Shortcuts

Lifecare No. 1 Limited

Type: NZ Limited Company (Ltd)
9429035073420
NZBN
1577854
Company Number
Registered
Company Status
Current address
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Physical & registered address used since 07 Dec 2015
46 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Registered & service address used since 12 Dec 2022

Lifecare No. 1 Limited, a registered company, was started on 23 Nov 2004. 9429035073420 is the business number it was issued. This company has been supervised by 3 directors: Neville Brummer - an active director whose contract began on 23 Nov 2004,
Terence Patrick Coombs - an inactive director whose contract began on 23 Nov 2004 and was terminated on 24 Feb 2021,
John Inglis Haden Ward - an inactive director whose contract began on 23 Nov 2004 and was terminated on 08 Jul 2013.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 46 Gavin Street, Ellerslie, Auckland, 1060 (types include: registered, service).
Lifecare No. 1 Limited had been using 7 John Gill Road, Cockle Bay, Auckland as their registered address until 07 Dec 2015.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (50%).

Addresses

Previous addresses

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

Registered & physical address used from 12 Feb 2013 to 07 Dec 2015

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

Registered address used from 27 Jan 2010 to 12 Feb 2013

Address #3: 7 John Gill Road, Cockel Bay, Auckland

Registered address used from 12 Jul 2006 to 27 Jan 2010

Address #4: 7 John Gill Road, Cockle Bay, Auckland New Zealand

Physical address used from 12 Jul 2006 to 12 Feb 2013

Address #5: 87a Haseler Crescent, Howick

Registered & physical address used from 23 Nov 2004 to 12 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: 120

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: 60
Individual Coombs, Terence Patrick Bucklands Beach
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Brummer, Neville Cockle Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, John Inglis Haden Ocean Downs
Mt Maunganui, Tauranga
Directors

Neville Brummer - Director

Appointment date: 23 Nov 2004

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 05 Jul 2006


Terence Patrick Coombs - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 24 Feb 2021

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 05 Jul 2006


John Inglis Haden Ward - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 08 Jul 2013

Address: Mt Maunganui, 3116 New Zealand

Address used since 01 Feb 2013

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