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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Care Group Limited Shareholder NZBN: 9429039472151 |
Golflands Auckland 2013 New Zealand |
22 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 |
29 Apr 2011 - 19 Dec 2014 | |
Entity | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Company Number: 1274993 |
22 Sep 2004 - 29 Apr 2011 | |
Entity | Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 |
29 Apr 2011 - 19 Dec 2014 | |
Entity | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Company Number: 1274993 |
22 Sep 2004 - 29 Apr 2011 |
Ultimate Holding Company
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
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
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