Dementia Care Nz Limited, a registered company, was started on 18 May 2009. 9429032238006 is the NZBN it was issued. This company has been managed by 4 directors: James Haines - an active director whose contract began on 18 May 2009,
Andrew James Sheard - an active director whose contract began on 15 Dec 2016,
Andrew Sheard - an active director whose contract began on 15 Dec 2016,
Alison Hume - an inactive director whose contract began on 18 May 2009 and was terminated on 01 Apr 2017.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: registered, physical).
Dementia Care Nz Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their registered address up until 01 Apr 2019.
More names for this company, as we identified at BizDb, included: from 18 May 2009 to 27 Feb 2012 they were called Hume & Haines Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (10 per cent).
Previous addresses
Address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Sep 2017 to 01 Apr 2019
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Oct 2011 to 19 Sep 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Oct 2010 to 03 Oct 2011
Address: Level 6, 293 Durham Street (smith), Christchurch New Zealand
Registered & physical address used from 18 May 2009 to 07 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Haines, James |
Christchurch Central Christchurch 8013 New Zealand |
18 May 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Sheard, Andrew James |
Kaiapoi 7692 New Zealand |
25 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Sheard, Andrew |
Richmond Christchurch 8013 New Zealand |
18 Jul 2018 - 25 Sep 2020 |
Individual | Hume, Alison |
Richmond Christchurch 8013 New Zealand |
18 May 2009 - 14 Mar 2018 |
James Haines - Director
Appointment date: 18 May 2009
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 18 May 2009
Andrew James Sheard - Director
Appointment date: 15 Dec 2016
Address: Kaiapoi, 7692 New Zealand
Address used since 15 Dec 2016
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Dec 2016
Andrew Sheard - Director
Appointment date: 15 Dec 2016
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Dec 2016
Alison Hume - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 01 Apr 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 18 May 2009
The Craypot Kaikoura Limited
Unit 1, 88 Hayton Road
Smart Cooking Limited
Unit 1, 88 Hayton Road
Mt Lyford Ski Area Limited
88 Hayton Rd, Wigram,
The New Zealand Clay Target Association Incorporated
1/88 Hayton Road
Skills For Living (a Lions Clubs Project) Incorporated
Unit F, 100 Hayton Road
Associated Distributors (2001) Limited
76 Mc Alpine Street