Shortcuts

Ellerslie Gardens Home & Hospital Limited

Type: NZ Limited Company (Ltd)
9429031371872
NZBN
3137347
Company Number
Registered
Company Status
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Dec 2020

Ellerslie Gardens Home & Hospital Limited was incorporated on 21 Sep 2010 and issued an NZ business number of 9429031371872. The registered LTD company has been managed by 9 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 07 Oct 2010 and was terminated on 05 May 2021,
David John Renwick - an inactive director whose contract started on 15 Apr 2014 and was terminated on 28 Apr 2021.
According to our database (last updated on 27 Mar 2024), this company filed 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 09 Dec 2020, Ellerslie Gardens Home & Hospital Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 1420 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1420 shares are held by 1 entity, namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ellerslie Gardens Home & Hospital Limited is categorised as "Rest home operation" (business classification Q860130).

Addresses

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 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 31 Oct 2018 to 30 Apr 2019

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

Physical & registered address used from 12 Jul 2016 to 29 Oct 2018

Address: Level 1 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 18 Dec 2013 to 12 Jul 2016

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

Registered & physical address used from 21 Sep 2010 to 18 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 1420

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: 1420
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Eric Charles Saint Marys Bay
Auckland
1011
New Zealand
Individual Silvester, Glenys Thames
Thames
3500
New Zealand
Individual Murray, Peter James Kohimanama
Auckland
1071
New Zealand
Individual Rushton, Roger Otumoetai
Tauranga
3110
New Zealand
Individual Penny, Laurel Tauramanui
3920
New Zealand
Individual Barker, Peter Thames
Thames
3500
New Zealand
Individual Murray, Denise Moorooba
Queensland

Australia
Entity Harbourside Investments Limited
Shareholder NZBN: 9429039177766
Company Number: 484516
Individual Sutherland, Tony Ellerslie
Auckland
1051
New Zealand
Individual Playle, Peter Redwood
Christchurch
8051
New Zealand
Individual Chapman, Stuart Remuera
Auckland
1050
New Zealand
Director Peter James Murray Kohimanama
Auckland
1071
New Zealand
Individual Connor, Paul Karaka Bays
Wellington
6022
New Zealand
Individual Maitland, Amy Frances Glendowie
Auckland
1071
New Zealand
Entity Beta Pacifica Corporation Limited
Shareholder NZBN: 9429032180862
Company Number: 2271691
Entity Harbourside Investments Limited
Shareholder NZBN: 9429039177766
Company Number: 484516
Entity Beta Pacifica Corporation Limited
Shareholder NZBN: 9429032180862
Company Number: 2271691
Individual Beatson, Elwyn Browns Bay
Auckland
0630
New Zealand
Individual Renwick, Paul Anthony Island Bay
Wellington
6023
New Zealand
Director Eric Charles Spencer Saint Marys Bay
Auckland
1011
New Zealand
Individual Maitland, Brian Glendowie
Auckland
1071
New Zealand
Director Paul Anthony Renwick Island Bay
Wellington
6023
New Zealand
Individual Wilson, Patrick Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

09 Jul 2017
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
Level 27, 88 Shortland Street
Auckland Central
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 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: 07 Oct 2010

Termination date: 05 May 2021

Address: Kohimanama, Auckland, 1071 New Zealand

Address used since 07 Oct 2010


David John Renwick - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 28 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 07 Jul 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2019


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 Anthony Renwick - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 01 Apr 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Apr 2014


Eric Charles Spencer - Director (Inactive)

Appointment date: 19 Oct 2010

Termination date: 15 Apr 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 19 Oct 2010


David John Renwick - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 24 Sep 2010

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 21 Sep 2010

Nearby companies

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

Similar companies

Capital Residential Care Limited
23 Woodhouse Avenue

Kapiti Vista Limited
21 Broderick Road

Karina Rest Home Limited
Level 1 111 Johnsonville Road

Kena Kena Rest Homes Limited
32 Percival Road

Mission Residential Care Limited
125-137 Johnsonville Road

Ropata Lodge Limited
57 Ropata Crescent