Tasman Rest Home and Dementia Care Limited was incorporated on 15 Nov 2010 and issued a business number of 9429031323154. The registered LTD company has been run by 3 directors: James Haines - an active director whose contract began on 15 Nov 2010,
Andrew James Sheard - an active director whose contract began on 15 Feb 2017,
Alison Jean Hume - an inactive director whose contract began on 15 Nov 2010 and was terminated on 07 Jun 2018.
According to our information (last updated on 24 Apr 2024), the company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: physical, service).
Up to 26 Mar 2019, Tasman Rest Home and Dementia Care Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Haines, James (a director) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sheard, Andrew James - located at Kaiapoi. Tasman Rest Home and Dementia Care Limited is classified as "Rest home operation" (business classification Q860130).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Oct 2017 to 26 Mar 2019
Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Physical & registered address used from 25 Aug 2011 to 10 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013, 0000 New Zealand
Physical & registered address used from 15 Nov 2010 to 25 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Haines, James |
Christchurch Central Christchurch 8013 New Zealand |
15 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sheard, Andrew James |
Kaiapoi 7692 New Zealand |
15 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hume, Alison Jean |
Averill Street Christchurch 8013 New Zealand |
15 Nov 2010 - 29 May 2017 |
Director | Alison Jean Hume |
Averill Street Christchurch 8013 New Zealand |
15 Nov 2010 - 29 May 2017 |
James Haines - Director
Appointment date: 15 Nov 2010
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 21 Jun 2018
Address: Averill Street, Christchurch, 8013 New Zealand
Address used since 15 Nov 2010
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 21 Jun 2018
Andrew James Sheard - Director
Appointment date: 15 Feb 2017
Address: Kaiapoi, 7692 New Zealand
Address used since 15 Feb 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Feb 2017
Alison Jean Hume - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 07 Jun 2018
Address: Averill Street, Christchurch, 8013 New Zealand
Address used since 15 Nov 2010
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Chatswood Lifecare Limited
287-293 Durham Street North
Elms Court Resthome Limited
C/-sue Sheldon Advisory
Glenhays Limited
6e Pope Street
Leighton House Limited
4 Hazeldean Road
Pacific Haven Residential Care 2015 Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street