Shortcuts

Rescare Management Limited

Type: NZ Limited Company (Ltd)
9429037754006
NZBN
927220
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
7 Rebecca Rise
Weymouth
Manurewa 2103
New Zealand
Office address used since 30 Oct 2019
7 Rebecca Rise
Weymouth
Manurewa 2103
New Zealand
Registered & physical & service address used since 07 Nov 2019
P O Box 88095
Clendon
Manukau City, Auckland 2103
New Zealand
Postal address used since 11 Oct 2022

Rescare Management Limited, a registered company, was registered on 25 Sep 1998. 9429037754006 is the NZBN it was issued. "Residential care service nec" (business classification Q860950) is how the company is classified. This company has been run by 12 directors: Grant Kornel Power - an active director whose contract started on 25 Sep 1998,
Richard John Dimmock - an active director whose contract started on 25 Sep 1998,
Brian James Nowell - an active director whose contract started on 18 Dec 2000,
Jeremy Paul Leach - an active director whose contract started on 30 Apr 2013,
Deana Barnard - an active director whose contract started on 01 Jun 2022.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: P O Box 88095, Clendon, Manukau City, Auckland, 2103 (category: postal, delivery).
Rescare Management Limited had been using 7 Rebecca Rise, Weymouth as their registered address up to 07 Nov 2019.
A single entity owns all company shares (exactly 1000 shares) - Cc23620 - The Rebecca Chapel Charitable Trust - located at 2103, Weymouth, Auckland.

Addresses

Other active addresses

Address #4: 7 Rebecca Rise, Weymouth, Manurewa, 2103 New Zealand

Delivery address used from 11 Oct 2022

Principal place of activity

7 Rebecca Rise, Weymouth, Manurewa, 2103 New Zealand


Previous addresses

Address #1: 7 Rebecca Rise, Weymouth New Zealand

Registered address used from 13 Apr 2000 to 07 Nov 2019

Address #2: 7 Rebecca Rise, Weymouth

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 7 Rebecca Rise, Weymouth New Zealand

Physical address used from 28 Sep 1998 to 07 Nov 2019

Contact info
64 9 2679812
03 Oct 2018 Phone
admin@rescarehomestrust.org.nz
03 Oct 2018 Email
No website
Website
https://rescarehomestrust.org.nz/
11 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cc23620 - The Rebecca Chapel Charitable Trust Weymouth
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rescare Homes Trust
Company Number: 685635
Entity Rescare Homes Trust
Company Number: 685635

Ultimate Holding Company

15 May 2022
Effective Date
The Rebecca Chapel Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
Directors

Grant Kornel Power - Director

Appointment date: 25 Sep 1998

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Oct 2015


Richard John Dimmock - Director

Appointment date: 25 Sep 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Brian James Nowell - Director

Appointment date: 18 Dec 2000

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 30 Oct 2019

Address: Takanini, Manukau City, 2112 New Zealand

Address used since 30 Oct 2015


Jeremy Paul Leach - Director

Appointment date: 30 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2013


Deana Barnard - Director

Appointment date: 01 Jun 2022

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 01 Jun 2022


Katrina Jane Phillips - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 16 Aug 2022

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Jun 2022


Donna Margaret Hegarty - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 31 Dec 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Oct 2015


Geoffrey John Broad - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 26 Mar 2013

Address: Howick, Auckland,

Address used since 25 Sep 1998


Wayne Robert Edward Burroughs - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 09 Nov 2005

Address: Howick, Auckland,

Address used since 25 Sep 1998


Janice Margaret Sas - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 28 Oct 1999

Address: Henderson, Auckland,

Address used since 25 Sep 1998


Jane Marion Higham - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 28 Sep 1999

Address: Beachaven, Auckland,

Address used since 25 Sep 1998


Graham Glen Ashton - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 02 Mar 1999

Address: Pakuranga, Auckland,

Address used since 25 Sep 1998

Nearby companies

Rescare Homes Trust
7 Rebecca Rise

Ezydeal28 Limited
4a Rebecca Rise

Noor Al-islam Trust
1/3 Etherton Road

S.r.k Transport Limited
Flat 2, 3 Silver Creek Road

The Significant Youth Charitable Trust
25 Etherton Drive

Hna Chauffeur Services Limited
12 Silver Creek Road

Similar companies

Emerge Aotearoa Limited
320 Ti Rakau Drive

Joyful House Limited
2/11 Sturdee Road

Ktcando Limited
5 Dowd Place

Rest Assured Respite Trust Limited
48 Ara-kotinga

Solway Vision Limited
Building B, 4 Pacific Rise

The New Zealand Retreat (auckland) Limited
158 Avenue Road East