Multicare Limited was incorporated on 29 Aug 2011 and issued a New Zealand Business Number of 9429030973305. The registered LTD company has been supervised by 4 directors: Stuart Rodney Turner - an active director whose contract started on 29 Aug 2011,
Owen Robert Jennings - an inactive director whose contract started on 29 Aug 2011 and was terminated on 01 Apr 2015,
Nigel Haig Mclisky - an inactive director whose contract started on 29 Aug 2011 and was terminated on 01 Nov 2013,
Sigrid Alice Sylvia Mclisky - an inactive director whose contract started on 29 Aug 2011 and was terminated on 01 Nov 2013.
As stated in our data (last updated on 14 Feb 2025), the company filed 1 address: 66 Quadrant Road, Onehunga, 1061 (types include: registered, service).
Until 07 Feb 2018, Multicare Limited had been using 17A Hillcrest Grove, Manurewa, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 7500 shares are held by 1 entity, namely:
Pro Nature Group Limited (an entity) located at Onehunga postcode 1061.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 2500 shares) and includes
Turner, Stuart Rodney - located at Mount Eden, Auckland. Multicare Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 66 Quadrant Road, Onehunga, 1061 New Zealand
Registered & service address used from 21 Mar 2023
Principal place of activity
9 Lovelock Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 17a Hillcrest Grove, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 07 Mar 2017 to 07 Feb 2018
Address #2: 62 Ridgemount Rise, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 17 Dec 2013 to 07 Mar 2017
Address #3: 29b Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Registered & physical address used from 29 Aug 2011 to 17 Dec 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Pro Nature Group Limited Shareholder NZBN: 9429033567587 |
Onehunga 1061 New Zealand |
12 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Turner, Stuart Rodney |
Mount Eden Auckland 1024 New Zealand |
29 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lgg Limited Shareholder NZBN: 9429031203357 Company Number: 3288948 |
29 Aug 2011 - 02 Apr 2013 | |
Entity | Living Green Group Limited Shareholder NZBN: 9429031203357 Company Number: 3288948 |
29 Aug 2011 - 02 Apr 2013 | |
Entity | Tech Equity Limited Shareholder NZBN: 9429038417535 Company Number: 696633 |
02 Apr 2013 - 09 Dec 2013 | |
Individual | Jennings, Owen Robert |
Manurewa Auckland 2102 New Zealand |
29 Aug 2011 - 12 Sep 2018 |
Entity | Tech Equity Limited Shareholder NZBN: 9429038417535 Company Number: 696633 |
02 Apr 2013 - 09 Dec 2013 | |
Entity | Living Green Group Limited Shareholder NZBN: 9429031203357 Company Number: 3288948 |
29 Aug 2011 - 02 Apr 2013 | |
Entity | Matchbox Inc Limited Shareholder NZBN: 9429033155944 Company Number: 1981555 |
29 Aug 2011 - 09 Dec 2013 | |
Entity | Matchbox Inc Limited Shareholder NZBN: 9429033155944 Company Number: 1981555 |
29 Aug 2011 - 09 Dec 2013 |
Stuart Rodney Turner - Director
Appointment date: 29 Aug 2011
Address: Onehunga, 1061 New Zealand
Address used since 13 Mar 2023
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 27 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Feb 2018
Owen Robert Jennings - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 01 Apr 2015
Address: Manakau, Aucland, 2022 New Zealand
Address used since 29 Aug 2011
Nigel Haig Mclisky - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 01 Nov 2013
Address: Remuera, Auckland, 1051 New Zealand
Address used since 29 Aug 2011
Sigrid Alice Sylvia Mclisky - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 01 Nov 2013
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 29 Aug 2011
Pro Nature Group Limited
9 Lovelock Avenue
Rosa Dene Trust
12 Lovelock Ave
Assembly Missionary Home Auckland Trust Board
92 Esplanade Road
The Mount Eden Community Gardeners Incorporated
20-14 Lovelock Avenue
Roost Solutions Limited
309 Mount Eden Road
Zen Deals Limited
309 Mount Eden Road
Biz Matters Limited
26 Charlton Avenue
Chinezealand Limited
2a Coles Avenue, Mount Eden
Dean Group Limited
68 Esplanade Road
Doubtless Strategic Limited
26 Sherbourne Road
Gunship Digital Limited
2a Coles Avenue, Mount Eden
Spotted Dog Consulting Limited
59 Valley Road