Shortcuts

Bainswood House Rest Home Limited

Type: NZ Limited Company (Ltd)
9429035600312
NZBN
1472197
Company Number
Registered
Company Status
086997045
GST Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
Flat 2b Baypoint Apartments, 172 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Physical & registered & service address used since 16 Dec 2021
Flat 2b Baypoint Apartments, 172 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Office & postal & delivery address used since 14 Jul 2022
28 Victoria Street
Rangiora
Rangiora 7400
New Zealand
Postal & office & delivery address used since 04 Jul 2023

Bainswood House Rest Home Limited, a registered company, was incorporated on 12 Jan 2004. 9429035600312 is the NZ business number it was issued. "Aged care" (ANZSIC Q860110) is how the company was classified. This company has been managed by 17 directors: Nigel Thomas William Jeffries - an active director whose contract started on 08 Dec 2021,
Gareth Stiven - an active director whose contract started on 08 Dec 2021,
Richard Chung - an active director whose contract started on 08 Dec 2021,
Jonathan Norman Mcphee - an active director whose contract started on 08 Dec 2021,
Paul Anthony Renwick - an active director whose contract started on 08 Dec 2021.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 28 Victoria Street, Rangiora, Rangiora, 7400 (types include: registered, service).
Bainswood House Rest Home Limited had been using Level 1, 39 Market Place, Auckland Central, Auckland as their registered address up until 16 Dec 2021.
A single entity owns all company shares (exactly 100000 shares) - Rangiora Lifecare Limited - located at 7400, Oriental Bay, Wellington.

Addresses

Other active addresses

Address #4: 28 Victoria Street, Rangiora, Rangiora, 7400 New Zealand

Registered & service address used from 12 Jul 2023

Principal place of activity

Flat 2b Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jun 2015 to 16 Dec 2021

Address #2: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Jan 2015 to 18 Jun 2015

Address #3: C/- Rodgers & Co Ltd, 47 Mandeville Street, Riccarton, Christchurch New Zealand

Physical address used from 19 Jan 2004 to 06 Jan 2015

Address #4: C/- Rodgers & Co Ltd, 47 Mandeville Street, Riccarton, Christchurch New Zealand

Registered address used from 12 Jan 2004 to 06 Jan 2015

Address #5: 196 Belfast Road, Christchurch

Physical address used from 12 Jan 2004 to 19 Jan 2004

Contact info
64 09 9721180
Phone
64 3 3135905
14 Jul 2022 Phone
info@arvida.co.nz
Email
admin@rangioralifecare.co.nz
14 Jul 2022 Email
ap.bhrhl@rangioralifecare.co.nz
14 Jul 2022 nzbn-reserved-invoice-email-address-purpose
www.arvida.co.nz
Website
https://www.rangioralifecare.co.nz/
14 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Rangiora Lifecare Limited
Shareholder NZBN: 9429049467581
Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Arvida Limited
Shareholder NZBN: 9429041520253
Company Number: 5514632
Other Abbey Park Family Trust
Individual Sullivan, Kerry Michael Waimate
Individual Ross, Susan Hakataramea
Kurow
Individual Ross, Eric Myles Hakataramea
Kurow
Entity Bainlea Holdings (2006) Limited
Shareholder NZBN: 9429034314654
Company Number: 1765751
Auckland Central
Auckland
1010
New Zealand
Entity Arvida Limited
Shareholder NZBN: 9429041520253
Company Number: 5514632
Auckland Central
Auckland
1010
New Zealand
Other Spudlies Family Trust
Entity Texas Tea Limited
Shareholder NZBN: 9429035606987
Company Number: 1470722
Other R H Mccraw Family Trust
Other J & Hm Webster Family Trust
Individual Matheson, Valda Joy 4 Rd, Gore
Other Null - J & Hm Webster Family Trust
Other Null - R H Mccraw Family Trust
Other Null - Spudlies Family Trust
Other Null - Abbey Park Family Trust
Individual Adamson, Grant Ronald Christchurch
Entity Texas Tea Limited
Shareholder NZBN: 9429035606987
Company Number: 1470722
Individual Matheson, Colin John 4 Rd, Gore
Entity Bainlea Holdings (2006) Limited
Shareholder NZBN: 9429034314654
Company Number: 1765751
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

07 Dec 2021
Effective Date
Rangiora Lifecare Limited
Name
Ltd
Type
8201950
Ultimate Holding Company Number
NZ
Country of origin
Directors

Nigel Thomas William Jeffries - Director

Appointment date: 08 Dec 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 08 Dec 2021


Gareth Stiven - Director

Appointment date: 08 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Dec 2021


Richard Chung - Director

Appointment date: 08 Dec 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 08 Dec 2021


Jonathan Norman Mcphee - Director

Appointment date: 08 Dec 2021

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 08 Dec 2021


Paul Anthony Renwick - Director

Appointment date: 08 Dec 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 08 Dec 2021


Jeremy Mark Nicoll - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 08 Dec 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 18 Dec 2014


Mark David Wells - Director (Inactive)

Appointment date: 07 Sep 2021

Termination date: 08 Dec 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Kerry Michael Sullivan - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Waimate,

Address used since 23 Jan 2004


Colin John Matheson - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: 4 Rd, Charleton, Gore,

Address used since 23 Jan 2004


Jeffrey Robert Evans - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Rangiora,

Address used since 23 Jan 2004


Helen Margaret Webster - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 17 Dec 2014

Address: 5 Drd, Oamaru,

Address used since 26 Jan 2004


Michael George Ambrose - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 17 Dec 2014

Address: Christchurch, 8013 New Zealand

Address used since 13 Dec 2013


Eric Myles Ross - Director (Inactive)

Appointment date: 28 Jan 2004

Termination date: 13 Dec 2013

Address: Hakataramea, Kurow,

Address used since 28 Jan 2004


Dorothy Margaret Familton - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 11 Sep 2013

Address: Oamaru,

Address used since 23 Jan 2004


Sharon Anne Evans - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 12 Jul 2006

Address: Rangiora,

Address used since 23 Jan 2004


Grant Ronald Adamson - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 23 Jan 2004

Address: Christchurch,

Address used since 12 Jan 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Bainlea House (2013) Limited
Level 1, 39 Market Place

Hil Management Services Limited
88 Shortland Street

Maygrove Lifecare Limited
88 Shortland Street

Otago Care Limited
Level 1b, Federal Court

Radius Care Limited
12 Viaduct Harbour Avenue,

Radius Residential Care Limited
Level 1