Bainlea House (2013) Limited was incorporated on 02 May 2013 and issued an NZ business identifier of 9429030247710. The registered LTD company has been managed by 15 directors: Paul Anthony Renwick - an active director whose contract began on 08 Dec 2021,
Gareth Stiven - an active director whose contract began on 08 Dec 2021,
Jonathan Norman Mcphee - an active director whose contract began on 08 Dec 2021,
Nigel Jeffries - an active director whose contract began on 08 Dec 2021,
Richard Chung - an active director whose contract began on 08 Dec 2021.
As stated in our data (last updated on 07 Apr 2024), the company registered 1 address: Flat 2B Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 (category: delivery, postal).
Until 16 Dec 2021, Bainlea House (2013) Limited had been using Level 1, 39 Market Place, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 24 Apr 2013 to 22 May 2013 they were named Gaone Limited.
A total of 3658820 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3658820 shares are held by 1 entity, namely:
Rangiora Lifecare Limited (an entity) located at Oriental Bay, Wellington postcode 6011. Bainlea House (2013) Limited was classified as "Aged care" (business classification Q860110).
Principal place of activity
Flat 2b Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Jul 2015 to 16 Dec 2021
Address #2: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 8051 New Zealand
Registered & physical address used from 06 Jan 2015 to 01 Jul 2015
Address #3: C/- 1/47 Mandeville Street, Riccarton, Christchurch, 8051 New Zealand
Registered & physical address used from 30 May 2013 to 06 Jan 2015
Address #4: 1 East Stream Lane, Clearwater, Christchurch, 8051 New Zealand
Registered & physical address used from 02 May 2013 to 30 May 2013
Basic Financial info
Total number of Shares: 3658820
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3658820 | |||
Entity (NZ Limited Company) | Rangiora Lifecare Limited Shareholder NZBN: 9429049467581 |
Oriental Bay Wellington 6011 New Zealand |
08 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Newcastle Shipping Limited Shareholder NZBN: 9429030241848 Company Number: 4428698 |
18 Sep 2013 - 18 Dec 2014 | |
Individual | Ross, Susan Adair |
Hakataramea Kurow 9498 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Hurst, Douglas Culmer |
Oamaru 9400 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Baikie, Andrea Rose |
Waimate Waimate 7924 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Glassey, Sharyn Anne |
Belfast Christchurch 8051 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Thorn, Graeme John |
Rd 6d Oamaru 9492 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
18 Sep 2013 - 18 Dec 2014 | |
Individual | Mccaw, Richard Hugh |
Saint Albans Christchurch 8014 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Matheson, Valda Joy |
Rd 4 Gore 9774 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Arvida Limited Shareholder NZBN: 9429041520253 Company Number: 5514632 |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2014 - 08 Dec 2021 |
Entity | Bainlea Holdings (2006) Limited Shareholder NZBN: 9429034314654 Company Number: 1765751 |
Auckland Central Auckland 1010 New Zealand |
18 Sep 2013 - 22 May 2018 |
Entity | Grant Adamson & Company Limited Shareholder NZBN: 9429038742842 Company Number: 617497 |
02 May 2013 - 18 Sep 2013 | |
Individual | Webster, Helen Margaret |
6 Drd Oamaru New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Gormack, Nigel James |
6 Drd Oamaru 9492 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
18 Sep 2013 - 18 Dec 2014 | |
Individual | Ross, Eric Myles |
Hakataramea Kurow New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Bainlea Holdings (2006) Limited Shareholder NZBN: 9429034314654 Company Number: 1765751 |
Auckland Central Auckland 1010 New Zealand |
18 Sep 2013 - 22 May 2018 |
Entity | Arvida Limited Shareholder NZBN: 9429041520253 Company Number: 5514632 |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2014 - 08 Dec 2021 |
Entity | Arvida Limited Shareholder NZBN: 9429041520253 Company Number: 5514632 |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2014 - 08 Dec 2021 |
Individual | Newlands, Sally |
Hakataramea Kurow 9498 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Grant Adamson & Company Limited Shareholder NZBN: 9429038742842 Company Number: 617497 |
02 May 2013 - 18 Sep 2013 | |
Individual | Webster, John |
6 Drd Oamaru 9492 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Sullivan, Kerry Michael |
Waimate Waimate 7924 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Thorn, Philippa Ann |
Rd 6d Oamaru 9492 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
18 Sep 2013 - 18 Dec 2014 | |
Entity | Newcastle Shipping Limited Shareholder NZBN: 9429030241848 Company Number: 4428698 |
18 Sep 2013 - 18 Dec 2014 | |
Individual | Evans, Jeffrey Robert |
Belfast Christchurch 8051 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Alexander, Wade |
Hakataramea Kurow 9498 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Familton, Dorothy Margaret |
Oamaru North Oamaru 9400 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Evans, Sharon Ann |
Belfast Christchurch 8051 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Director | Jeffrey Robert Evans |
Belfast Christchurch 8051 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
18 Sep 2013 - 18 Dec 2014 | |
Individual | Familton, Lennox Raymond |
Oamaru North Oamaru 9400 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Director | Colin John Matheson |
Rd 4 Gore 9774 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Director | Eric Myles Ross |
Hakataramea Kurow New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Director | Helen Margaret Webster |
6 Drd Oamaru New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Individual | Matheson, Colin John |
Rd 4 Gore 9774 New Zealand |
18 Sep 2013 - 18 Dec 2014 |
Ultimate Holding Company
Paul Anthony Renwick - Director
Appointment date: 08 Dec 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Dec 2021
Gareth Stiven - Director
Appointment date: 08 Dec 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Dec 2021
Jonathan Norman Mcphee - Director
Appointment date: 08 Dec 2021
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Dec 2021
Nigel Jeffries - Director
Appointment date: 08 Dec 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Dec 2021
Richard Chung - Director
Appointment date: 08 Dec 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Dec 2021
Jeremy Mark Nicoll - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 08 Dec 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 17 Dec 2014
Mark David Wells - Director (Inactive)
Appointment date: 07 Sep 2021
Termination date: 08 Dec 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Jeffrey Robert Evans - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 17 Dec 2014
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 May 2013
Colin John Matheson - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 17 Dec 2014
Address: Rd 4, Gore, 9774 New Zealand
Address used since 23 May 2013
Helen Margaret Webster - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 17 Dec 2014
Address: 6 Drd, Oamaru New Zealand
Address used since 23 May 2013
Michael George Ambrose - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 17 Dec 2014
Address: Christchurch, 8013 New Zealand
Address used since 13 Dec 2013
Eric Myles Ross - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 13 Dec 2013
Address: Hakataramea, Kurow New Zealand
Address used since 23 May 2013
Dorothy Margaret Familton - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 11 Sep 2013
Address: Oamaru, 8042 New Zealand
Address used since 23 May 2013
Grant Ronald Adamson - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 24 Jun 2013
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 02 May 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bainswood House Rest Home Limited
Level 1, 39 Market Place
Hil Management Services Limited
88 Shortland Street
Maygrove Lifecare Limited
88 Shortland Street
Otago Care Limited
Level 1b, Federal Court
Radius Care Limited
12 Viaduct Harbour Avenue,
Radius Residential Care Limited
Level 1