Selwyn Care Limited was started on 22 Jan 2003 and issued an NZ business identifier of 9429036170661. The registered LTD company has been managed by 12 directors: Benjamin James Green - an active director whose contract began on 28 Oct 2020,
Hamish David Bell - an active director whose contract began on 28 Nov 2023,
Clement Jit Hui Chia - an inactive director whose contract began on 01 Dec 2021 and was terminated on 27 Jun 2023,
Helen Frances Melrose - an inactive director whose contract began on 26 Apr 2016 and was terminated on 01 Dec 2021,
Natalie Elizabeth Niven - an inactive director whose contract began on 30 Oct 2019 and was terminated on 28 Oct 2020.
As stated in the BizDb data (last updated on 17 Apr 2024), the company uses 5 addresess: P O Box 8203, Newmarket, Auckland, 1149 (postal address),
Level 2, 1 Nugent Street, Grafton, Auckland, 1023 (office address),
Level 2, 1 Nugent Street, Grafton, Auckland, 1023 (delivery address),
Level 2, 1 Nugent Street, Grafton, Auckland, 1023 (physical address) among others.
Up to 28 Mar 2022, Selwyn Care Limited had been using Level 4, 1 Nugent Street, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The Selwyn Foundation (an other) located at Grafton, Auckland postcode 1023. Selwyn Care Limited is categorised as "Aged care" (business classification Q860110).
Other active addresses
Address #4: P O Box 8203, Newmarket, Auckland, 1149 New Zealand
Postal address used from 15 Feb 2023
Address #5: Level 2, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand
Office & delivery address used from 15 Feb 2023
Principal place of activity
Level 4, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 12 Jul 2013 to 28 Mar 2022
Address #2: 43 Target Street, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 19 Jan 2010 to 12 Jul 2013
Address #3: 43 Target Street, Point Chevalier, Auckland New Zealand
Registered address used from 22 Jan 2003 to 12 Jul 2013
Address #4: 43 Target Street, Point Chevalier, Auckland
Physical address used from 22 Jan 2003 to 19 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Selwyn Foundation |
Grafton Auckland 1023 New Zealand |
02 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Selwyn Aged Care Trust Company Number: 1825110 |
20 Jul 2006 - 02 Mar 2012 | |
Entity | The Selwyn Foundation Company Number: 212027 |
22 Jan 2003 - 27 Jun 2010 | |
Entity | The Selwyn Foundation Company Number: 212027 |
22 Jan 2003 - 27 Jun 2010 | |
Entity | The Selwyn Aged Care Trust Company Number: 1825110 |
20 Jul 2006 - 02 Mar 2012 |
Benjamin James Green - Director
Appointment date: 28 Oct 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2020
Hamish David Bell - Director
Appointment date: 28 Nov 2023
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 28 Nov 2023
Clement Jit Hui Chia - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 27 Jun 2023
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Dec 2021
Helen Frances Melrose - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 01 Dec 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Apr 2016
Natalie Elizabeth Niven - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 28 Oct 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Oct 2019
Kay Hawk - Director (Inactive)
Appointment date: 20 Oct 2009
Termination date: 30 Oct 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Jan 2010
Russell John Florence - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 26 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2013
Joanna Maree Pidgeon - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 24 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jun 2007
Gillian Anne Reid - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 18 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
John Anthony Blyth - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 16 Nov 2009
Address: Sandy Bay, R D 3, Whangarei,
Address used since 30 Jun 2007
Richard Randerson - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 30 Jun 2007
Address: Parnell, Auckland,
Address used since 22 Jan 2003
John Richard Avery - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 27 Apr 2005
Address: Milford, Auckland,
Address used since 22 Jan 2003
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Aspiring Enliven Gp Limited
170 Parnell Road, Parnell
Bainlea House (2013) Limited
Level 1, 39 Market Place
Bainswood House Rest Home Limited
Level 1, 39 Market Place
Good Companions Limited
Level 2, 18 Broadway
Otago Care Limited
Level 1b, Federal Court
Selwyn General Partner Limited
Level 4, 1 Nugent Street