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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1420 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Eric Charles |
Saint Marys Bay Auckland 1011 New Zealand |
16 Nov 2010 - 31 Jul 2014 |
Individual | Silvester, Glenys |
Thames Thames 3500 New Zealand |
31 Jul 2014 - 01 Apr 2016 |
Individual | Murray, Peter James |
Kohimanama Auckland 1071 New Zealand |
16 Nov 2010 - 01 Apr 2016 |
Individual | Rushton, Roger |
Otumoetai Tauranga 3110 New Zealand |
31 Jul 2014 - 01 Apr 2016 |
Individual | Penny, Laurel |
Tauramanui 3920 New Zealand |
16 Nov 2010 - 31 Jul 2014 |
Individual | Barker, Peter |
Thames Thames 3500 New Zealand |
31 Jul 2014 - 01 Apr 2016 |
Individual | Murray, Denise |
Moorooba Queensland Australia |
28 Jun 2013 - 01 Apr 2016 |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
21 Sep 2010 - 28 Sep 2010 | |
Individual | Sutherland, Tony |
Ellerslie Auckland 1051 New Zealand |
16 Nov 2010 - 01 Apr 2016 |
Individual | Playle, Peter |
Redwood Christchurch 8051 New Zealand |
16 Nov 2010 - 01 Apr 2016 |
Individual | Chapman, Stuart |
Remuera Auckland 1050 New Zealand |
17 Nov 2010 - 19 Sep 2012 |
Director | Peter James Murray |
Kohimanama Auckland 1071 New Zealand |
16 Nov 2010 - 01 Apr 2016 |
Individual | Connor, Paul |
Karaka Bays Wellington 6022 New Zealand |
16 Nov 2010 - 01 Apr 2016 |
Individual | Maitland, Amy Frances |
Glendowie Auckland 1071 New Zealand |
31 Jul 2014 - 01 Apr 2016 |
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
31 Jul 2014 - 01 Apr 2016 | |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
21 Sep 2010 - 28 Sep 2010 | |
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
31 Jul 2014 - 01 Apr 2016 | |
Individual | Beatson, Elwyn |
Browns Bay Auckland 0630 New Zealand |
16 Nov 2010 - 31 Jul 2014 |
Individual | Renwick, Paul Anthony |
Island Bay Wellington 6023 New Zealand |
28 Sep 2010 - 16 Nov 2010 |
Director | Eric Charles Spencer |
Saint Marys Bay Auckland 1011 New Zealand |
16 Nov 2010 - 31 Jul 2014 |
Individual | Maitland, Brian |
Glendowie Auckland 1071 New Zealand |
31 Jul 2014 - 01 Apr 2016 |
Director | Paul Anthony Renwick |
Island Bay Wellington 6023 New Zealand |
28 Sep 2010 - 16 Nov 2010 |
Individual | Wilson, Patrick |
Auckland Central Auckland 1010 New Zealand |
17 Feb 2014 - 31 Jul 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: 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
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
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