Lifecare Cambridge Limited, a registered company, was launched on 25 May 2004. 9429035376736 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Rachel Anne Pulman - an active director whose contract began on 25 May 2004,
Jonathan Andrew Johnston Pulman - an active director whose contract began on 25 May 2004,
Helen Margaret Pulman - an active director whose contract began on 25 May 2004,
Samuel Ross Pulman - an inactive director whose contract began on 25 May 2004 and was terminated on 01 Apr 2008.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 86 King Street, Cambridge, 3434 (physical address),
86 King Street, Cambridge, 3434 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2340 (registered address).
Lifecare Cambridge Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address up to 19 May 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2340 New Zealand
Physical address used from 10 Nov 2014 to 19 May 2016
Address #2: C/- Rightway Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered address used from 22 May 2013 to 24 Oct 2014
Address #3: C/- Rightway Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical address used from 22 May 2013 to 10 Nov 2014
Address #4: C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 22 Jul 2010 to 22 May 2013
Address #5: 39 Jellicoe Street, Martinborough New Zealand
Registered & physical address used from 04 Sep 2009 to 22 Jul 2010
Address #6: C/-markhams Mri Ltd, 249 Wicksteed St., Wanganui
Registered address used from 29 Jan 2008 to 04 Sep 2009
Address #7: C/-markhams Mri Ltd, 249 Wicksteed Street, Wanganui
Physical address used from 29 Jan 2008 to 04 Sep 2009
Address #8: C/-rodewald Hart Brown, Cnr Queen & Jocelyn St, Te Puke
Registered address used from 30 Jun 2006 to 29 Jan 2008
Address #9: C/-rodewald Hart Brown, Cnr Queen And Jocelyn St, Te Puke
Physical address used from 30 Jun 2006 to 29 Jan 2008
Address #10: 209 Church Street, Onehunga, Auckland
Physical & registered address used from 25 May 2004 to 30 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pulman, Helen Margaret |
Pukekohe Pukekohe 2120 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pulman, Jonathan Andrew Johnston |
Remuera Auckland New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pulman, Rachel Anne |
Onehunga Auckland New Zealand |
25 May 2004 - 07 Jul 2006 |
Individual | Pulman, Samuel Ross |
Pukekohe Auckland |
25 May 2004 - 09 Jan 2007 |
Rachel Anne Pulman - Director
Appointment date: 25 May 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jan 2007
Jonathan Andrew Johnston Pulman - Director
Appointment date: 25 May 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jan 2007
Helen Margaret Pulman - Director
Appointment date: 25 May 2004
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Jun 2022
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 25 May 2004
Samuel Ross Pulman - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 01 Apr 2008
Address: Pukekohe, Auckland,
Address used since 25 May 2004
Quarter Acre Trading Limited
6 Kings Crescent
Waikato Classic Motorcycle Club Incorporated
1 Constance Place
Edwards Bricklaying Limited
9 Constance Place
Harbour Investments Limited
Taylor Street
Cambridge Raceway Limited
Taylor Street
Eastwood Monterey Limited
77 Taylor Street