Shortcuts

Lifecare No.3 Limited

Type: NZ Limited Company (Ltd)
9429034106761
NZBN
1818682
Company Number
Registered
Company Status
Current address
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Registered & physical address used since 11 Dec 2015
46 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Registered & service address used since 12 Dec 2022

Lifecare No.3 Limited, a registered company, was launched on 19 May 2006. 9429034106761 is the business number it was issued. This company has been run by 4 directors: John Inglis Haden Ward - an active director whose contract started on 19 May 2006,
Neville Brummer - an active director whose contract started on 19 May 2006,
John David Rodwell - an active director whose contract started on 17 Oct 2011,
Terence Patrick Coombs - an inactive director whose contract started on 19 May 2006 and was terminated on 24 Feb 2021.
Updated on 05 May 2024, our data contains detailed information about 1 address: 46 Gavin Street, Ellerslie, Auckland, 1060 (category: registered, service).
Lifecare No.3 Limited had been using 7 John Gill Road, Cockle Bay, Auckland as their registered address up to 11 Dec 2015.
A total of 400 shares are allocated to 4 shareholders (4 groups). The first group includes 100 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (25%). Lastly there is the next share allotment (100 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 7 John Gill Road, Cockle Bay, Auckland, 2014 New Zealand

Registered & physical address used from 10 Jan 2011 to 11 Dec 2015

Address #2: 7 John Gill Road, Cockle Bay, Auckland New Zealand

Physical & registered address used from 13 Jul 2006 to 10 Jan 2011

Address #3: 87a Haseler Crescent, Mellons Bay, Auckland

Registered & physical address used from 19 May 2006 to 13 Jul 2006

Contact info
64 9 9743641
06 Dec 2018 Phone
brian@impactaccountingservices.com
Email
brian@hpa.co.nz
20 Dec 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Hpa Services Limited
Shareholder NZBN: 9429034159682
Bucklands Beach
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Northward Holdings Limited
Shareholder NZBN: 9429034159965
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
The Wood
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Rodwell, John David Merivale
Christchurch
8014
New Zealand
Directors

John Inglis Haden Ward - Director

Appointment date: 19 May 2006

Address: Mt Maunganui, 3116 New Zealand

Address used since 01 Feb 2013


Neville Brummer - Director

Appointment date: 19 May 2006

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 06 Jul 2006


John David Rodwell - Director

Appointment date: 17 Oct 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Oct 2011


Terence Patrick Coombs - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 24 Feb 2021

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 06 Jul 2006

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street