Eileen Mary Age Care Property Limited, a registered company, was started on 20 Nov 2002. 9429036232598 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Thomas David Brankin - an active director whose contract began on 20 Nov 2002,
Rhonda Jane Sherriff - an active director whose contract began on 28 Aug 2023,
Helen Down - an inactive director whose contract began on 29 Aug 2022 and was terminated on 28 Aug 2023,
Stephen Underwood - an inactive director whose contract began on 01 Feb 2021 and was terminated on 19 Aug 2022,
Michael John Kirwin Lay - an inactive director whose contract began on 25 Jul 2014 and was terminated on 01 Feb 2021.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Eileen Mary Age Care Property Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their physical address up to 01 Jun 2006.
A single entity owns all company shares (exactly 100 shares) - Aged Care Holdings Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: C/-lay Associates Ltd, 110 High Street, Leeston
Physical & registered address used from 30 Nov 2004 to 01 Jun 2006
Address #2: C/- Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered & physical address used from 20 Nov 2002 to 30 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aged Care Holdings Limited Shareholder NZBN: 9429048157803 |
Wellington Central Wellington 6011 New Zealand |
13 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brankin, Thomas David |
Oakura New Plymouth |
20 Nov 2002 - 13 Nov 2020 |
Thomas David Brankin - Director
Appointment date: 20 Nov 2002
Address: Oakura, 4314 New Zealand
Address used since 03 May 2016
Address: Oakura, Oakura, 4314 New Zealand
Address used since 02 May 2018
Rhonda Jane Sherriff - Director
Appointment date: 28 Aug 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 28 Aug 2023
Helen Down - Director (Inactive)
Appointment date: 29 Aug 2022
Termination date: 28 Aug 2023
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 29 Aug 2022
Stephen Underwood - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 19 Aug 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2021
Michael John Kirwin Lay - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 01 Feb 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 25 Jul 2014
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 20 Nov 2002
Termination date: 20 Nov 2002
Address: Rolleston, Christchurch,
Address used since 20 Nov 2002
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street