Karina Rest Home Limited was registered on 10 Mar 2011 and issued an NZ business number of 9429031187374. The registered LTD company has been supervised by 8 directors: Norah Kathleen Barlow - an active director whose contract started on 13 Dec 2018,
Harm Peter Nijmeijer - an active director whose contract started on 01 Jun 2022,
Bryan Lau Young - an inactive director whose contract started on 05 May 2021 and was terminated on 01 Jun 2022,
Peter James Murray - an inactive director whose contract started on 02 Apr 2016 and was terminated on 05 May 2021,
David John Renwick - an inactive director whose contract started on 01 Dec 2014 and was terminated on 28 Apr 2021.
According to BizDb's database (last updated on 23 Apr 2024), the company registered 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 09 Dec 2020, Karina Rest Home Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010. Karina Rest Home Limited was categorised as "Rest home operation" (business classification Q860130).
Previous addresses
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Apr 2019 to 09 Dec 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2019 to 09 Dec 2020
Address: Level 1 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 31 Oct 2018 to 30 Apr 2019
Address: Level 1 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2018 to 29 Apr 2019
Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2018 to 31 Oct 2018
Address: Level 1 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 06 Apr 2016 to 29 Oct 2018
Address: Level 1 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 18 Dec 2013 to 29 Oct 2018
Address: Level 1 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 18 Dec 2013 to 06 Apr 2016
Address: Level 2 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 10 Mar 2011 to 18 Dec 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
01 Dec 2014 - 04 Apr 2016 | |
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
01 Dec 2014 - 04 Apr 2016 | |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
10 Mar 2011 - 01 Dec 2014 | |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
10 Mar 2011 - 01 Dec 2014 |
Ultimate Holding Company
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 01 Dec 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2018
Harm Peter Nijmeijer - Director
Appointment date: 01 Jun 2022
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2022
Bryan Lau Young - Director (Inactive)
Appointment date: 05 May 2021
Termination date: 01 Jun 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 May 2021
Peter James Murray - Director (Inactive)
Appointment date: 02 Apr 2016
Termination date: 05 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Apr 2016
David John Renwick - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Dec 2014
Peter Gerard Leathem - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 28 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Paul Renwick - Director (Inactive)
Appointment date: 10 Mar 2011
Termination date: 01 Apr 2016
Address: Seatoun, Wellington, 6022 New Zealand
Wilfred Vickers - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 01 Apr 2016
Address: Rd 12, Levin, 5572 New Zealand
Address used since 01 Dec 2014
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street
Capital Residential Care Limited
23 Woodhouse Avenue
Ellerslie Gardens Home & Hospital Limited
Level 1 2 Broderick Road
Kapiti Vista Limited
21 Broderick Road
Kena Kena Rest Homes Limited
32 Percival Road
Mission Residential Care Limited
125-137 Johnsonville Road
Ropata Lodge Limited
57 Ropata Crescent