Bupa Retirement Villages Limited was launched on 20 Apr 2005 and issued an NZ business number of 9429034804803. The registered LTD company has been managed by 24 directors: Julie Anne Sellar - an active director whose contract began on 19 Apr 2016,
Timothy Neville Griffiths - an active director whose contract began on 05 Aug 2022,
Pedro Sanchez Soro - an active director whose contract began on 08 Jun 2023,
Edward Nicol Dwayne Crombie - an inactive director whose contract began on 16 Feb 2022 and was terminated on 05 Aug 2022,
Carolyn Cooper - an inactive director whose contract began on 12 Aug 2019 and was terminated on 11 Mar 2022.
According to BizDb's database (last updated on 12 Mar 2024), the company registered 1 address: Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: office, physical).
Up to 11 Oct 2017, Bupa Retirement Villages Limited had been using Level 5, 5 -7 Kingdon St, Newmarket, Auckland as their registered address.
BizDb found other names for the company: from 24 Apr 2007 to 02 Jul 2009 they were called Guardian Health Care Villages Limited, from 29 Jun 2005 to 24 Apr 2007 they were called Guardian Healthcare Villages 2005 Limited and from 20 Apr 2005 to 29 Jun 2005 they were called Guardian Healthcare (C&I Ct) Limited.
A total of 450000000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50000000 shares are held by 1 entity, namely:
Bupa Care Services Nz Limited (an entity) located at Level 2, 109 Carlton Gore Road, Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 300000000 shares) and includes
Bupa Care Services Nz Limited - located at Level 2, 109 Carlton Gore Road, Newmarket, Auckland.
Principal place of activity
Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 5 -7 Kingdon St, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 24 Jun 2013 to 11 Oct 2017
Address #2: Level 5, 5 -7 Kingdon St, Newmarket, Auckland New Zealand
Registered address used from 29 Nov 2007 to 24 Jun 2013
Address #3: Level 5, 5 -7 Kingdon Street, Newmarket, Auckland New Zealand
Physical address used from 29 Nov 2007 to 24 Jun 2013
Address #4: Level 11, Guardian Healthcare Group Building, 14 Hartham Place, Porirua
Registered & physical address used from 19 Jul 2006 to 29 Nov 2007
Address #5: 6th Floor, Wrightson Building, 4 Hartham Place, Porirua
Physical & registered address used from 20 Apr 2005 to 19 Jul 2006
Basic Financial info
Total number of Shares: 450000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000000 | |||
Entity (NZ Limited Company) | Bupa Care Services Nz Limited Shareholder NZBN: 9429034659267 |
Level 2, 109 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
29 Nov 2012 - |
Shares Allocation #2 Number of Shares: 300000000 | |||
Entity (NZ Limited Company) | Bupa Care Services Nz Limited Shareholder NZBN: 9429034659267 |
Level 2, 109 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
29 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bupa Care Services (ghc) Limited Shareholder NZBN: 9429035159810 Company Number: 1560704 |
03 Apr 2007 - 29 Nov 2012 | |
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
20 Apr 2005 - 27 Jun 2010 | |
Entity | Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 |
13 Sep 2005 - 13 Sep 2005 | |
Entity | Bupa Care Services (ghc) Limited Shareholder NZBN: 9429035159810 Company Number: 1560704 |
03 Apr 2007 - 29 Nov 2012 | |
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
20 Apr 2005 - 27 Jun 2010 | |
Entity | Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 |
13 Sep 2005 - 13 Sep 2005 |
Ultimate Holding Company
Julie Anne Sellar - Director
Appointment date: 19 Apr 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 19 Apr 2016
Timothy Neville Griffiths - Director
Appointment date: 05 Aug 2022
Address: Porirua, Wellington, 5026 New Zealand
Address used since 05 Aug 2022
Pedro Sanchez Soro - Director
Appointment date: 08 Jun 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Aug 2023
Address: 31-39 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Address used since 08 Jun 2023
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 16 Feb 2022
Termination date: 05 Aug 2022
ASIC Name: Dental Corporation Pty Ltd
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 20 Jun 2022
Address: Melbourne, Victoria, 3000 Australia
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Feb 2022
Carolyn Cooper - Director (Inactive)
Appointment date: 12 Aug 2019
Termination date: 11 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2020
Address: 8 Hereford Street, Auckland, 1011 New Zealand
Address used since 12 Aug 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2019
Margaret Julie Owens - Director (Inactive)
Appointment date: 02 Jul 2009
Termination date: 02 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Jeanette Bulteel-adams - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 12 Aug 2019
Address: Cambridge, 3434 New Zealand
Address used since 01 Jul 2016
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Apr 2016
Hisham Mustafa El Ansary - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 03 Apr 2019
ASIC Name: Bupa Hi Holdings Pty Ltd
Address: Brighton Vic, 3186 Australia
Address used since 21 Feb 2017
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Andrew Michael Peeler - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 21 Feb 2017
ASIC Name: Bupa Anz Insurance Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 27 Apr 2015
Address: Melbourne Vic, 3000 Australia
Address: Melbourne Vic, 3000 Australia
Dean Allan Holden - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 09 Dec 2016
ASIC Name: Bupa Anz Insurance Pty Ltd
Address: Melbourne Vic, 3000 Australia
Address: Melbourne Vic, 3000 Australia
Address: Brighton, Melbourne, Victoria, 3186 Australia
Address used since 07 Oct 2013
Grainne Mary Moss - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 12 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2014
Robin Craig Skeggs - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 01 Apr 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Jul 2011
Joy Carolyn Linton - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 02 Mar 2015
Address: Vic, 3079 Australia
Address used since 19 Sep 2012
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 30 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2006
Mark Ellerby - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 19 Sep 2012
Address: Harrogate, North Yorkshire, Hg3 3su, United Kingdom,
Address used since 12 Dec 2007
Neil Taylor - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 19 Sep 2012
Address: Goldsborough, North Yorkshire, Hg5 8nr, United Kingdom,
Address used since 12 Dec 2007
Andrew Kielty - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 17 Jul 2009
Address: 28 Cochran Avenue, Camberwell 3124, Victoria, Australia,
Address used since 29 Aug 2008
Graham David Renwick - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 02 Jul 2009
Address: St Heliers, Auckland,
Address used since 13 Oct 2006
Stuart George Cameron - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 12 Dec 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 13 Oct 2006
David John Armstrong - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 12 Dec 2007
Address: Lane Cove, Nsw 2066, Australia,
Address used since 13 Oct 2006
Robin Craig Skeggs - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 12 Dec 2007
Address: Mt Albert, Auckland,
Address used since 03 Apr 2007
Arthur Jeffery Childs - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 26 Mar 2007
Address: Churton Park, Wellington,
Address used since 19 Jul 2005
David John Renwick - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 13 Oct 2006
Address: 172 Oriental Parade, Wellington,
Address used since 20 Apr 2005
Bryan William Mogridge - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 19 Jul 2005
Address: Onetangi, Waiheke Island,
Address used since 26 Apr 2005
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road