Shortcuts

Heritage Lifecare Limited

Type: NZ Limited Company (Ltd)
9429030679757
NZBN
3808739
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Dec 2020

Heritage Lifecare Limited, a registered company, was registered on 11 May 2012. 9429030679757 is the number it was issued. "Aged care" (ANZSIC Q860110) is how the company has been classified. The company has been managed by 9 directors: Norah Kathleen Barlow - an active director whose contract began on 13 Dec 2018,
Richard John Waters - an active director whose contract began on 22 Oct 2019,
Angus John Stuart - an active director whose contract began on 06 Sep 2023,
Georgina Anna Varley - an inactive director whose contract began on 25 Jun 2021 and was terminated on 06 Sep 2023,
Peter James Murray - an inactive director whose contract began on 07 Apr 2016 and was terminated on 02 Jun 2022.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Heritage Lifecare Limited had been using 88 Shortland Street, Auckland Central, Auckland as their physical address up until 24 Dec 2020.
A single entity controls all company shares (exactly 3750370 shares) - Hll Bidco Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 30 Apr 2019 to 24 Dec 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 29 Apr 2019 to 24 Dec 2020

Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 31 Oct 2018 to 30 Apr 2019

Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 31 Oct 2018 to 29 Apr 2019

Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 Oct 2018 to 31 Oct 2018

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 09 Aug 2016 to 26 Oct 2018

Address: 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 24 Sep 2014 to 09 Aug 2016

Address: 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 23 Sep 2014 to 09 Aug 2016

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 11 May 2012 to 24 Sep 2014

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 11 May 2012 to 23 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 3750370

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3750370
Entity (NZ Limited Company) Hll Bidco Limited
Shareholder NZBN: 9429046030474
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Renwick, David Wellington
Wellington
6011
New Zealand
Entity Harbourside Holdings Limited
Shareholder NZBN: 9429042001713
Company Number: 5815787
Entity Harbourside Holdings Limited
Shareholder NZBN: 9429042001713
Company Number: 5815787
Director David Renwick Wellington
Wellington
6011
New Zealand

Ultimate Holding Company

06 Jul 2017
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
Level 10, 188 Quay Street
Pwc Tower
Auckland 1010
New Zealand
Address
Directors

Norah Kathleen Barlow - Director

Appointment date: 13 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Dec 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 13 Dec 2018


Richard John Waters - Director

Appointment date: 22 Oct 2019

ASIC Name: Adamantem Capital Pty Ltd

Address: Potts Point, Nsw, 2011 Australia

Address used since 30 Nov 2022

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 16 Dec 2020

Address: Potts Point, Nsw, 2011 Australia

Address used since 22 Oct 2019


Angus John Stuart - Director

Appointment date: 06 Sep 2023

ASIC Name: Adamantem Capital Pty Ltd

Address: Woollahra, Nsw, 2025 Australia

Address used since 30 Nov 2023

Address: Woollahra, Sydney, New South Wales, 2025 Australia

Address used since 06 Sep 2023


Georgina Anna Varley - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 06 Sep 2023

ASIC Name: Climate Friendly Holdings Pty Ltd

Address: Woollahra, Nsw, 2025 Australia

Address used since 01 Dec 2021

Address: Sydney Nsw, 2000 Australia

Address: Woollahra, Nsw, 2025 Australia

Address used since 25 Jun 2021


Peter James Murray - Director (Inactive)

Appointment date: 07 Apr 2016

Termination date: 02 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Apr 2016


Angus John Stuart - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 02 Jun 2022

ASIC Name: Adamantem Capital Pty Ltd

Address: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 16 Dec 2020

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Woollahra, Sydney, New South Wales, 2025 Australia

Address used since 07 Jul 2017


Anthony Kevin Kerwick - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 25 Jun 2021

ASIC Name: Adamantem Capital Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Dec 2020

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 01 Apr 2019

Address: Mosman, New South Wales, 2088 Australia

Address used since 07 Jul 2017

Address: Level 12, 2 Chifley Square, Sydney, New South Wales, 2000 Australia


David Renwick - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 28 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Dec 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2019

Address: Wellington, Wellington, 6011 New Zealand


Peter Leathem - Director (Inactive)

Appointment date: 21 Jan 2016

Termination date: 28 Apr 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jan 2016

Nearby companies

Johnsonville Youth Grants Trust
111 Johnsonville Road

Life Education Trust North Wellington
111 Johnsonville Road

Jville Hospitality Limited
1 Disraeli Street

A-mart Limited
103 Johnsonville Road

Milkys Building Limited
103 Johnsonville Road

Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road

Similar companies

Athenree Lifecare Limited
Level 1 2 Broderick Road

Edith Cavell Retirement Village Limited
111 Johnsonville Road

Hil Management Services Limited
Level 1, 2 Broderick Road

Maygrove Lifecare Limited
Level 1 2 Broderick Road

Rendell On Reed Lifecare Limited
Level 1 2 Broderick Road

Roseneath Lifecare Limited
2 Broderick Road