Age Care Central Limited, a registered company, was incorporated on 13 Aug 2008. 9429032621136 is the business number it was issued. "Rest home operation" (business classification Q860130) is how the company was classified. The company has been supervised by 12 directors: Peter James Mcdonald - an active director whose contract began on 13 Aug 2008,
Michael James Walsh - an active director whose contract began on 13 Aug 2008,
Marilyn Anne Walsh - an active director whose contract began on 27 Nov 2017,
Douglas Stuart Robinson - an active director whose contract began on 11 Jul 2022,
Brendon Christopher Gernhoefer - an active director whose contract began on 27 Feb 2023.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 59 Brecon Road, Stratford, Stratford, 4332 (delivery address),
59 Brecon Road, Stratford, Stratford, 4332 (registered address),
59 Brecon Road, Stratford, Stratford, 4332 (physical address),
59 Brecon Road, Stratford, Stratford, 4332 (service address) among others.
Age Care Central Limited had been using 87 Regan Street, Stratford as their registered address up to 29 Apr 2020.
A total of 2523063 shares are issued to 3 shareholders (3 groups). The first group consists of 2177063 shares (86.29 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 345000 shares (13.67 per cent). Lastly we have the 3rd share allocation (1000 shares 0.04 per cent) made up of 1 entity.
Other active addresses
Address #4: 59 Brecon Road, Stratford, Stratford, 4332 New Zealand
Delivery address used from 05 Apr 2022
Principal place of activity
59 Brecon Road, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 87 Regan Street, Stratford, 4332 New Zealand
Registered & physical address used from 24 Sep 2009 to 29 Apr 2020
Address #2: 248 Warwick Road, Stratford 4332
Physical address used from 13 Aug 2008 to 13 Aug 2008
Address #3: 5 Highfield Place, New Plymouth 4312
Registered & physical address used from 13 Aug 2008 to 24 Sep 2009
Basic Financial info
Total number of Shares: 2523063
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2177063 | |||
Other (Other) | Marire Home Incorporated |
Stratford 4332 |
13 Aug 2008 - |
Shares Allocation #2 Number of Shares: 345000 | |||
Other (Other) | Marire Home Incorporated |
Stratford 4332 |
13 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Other (Other) | Marire Home Incorporated |
Stratford 4332 |
13 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tet Holdings Limited Shareholder NZBN: 9429032621778 Company Number: 2160267 |
13 Aug 2008 - 31 Mar 2016 | |
Entity | Tet Holdings Limited Shareholder NZBN: 9429032621778 Company Number: 2160267 |
13 Aug 2008 - 31 Mar 2016 |
Peter James Mcdonald - Director
Appointment date: 13 Aug 2008
Address: Stratford, Stratford, 4391 New Zealand
Address used since 20 Apr 2016
Michael James Walsh - Director
Appointment date: 13 Aug 2008
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Apr 2015
Marilyn Anne Walsh - Director
Appointment date: 27 Nov 2017
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 27 Nov 2017
Douglas Stuart Robinson - Director
Appointment date: 11 Jul 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 11 Jul 2022
Brendon Christopher Gernhoefer - Director
Appointment date: 27 Feb 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 27 Feb 2023
Andrew David Wood - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 23 Dec 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 26 Oct 2011
Jonathan Erwood - Director (Inactive)
Appointment date: 26 Aug 2020
Termination date: 09 Jun 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 26 Aug 2020
Patricia Marie Jamieson - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 22 Feb 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 27 Nov 2017
David John Eruera Rogers - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 19 Oct 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 10 Dec 2018
Richard William Coplestone - Director (Inactive)
Appointment date: 27 May 2019
Termination date: 26 Aug 2020
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 27 May 2019
John Alexander Campbell - Director (Inactive)
Appointment date: 11 Mar 2016
Termination date: 23 May 2019
Address: Stratford, Stratford, 4332 New Zealand
Address used since 11 Mar 2016
Michael Roy Freeman - Director (Inactive)
Appointment date: 13 Aug 2008
Termination date: 21 Jul 2011
Address: Stratford, 4332 New Zealand
Address used since 13 Aug 2008
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street
Agape Care Limited
35 Ruapehu Drive
Capital Residential Care Limited
56-58 Marine Parade
Kena Kena Rest Homes Limited
32 Percival Road
Ropata Lodge Limited
394 Te Moana Road
Springvale Manor Limited
47 Treadwell St
Woodspring Enterprises Limited
86 Ruapehu Street