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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Rangiora Lifecare Limited Shareholder NZBN: 9429049467581 |
Oriental Bay Wellington 6011 New Zealand |
08 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Arvida Limited Shareholder NZBN: 9429041520253 Company Number: 5514632 |
22 May 2018 - 08 Dec 2021 | |
Other | Abbey Park Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Individual | Sullivan, Kerry Michael |
Waimate |
01 Aug 2005 - 01 Aug 2005 |
Individual | Ross, Susan |
Hakataramea Kurow |
01 Aug 2005 - 01 Aug 2005 |
Individual | Ross, Eric Myles |
Hakataramea Kurow |
01 Aug 2005 - 01 Aug 2005 |
Entity | Bainlea Holdings (2006) Limited Shareholder NZBN: 9429034314654 Company Number: 1765751 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2006 - 22 May 2018 |
Entity | Arvida Limited Shareholder NZBN: 9429041520253 Company Number: 5514632 |
Auckland Central Auckland 1010 New Zealand |
22 May 2018 - 08 Dec 2021 |
Other | Spudlies Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Entity | Texas Tea Limited Shareholder NZBN: 9429035606987 Company Number: 1470722 |
01 Aug 2005 - 01 Aug 2005 | |
Other | R H Mccraw Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Other | J & Hm Webster Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Individual | Matheson, Valda Joy |
4 Rd, Gore |
01 Aug 2005 - 01 Aug 2005 |
Other | Null - J & Hm Webster Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Other | Null - R H Mccraw Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Other | Null - Spudlies Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Other | Null - Abbey Park Family Trust | 01 Aug 2005 - 01 Aug 2005 | |
Individual | Adamson, Grant Ronald |
Christchurch |
12 Jan 2004 - 01 Aug 2005 |
Entity | Texas Tea Limited Shareholder NZBN: 9429035606987 Company Number: 1470722 |
01 Aug 2005 - 01 Aug 2005 | |
Individual | Matheson, Colin John |
4 Rd, Gore |
01 Aug 2005 - 01 Aug 2005 |
Entity | Bainlea Holdings (2006) Limited Shareholder NZBN: 9429034314654 Company Number: 1765751 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2006 - 22 May 2018 |
Ultimate Holding Company
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
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
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