Shortcuts

Elmswood Court Lifecare Limited

Type: NZ Limited Company (Ltd)
9429037024468
NZBN
1112819
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Elmswood Retirement Village, 131 Wairakei Road
Bryndwr
Christchurch 8053
New Zealand
Postal & delivery address used since 24 Jul 2019
Elmswood Retirement Village, 131 Wairakei Road
Bryndwr
Christchurch 8053
New Zealand
Office address used since 21 Jul 2020
131 Wairakei Road
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service address used since 29 Jul 2020

Elmswood Court Lifecare Limited, a registered company, was started on 13 Feb 2001. 9429037024468 is the NZ business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company was categorised. The company has been managed by 9 directors: Edward Henry Aubrey - an active director whose contract started on 13 Feb 2001,
Letitia Ruth Welsford - an active director whose contract started on 06 Sep 2007,
Martin Carmalt Welsford - an active director whose contract started on 18 Dec 2015,
Ian Charles Moore - an inactive director whose contract started on 13 Feb 2001 and was terminated on 18 Dec 2015,
Norman George Hitchings - an inactive director whose contract started on 13 Feb 2001 and was terminated on 31 Jul 2008.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 131 Wairakei Road, Bryndwr, Christchurch, 8053 (category: registered, physical).
Elmswood Court Lifecare Limited had been using 6E Pope Street, Addington, Christchurch as their registered address up until 29 Jul 2020.
One entity controls all company shares (exactly 100000 shares) - Elmswood-Fendalton Holdings Limited - located at 8053, 131 Wairakei Road, Bryndwr, Christchurch.

Addresses

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

Registered & physical address used from 16 Apr 2005 to 22 Aug 2016

Address #3: 56 Rhodes Street, Christchurch

Physical & registered address used from 13 Feb 2001 to 16 Apr 2005

Contact info
64 03 3510974
24 Jul 2019 Phone
accounts@elmswood.co.nz
21 Jul 2020 nzbn-reserved-invoice-email-address-purpose
letitia@elmswood.co.nz
24 Jul 2019 Email
www.elmswoodretirementvillage.co.nz
21 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Congdon, Kevin Charles Northwood
Christchurch
Individual Aubrey, Judith Lorraine Oamaru
Individual Selwyn, Brent Fendalton
Christchurch
Individual Welsford, Letitia Fendalton
Christchurch
Individual Welsford, Letitia Ruth Christchurch
Individual Mcdonald, Sheryl Irene Papakaio
15 K R D, Oamaru
Individual Aubrey, Edward Henry Oamaru
Individual French, Jerald Anthony Mandeville
Kaiapoi Rd2
Individual Clark, Nigel James Cashmere
Christchurch
Individual Wilson, Alan John Ashburton
Individual Congdon, Janet Cynthia Northwood
Christchurch
Individual Clark, Margaret Jenifer Cashmere
Christchurch
Individual Gray, Richard Crockford Cashmere
Christchurch
Individual Gray, Richard Crockford Cashmere
Christchurch
Individual Selwyn, Brent Fendalton
Christchurch
Individual Congdon, Kevin Charles Northwood
Christchurch
Individual Pervan, Nicola Rae Claudelands
Hamilton
Individual Butterfield, Joseph Ashburton
Individual Pervan, Anthony Claudelands
Hamilton
Individual Johnston, Deborah Mary Clearwater
Christchurch
Individual Wilson, Janice Elaine Ashburton
Individual Mcdonald, Alistair Archer Papakaio
15 K R D, Oamaru
Individual Clark, Margaret Jenifer Cashmere
Christchurch
Individual Hitchings, Norman George Avonside
Christchurch
Individual Keegan, Arthur James Fendalton
Christchurch
Individual Mckenzie, Fraser Gordon Papakaio
15 K R D, Oamaru
Individual Lilley, Daryl Paul Westown
New Plymouth
Individual Amger, Warwick John Halswell
Christchurch
Individual Clark, Nigel James Cashmere
Christchurch
Individual Welsford, Martin Fendalton
Christchurch
Individual Harris, Karen Anne Mandeville
Kaiapoi Rd2
Individual Welsford, Martin Fendalton
Christchurch
Individual Swann, Christopher John Oamaru
Entity February Limited
Shareholder NZBN: 9429037019549
Company Number: 1113610
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Individual Harris, Dean Victor Mandeville
Kaiapoi Rd2
Individual Williams, Andrena Margaret Fendalton
Christchurch
Entity February Limited
Shareholder NZBN: 9429037019549
Company Number: 1113610
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Entity Bayview Trustee Company Limited
Shareholder NZBN: 9429037346232
Company Number: 1019141
Entity Bayview Trustee Company Limited
Shareholder NZBN: 9429037346232
Company Number: 1019141
Individual Congdon, Janet Cynthia Northwood
Christchurch
Individual Moore, Gail Frances Halswell
Christchurch
Individual Moore, Ian Charles Halswell
Christchurch
Individual Williams, Ronald Patrick Fendalton
Christchurch
Individual Hitchings, Erin Mary-anne Avonside
Christchurch
Individual Johnston, Barry Robert Clearwater
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Elmswood-fendalton Holdings Limited
Name
Ltd
Type
2147581
Ultimate Holding Company Number
NZ
Country of origin
Directors

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 27 Jun 2011


Norman George Hitchings - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 31 Jul 2008

Address: Avonside, Christchurch,

Address used since 06 Sep 2007


Erin Mary Anne Hitchings - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 31 Jul 2008

Address: Avonside, Christchurch,

Address used since 06 Sep 2007


Deborah Mary Johnston - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 29 Nov 2007

Address: Clearwater, Christchurch,

Address used since 14 Jun 2007


Karen Ann Harris - Director (Inactive)

Appointment date: 21 Nov 2005

Termination date: 06 Sep 2007

Address: Mandeville, Kaiapoi,

Address used since 21 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