Directors

Justin Charles Hopkins Duckworth - Director

Appointment date: 12 Dec 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 Aug 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Apr 2016


Scott James Reeve - Director

Appointment date: 30 Oct 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Oct 2017


Susan Brown - Director

Appointment date: 14 Dec 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 14 Dec 2017


Lilias Catriona Maighearad Bell - Director

Appointment date: 14 Dec 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 14 Dec 2017


Mary Pearcey Gilchrist - Director

Appointment date: 05 Mar 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 Mar 2019


Scott Grady Scoullar - Director

Appointment date: 31 Dec 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Dec 2019


John Douglas Beauclerk Maurice - Director

Appointment date: 28 Feb 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 28 Feb 2020


Meredith Maamari Havelund Stephens - Director

Appointment date: 28 Feb 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 28 Feb 2022


Darryl James Gardiner - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 31 Mar 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 31 Jan 2014


Anthony Te Atawhai Tibble - Director (Inactive)

Appointment date: 21 Feb 2018

Termination date: 28 Feb 2021

Address: 18/28 Waterloo Quay, Wellington, 6011 New Zealand

Address used since 21 Feb 2018


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 24 Jun 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Apr 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Apr 2014


Michael Wood - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 31 Mar 2020

Address: Camborne, Porirua, 5026 New Zealand

Address used since 12 Dec 2012


Marie Jane Cheape - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 10 Dec 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 12 Dec 2012


Michelle Anne Branney - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 02 Feb 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Apr 2007


Joy Muriel Kennedy Baird - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 31 Dec 2017

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 11 Dec 2013


Jeremy Charles Neeve - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 31 Dec 2017

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 29 Jul 2015


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 22 Feb 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Dec 2012


Matthew Maua'i - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 Nov 2016

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 01 Dec 2015


John Walter Mckinnon - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 18 Dec 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 Oct 2013


Leanne Campbell - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Jun 2014

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 12 Dec 2012


Stuart Perry - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Jun 2014

Address: Highbury, Wellington, 6012 New Zealand

Address used since 12 Dec 2012

Address: Highbury, Wellington, 6012 New Zealand

Address used since 12 Dec 2012


Jeffrey Paul Lee - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 01 Jul 2013

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 31 Aug 2011


Neville Edward Hurd - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 14 Dec 2011

Address: Tawa,

Address used since 25 Jun 2008


Robert Leslie Gapper Talbot The Rt Hon - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 29 Jun 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2005


Mary Marshall - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 29 Jun 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Jun 2007


Warren Lancelot Allen - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 25 Jun 2008

Address: Roseneath, Wellington,

Address used since 27 May 1999


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 25 Jun 2008

Address: Raumati Beach,

Address used since 28 Jun 2007


Sidney Charles Narraway - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 10 Aug 2007

Address: Wadestown, Wellington,

Address used since 31 Aug 2000


Jennifer Elizabeth Button - Director (Inactive)

Appointment date: 16 Jun 2004

Termination date: 28 Jun 2007

Address: Karori, Wellington,

Address used since 16 Jun 2004


David Leigh Nelson - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 26 Apr 2007

Address: Richmond, Nelson,

Address used since 12 Sep 1996


Barbera Ivynne Beverly Burton - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 29 Jun 2006

Address: Karori, Wellington,

Address used since 25 Nov 1996


Christine Phyllis Thompson - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 30 Jun 2005

Address: Kelburn, Wellington,

Address used since 27 May 1999


Barrie Garnet Saunders - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 30 Jun 2005

Address: Wellington,

Address used since 30 Jun 2005


David Conway Hopkins - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 16 Dec 2004

Address: Roseneath, Wellington,

Address used since 25 Nov 1996


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 27 Mar 1998

Termination date: 05 May 2003

Address: Lower Hutt,

Address used since 27 Mar 1998


Michael Stewart Morris - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 29 Jun 2000

Address: Khandallah, Wellington,

Address used since 25 Nov 1996


Robert Lawson Logan - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 28 Oct 1999

Address: 324 The Terrace, Wellington,

Address used since 25 Nov 1996


James Wilmot Rowe - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 28 Aug 1997

Address: Khandallah, Wellington,

Address used since 25 Nov 1996


Alan Leo White - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 25 Nov 1996

Address: Khandallah, Wellington,

Address used since 12 Sep 1996

Nearby companies

11a Lambley Road Limited
2/216 Riddiford Street

Morfit Limited
67 Rintoul Street

Fullmove Limited
67 Rintoul Street

Besafe N.z Limited
14c Florence Street

Acn Consulting Group Limited
12b Millward Street

Wicked Sweet Housing Limited
9b Millward Street

Similar companies

Capital Residential Care Limited
23 Woodhouse Avenue

Ellerslie Gardens Home & Hospital Limited
Level 1 2 Broderick Road

Kapiti Vista Limited
21 Broderick Road

Karina Rest Home Limited
Level 1 111 Johnsonville Road

Kena Kena Rest Homes Limited
32 Percival Road

Ropata Lodge Limited
57 Ropata Crescent