Shortcuts

Care Group Properties 2019 Limited

Type: NZ Limited Company (Ltd)
9429035164876
NZBN
1559545
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
260 Botany Road
Golflands
Auckland 2013
New Zealand
Physical & service address used since 07 Jan 2015
260 Botany Road
Golflands
Auckland 2013
New Zealand
Registered address used since 09 Feb 2015
Po Box 38306
Howick
Auckland 2145
New Zealand
Postal address used since 30 Oct 2019

Care Group Properties 2019 Limited, a registered company, was started on 22 Sep 2004. 9429035164876 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. The company has been managed by 18 directors: Bruce Stephen Greenfield - an active director whose contract started on 31 Mar 2008,
Brett Carl Andrew Hyland - an active director whose contract started on 13 Mar 2015,
Louise Ward - an active director whose contract started on 20 Feb 2017,
David Mark Geor - an active director whose contract started on 01 Dec 2022,
Steven John Grant - an active director whose contract started on 01 Dec 2022.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 38306, Howick, Auckland, 2145 (category: postal, office).
Care Group Properties 2019 Limited had been using First Floor, 124 Vautier Street, Napier as their registered address up until 09 Feb 2015.
Old names used by this company, as we identified at BizDb, included: from 30 Nov 2018 to 13 Mar 2019 they were called Care Group Properties Limited, from 27 Oct 2016 to 30 Nov 2018 they were called East Care Properties Limited and from 22 Sep 2004 to 27 Oct 2016 they were called Radius East Care Limited.
A single entity controls all company shares (exactly 1000 shares) - Care Group Limited - located at 2145, Golflands, Auckland.

Addresses

Other active addresses

Address #4: 260 Botany Road, Golflands, Auckland, 2013 New Zealand

Office & delivery address used from 30 Oct 2019

Principal place of activity

260 Botany Road, Golflands, Auckland, 2013 New Zealand


Previous addresses

Address #1: First Floor, 124 Vautier Street, Napier New Zealand

Registered address used from 12 Jun 2007 to 09 Feb 2015

Address #2: First Floor, 124 Vautier Street, Napier New Zealand

Physical address used from 12 Jun 2007 to 07 Jan 2015

Address #3: 12 Viaduct Harbour Ave, Auckland

Registered & physical address used from 01 May 2006 to 12 Jun 2007

Address #4: C/-east Care Limited, 260 Botany Road, Howick, Auckland

Physical & registered address used from 22 Sep 2004 to 01 May 2006

Contact info
64 27 5756767
Phone
kiasha@eastcare.co.nz
Email
info@eastcare.co.nz
Email
accounts@eastcare.co.nz
06 Apr 2022 customer service
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Care Group Limited
Shareholder NZBN: 9429039472151
Golflands
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993

Ultimate Holding Company

21 Jul 1991
Effective Date
Care Group Limited
Name
Ltd
Type
386250
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Stephen Greenfield - Director

Appointment date: 31 Mar 2008

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 15 Sep 2009


Brett Carl Andrew Hyland - Director

Appointment date: 13 Mar 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Mar 2015


Louise Ward - Director

Appointment date: 20 Feb 2017

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 20 Feb 2017


David Mark Geor - Director

Appointment date: 01 Dec 2022

Address: Clevedon, 2585 New Zealand

Address used since 01 Dec 2022


Steven John Grant - Director

Appointment date: 01 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Dec 2022


Jeffrey Albert Barkwill - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 30 Nov 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Oct 2008


Hamish David Bell - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 03 Mar 2019

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 20 Feb 2017


Graham Charles Hare - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 05 Feb 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Mar 2015


Mary Jill Gardiner - Director (Inactive)

Appointment date: 12 May 2009

Termination date: 18 Dec 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 May 2009


Adri Isbister - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 26 May 2011

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2010


Frank Martin Janssen - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 05 Oct 2010

Address: Rd1, Kumeu 0891,

Address used since 12 Mar 2010


Michael John Boersen - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 12 Mar 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Mar 2009


Sean Mahoney - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 08 May 2009

Address: Ostend, Waiheke Island,

Address used since 29 Jun 2007


Anthony William Edwards - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 11 Mar 2009

Address: Napier,

Address used since 22 Sep 2004


Lawrence Francis Doolan - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 01 Aug 2008

Address: Rd Bombay, South Auckland,

Address used since 22 Sep 2004


Graham Bessman Quinn - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 31 Jan 2008

Address: Glendowie, Auckland, 1071,

Address used since 27 Jun 2007


Frank Martin Janssen - Director (Inactive)

Appointment date: 25 Sep 2006

Termination date: 30 Jun 2007

Address: Rd 1 Kumeu, Auckland,

Address used since 25 Sep 2006


Thomas Haines Wilson - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 31 Mar 2007

Address: 205 Hobson Street, Auckland City,

Address used since 01 May 2005

Nearby companies

Health Improvement Group Limited
Building B, 260 Botany Road

Oneputt Properties Limited
301s Botany Road

Kidneykare Limited
260 Botany Road

East Health Services Limited
260 Botany Road

Botany Health Hub Limited
260 Botany Road

Ormiston Health Properties Limited
260 Botany Road

Similar companies

Dg Motel Limited
290 Pointview Drive

Everise Limited
28 Maghera Drive

Nzc Investment Limited
9 Belsomet Place

Rovy Trading Limited
4 Brailsford Court

Thanks Giving Investment Limited
34b Clydesdale Avenue

Yzy Holdings Limited
11 Kells Place