Community Trusts In Care Aotearoa Limited (NZBN 9429041455098) was incorporated on 12 Nov 2014. 5 addresess are in use by the company: 37 Kentucky Road, Rd 2, Cambridge, 3494 (type: registered, physical). 7 Hakanoa Street, Huntly had been their registered address, until 15 Oct 2020. 9 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11 per cent of shares), namely:
Cc10381 - Pohlen Hospital Trust (an other) located at Matamata postcode 3400. As far as the second group is concerned, a total of 1 shareholder holds 11.11 per cent of all shares (1 share); it includes
Moana House (an other) - located at Whangamata, Whangamata. Next there is the 3rd group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Te Kauwhata Retirement Trust Board, located at Rd 1, Te Kauwhata (an other). The Businesscheck information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 37 Kentucky Road, Rd 2, Cambridge, 3494 | Postal & office & delivery | 07 Oct 2020 |
| 37 Kentucky Road, Rd 2, Cambridge, 3494 | Registered & physical & service | 15 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Anne Marie Looby
Taumarunui, Taumarunui, 3920
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - current |
|
Stuart Lee Gower
Rd 5, Otorohanga, 3975
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - current |
|
Tanya Gwinnett Lindsay
Cambridge, 3495
Address used since 23 Sep 2024 |
Director | 23 Sep 2024 - current |
|
Michael Bruce Gibbs
Rd 1, Owhango, 3989
Address used since 23 Sep 2024 |
Director | 23 Sep 2024 - current |
|
David Matthew Waine
Acacia Bay, Taupo, 3330
Address used since 21 Jun 2024 |
Director | 21 Jun 2024 - 21 Aug 2024 |
|
John Russell Robinson
Whangamata, Whangamata, 3620
Address used since 13 Apr 2023 |
Director | 13 Apr 2023 - 21 Jun 2024 |
|
Lindsay Jane Pooley
Te Kuiti, Te Kuiti, 3910
Address used since 15 May 2023 |
Director | 15 May 2023 - 21 Jun 2024 |
|
Kevin Colin Monks
Rd 3, Cambridge, 3495
Address used since 15 May 2023 |
Director | 15 May 2023 - 21 Jun 2024 |
|
David Bevan Hall
Rd 6, Hamilton, 3286
Address used since 14 Sep 2016 |
Director | 12 Nov 2014 - 15 May 2023 |
|
Neil Frank Bateup
Rd 4, Ohinewai, 3784
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 24 Sep 2022 |
|
Lisa Julie Ware
Rd 1, Cambridge, 3493
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 24 Sep 2021 |
|
Josephus Johannes Jacobus Van Loon
Rd 1, Putaruru, 3481
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 27 Nov 2020 |
|
Alma Patricia Anne Watts
Whangamata, Whangamata, 3620
Address used since 17 Oct 2018
Whangamata, Whangamata, 3620
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 07 Oct 2020 |
|
Barry O'donnell
Rd 1, Hamilton, 3281
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 07 Oct 2020 |
|
Jacqueline Long
Te Kauwhata, 3710
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 16 Oct 2018 |
|
Lorraine Denise Gray
Otorohanga, Otorohanga, 3900
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 16 Oct 2018 |
|
Anna Marie Looby
Taumarunui, Taumarunui, 3920
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 16 Oct 2018 |
|
Eleanor Davies
Putaruru, Putaruru, 3411
Address used since 16 Oct 2015 |
Director | 16 Oct 2015 - 16 Oct 2018 |
|
Fiona Morgan
Huntly, Huntly, 3700
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - 16 Oct 2018 |
|
Tim Jenkinson
Te Kuiti, Te Kuiti, 3910
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - 16 Oct 2018 |
|
Diana Mary Le Mon
Huntly, Huntly, 3700
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 29 Sep 2017 |
|
Juliet Clare Tuckey
Rd 2, Cambridge, 3494
Address used since 10 Nov 2015 |
Director | 12 Nov 2014 - 06 Sep 2017 |
|
Lesley Finn
Te Kuiti, 3910
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 06 Sep 2017 |
| 37 Kentucky Road , Rd 2 , Cambridge , 3494 |
| Previous address | Type | Period |
|---|---|---|
| 7 Hakanoa Street, Huntly, 3700 | Registered & physical | 08 Oct 2015 - 15 Oct 2020 |
| 6 Vogel Street, Cambridge, 3434 | Physical & registered | 12 Nov 2014 - 08 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cc10381 - Pohlen Hospital Trust Other (Other) |
Matamata 3400 |
27 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moana House Other (Other) |
Whangamata Whangamata 3620 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Kauwhata Retirement Trust Board Other (Other) |
Rd 1 Te Kauwhata 3781 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cambridge Resthaven Trust Board Incorporated Other (Other) |
Cambridge 3434 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rangiura Trust Board Other (Other) |
Putaruru Putaruru 3411 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beattie Community Trust Incorporated Other (Other) |
Otorohanga Otorohanga 3900 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hillview Trust Inc Other (Other) |
Te Kuiti 3910 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avonlea Trust Board Other (Other) |
Taumarunui Taumarunui 3920 |
12 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
North Waikato Care Of The Aged Trust Board Other (Other) |
Huntly Huntly 3700 |
12 Nov 2014 - current |
![]() |
Porters Grassroots Limited 7 Hakanoa St |
![]() |
Troy Garrett Painters Limited 7 Hakanoa Street |
![]() |
O'hara Mining Limited 7 Hakanoa Street |
![]() |
Ede Investments Limited 7 Hakanoa Street |
![]() |
B & J Pearson 2009 Limited 7 Hakanoa Street |
![]() |
Peter Wright Builders Limited 7 Hakanoa Street |