Elmswood Court Holdings Limited, a registered company, was started on 13 Feb 2001. 9429037024307 is the New Zealand Business Number it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been categorised. This company has been supervised by 9 directors: Edward Henry Aubrey - an active director whose contract began on 13 Feb 2001,
Letitia Ruth Welsford - an active director whose contract began on 06 Sep 2007,
Martin Carmalt Welsford - an active director whose contract began on 18 Dec 2015,
Ian Charles Moore - an inactive director whose contract began on 13 Feb 2001 and was terminated on 18 Dec 2015,
Norman George Hitchings - an inactive director whose contract began on 13 Feb 2001 and was terminated on 31 Jul 2008.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 131 Wairakei Road, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Elmswood Court Holdings Limited had been using 6E Pope Street, Addington, Christchurch as their registered address until 29 Jul 2020.
One entity owns all company shares (exactly 100000 shares) - Elmswood-Fendalton Holdings Limited - located at 8053, 131 Wairakei Road, Bryndwr, Christchurch.
Principal place of activity
Elmswood Retirement Village, 131 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Aug 2016 to 29 Jul 2020
Address #2: First Floor, 47, Mandeville Str, Riccarton, Christchurch New Zealand
Physical & registered address used from 16 Apr 2005 to 22 Aug 2016
Address #3: 56 Rhodes Street, Christchurch
Registered & physical address used from 13 Feb 2001 to 16 Apr 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Elmswood-fendalton Holdings Limited Shareholder NZBN: 9429032675238 |
131 Wairakei Road, Bryndwr Christchurch 8053 New Zealand |
29 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welsford, Letitia Ruth |
Christchurch |
20 Feb 2008 - 03 Apr 2008 |
Individual | Pervan, Anthony |
Claudelands Hamilton |
13 Feb 2001 - 03 Apr 2008 |
Entity | Bayview Trustee Company Limited Shareholder NZBN: 9429037346232 Company Number: 1019141 |
13 Feb 2001 - 20 Feb 2008 | |
Individual | Swann, Christopher John |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | Moore, Ian Charles |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Individual | Welsford, Martin |
Fendalton Christchurch |
20 Feb 2008 - 03 Apr 2008 |
Individual | Moore, Gail Frances |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Entity | February Limited Shareholder NZBN: 9429037019549 Company Number: 1113610 |
13 Feb 2001 - 03 Apr 2008 | |
Individual | Johnston, Deborah Mary |
Christchurch |
13 Feb 2001 - 20 Feb 2008 |
Individual | Johnston, Barry Robert |
Christchurch |
13 Feb 2001 - 20 Feb 2008 |
Individual | Williams, Andrena Margaret |
Christchurch |
13 Feb 2001 - 01 Aug 2005 |
Entity | Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 |
13 Feb 2001 - 03 Apr 2008 | |
Individual | Williams, Ronald Patrick |
Christchurch |
13 Feb 2001 - 01 Aug 2005 |
Individual | Wilson, Alan John |
Ashburton |
01 Aug 2005 - 03 Apr 2008 |
Individual | Gray, Richard Crockford |
Christchurch |
13 Feb 2001 - 02 Apr 2008 |
Entity | Bayview Trustee Company Limited Shareholder NZBN: 9429037346232 Company Number: 1019141 |
13 Feb 2001 - 20 Feb 2008 | |
Individual | Lilley, Daryl Paul |
Westown New Plymouth |
13 Feb 2001 - 07 Sep 2007 |
Individual | Butterfield, Joseph |
Ashburton |
22 Nov 2005 - 03 Apr 2008 |
Individual | Harris, Dean Victor |
Mandeville Kaiapoi Rd2 |
01 Aug 2005 - 03 Apr 2008 |
Individual | Ainger, Warwick John |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Individual | Hitchings, Erin Mary Anne |
Avonside Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Entity | February Limited Shareholder NZBN: 9429037019549 Company Number: 1113610 |
13 Feb 2001 - 03 Apr 2008 | |
Individual | Aubrey, Edward Henry |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | Harris, Karen Anne |
Mandeville Kaiapoi Rd2 |
01 Aug 2005 - 03 Apr 2008 |
Individual | Selwyn, Brent |
Fendalton Christchurch |
20 Feb 2008 - 03 Apr 2008 |
Individual | Congdon, Janet Cynthia |
Northwood Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Individual | Mcdonald, Alastair Archer |
15 K R D Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | Pervan, Nicola Rae |
Claudelands Hamilton |
13 Feb 2001 - 03 Apr 2008 |
Individual | Clark, Nigel James |
Christchurch |
13 Feb 2001 - 02 Apr 2008 |
Individual | Clark, Margaret Jenifer |
Christchurch |
13 Feb 2001 - 02 Apr 2008 |
Individual | Mcdonald, Sheryl Irene |
15 K R D Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | Mckenzie, Fraser Gordon |
15 K R D Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | French, Jerald Anthony |
Mandeville Kaiapoi Rd2 |
22 Nov 2005 - 03 Apr 2008 |
Individual | Wilson, Janice Elaine |
Ashburton |
01 Aug 2005 - 03 Apr 2008 |
Individual | Aubrey, Judith Lorraine |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
Individual | Keegan, Arthur James |
Christchurch |
13 Feb 2001 - 01 Aug 2005 |
Individual | Congdon, Kevin Charles |
Northwood Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Entity | Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 |
13 Feb 2001 - 03 Apr 2008 | |
Individual | Hitchings, Norman George |
Avonside Christchurch |
13 Feb 2001 - 03 Apr 2008 |
Ultimate Holding Company
Edward Henry Aubrey - Director
Appointment date: 13 Feb 2001
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Jul 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Jun 2013
Letitia Ruth Welsford - Director
Appointment date: 06 Sep 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Sep 2007
Martin Carmalt Welsford - Director
Appointment date: 18 Dec 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Dec 2015
Ian Charles Moore - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 18 Dec 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 11 Jul 2011
Norman George Hitchings - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 31 Jul 2008
Address: Avonside, Christchurch,
Address used since 13 Feb 2001
Erin Mary Anne Hitchings - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 31 Jul 2008
Address: Avonside, Christchurch,
Address used since 13 Feb 2001
Deborah Mary Johnston - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 29 Nov 2007
Address: Christchurch,
Address used since 13 Feb 2001
Karen Ann Harris - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 06 Sep 2007
Address: Mandeville, Kaiapoi R D 2,
Address used since 24 Nov 2005
Andrena Margaret Williams - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 31 Mar 2005
Address: Christchurch,
Address used since 13 Feb 2001
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Elmswood Court Lifecare Limited
6e Pope Street
Fendalton Holdings (2006) Limited
6e Pope Street
Fendalton Lifecare (2006) Limited
6e Pope Street
Fitzroy Village (2016) Limited
6e Pope Street
Fitzroy Village Management (2016) Limited
6e Pope Street
The Grange Lifecare Village Limited
6e Pope Street