Shortcuts

Bupa Retirement Villages Limited

Type: NZ Limited Company (Ltd)
9429034804803
NZBN
1626627
Company Number
Registered
Company Status
Current address
Bupa House
Level 2, 109 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 11 Oct 2017
Bupa House
Level 2, 109 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Office address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bupa Care Services (ghc) Limited
Shareholder NZBN: 9429035159810
Company Number: 1560704
Entity Budfin Nominees Limited
Shareholder NZBN: 9429039688439
Company Number: 319517
Entity Guardian Healthcare Operations Limited
Shareholder NZBN: 9429037392741
Company Number: 1009550
Entity Bupa Care Services (ghc) Limited
Shareholder NZBN: 9429035159810
Company Number: 1560704
Entity Budfin Nominees Limited
Shareholder NZBN: 9429039688439
Company Number: 319517
Entity Guardian Healthcare Operations Limited
Shareholder NZBN: 9429037392741
Company Number: 1009550

Ultimate Holding Company

07 Dec 2017
Effective Date
The British United Provident Association Limited
Name
Company Limited By Guarantee
Type
432511
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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