General information

Community Trusts In Care Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429041455098
New Zealand Business Number
5465352
Company Number
Registered
Company Status
118217926
GST Number

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
Contact info
silvanasereias@outlook.com
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
9
Total number of Shares
November
Annual return filing month
28 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cc10381 - Pohlen Hospital Trust
Other (Other)
Matamata
3400
27 Sep 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Moana House
Other (Other)
Whangamata
Whangamata
3620
12 Nov 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Te Kauwhata Retirement Trust Board
Other (Other)
Rd 1
Te Kauwhata
3781
12 Nov 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cambridge Resthaven Trust Board Incorporated
Other (Other)
Cambridge
3434
12 Nov 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Rangiura Trust Board
Other (Other)
Putaruru
Putaruru
3411
12 Nov 2014 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Beattie Community Trust Incorporated
Other (Other)
Otorohanga
Otorohanga
3900
12 Nov 2014 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Hillview Trust Inc
Other (Other)
Te Kuiti
3910
12 Nov 2014 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Avonlea Trust Board
Other (Other)
Taumarunui
Taumarunui
3920
12 Nov 2014 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
North Waikato Care Of The Aged Trust Board
Other (Other)
Huntly
Huntly
3700
12 Nov 2014 - current
Location
Companies nearby
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