Shortcuts

Selwyn Care Limited

Type: NZ Limited Company (Ltd)
9429036170661
NZBN
1268812
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
P O Box 8203
Symonds Street
Auckland 1150
New Zealand
Postal address used since 03 Feb 2022
Level 4, 1 Nugent Street
Grafton
Auckland 1023
New Zealand
Office & delivery address used since 03 Feb 2022
Level 2, 1 Nugent Street
Grafton
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Mar 2022

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).

Addresses

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

Contact info
64 9 8460119
22 Mar 2019 Phone
www.selwynfoundation.org.nz
22 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) The Selwyn Foundation Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Selwyn Aged Care Trust
Company Number: 1825110
Entity The Selwyn Foundation
Company Number: 212027
Entity The Selwyn Foundation
Company Number: 212027
Entity The Selwyn Aged Care Trust
Company Number: 1825110
Directors

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

Nearby companies

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

Similar companies

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