Shortcuts

Metlifecare Retirement Villages Limited

Type: NZ Limited Company (Ltd)
9429037425401
NZBN
1003485
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 4, 20 Kent Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Oct 2014
Po Box 37463
Parnell, Auckland 1151
New Zealand
Postal address used since 28 Apr 2022
Level 4, 20 Kent Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 28 Apr 2022

Metlifecare Retirement Villages Limited, a registered company, was launched on 02 Dec 1999. 9429037425401 is the business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is classified. The company has been supervised by 28 directors: Earl Gasparich - an active director whose contract started on 01 Jul 2021,
Jonathan Patrick Wilde - an active director whose contract started on 30 Aug 2021,
Christine Sung-Ah Lee - an inactive director whose contract started on 01 Apr 2021 and was terminated on 26 Jan 2024,
Andrew William Peskett - an inactive director whose contract started on 12 Feb 2021 and was terminated on 26 Aug 2021,
Glen Robert Sowry - an inactive director whose contract started on 18 Apr 2016 and was terminated on 31 Mar 2021.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 4, 110 Carlton Gore Road,, Newmarket, Auckland, 1023 (types include: office, delivery).
Metlifecare Retirement Villages Limited had been using Level 2, Metlifecare House, 302 Great South Rd, Greenlane, Auckland as their physical address until 28 Oct 2014.
Old names used by this company, as we established at BizDb, included: from 07 Dec 2018 to 29 Apr 2021 they were named Metlifecare Holdings Limited, from 02 Dec 1999 to 07 Dec 2018 they were named Vision Senior Living Limited.
A single entity controls all company shares (exactly 263961165 shares) - Metlifecare Limited - located at 1023, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 15 May 2023

Address #5: Level 4, 110 Carlton Gore Road,, Newmarket, Auckland, 1023 New Zealand

Office & delivery address used from 16 Apr 2024

Principal place of activity

Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, Metlifecare House, 302 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 15 Aug 2012 to 28 Oct 2014

Address #2: Vision Senior Living Limited, Level 5, 135 Broadway, Newmarket 1023, Auckalnd New Zealand

Physical address used from 18 Jun 2010 to 15 Aug 2012

Address #3: Vision Senior Living Limited, Level 5, 135 Broadway, Newmarket 1023, Auckland New Zealand

Registered address used from 18 Jun 2010 to 15 Aug 2012

Address #4: Armstrong & Associates Ltd, Level 5, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 21 May 2007 to 18 Jun 2010

Address #5: C/o Armstrong Henderson Limited, Level 5, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 21 Jul 2004 to 21 May 2007

Address #6: C/o Armstrong Financial Solutions Ltd, Level 4, 135 Broadway, Newmarket, Auckland

Registered & physical address used from 04 Jul 2002 to 21 Jul 2004

Address #7: 369 Khyber Pass Road, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 04 Jul 2002

Address #8: 369 Khyber Pass Road, Newmarket, Auckland

Physical address used from 02 Dec 1999 to 04 Jul 2002

Contact info
64 09 5398000
28 Apr 2022 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 263961165

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 263961165
Entity (NZ Limited Company) Metlifecare Limited
Shareholder NZBN: 9429039960740
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Aidan Wallace Oratia
Waitakere City
Individual Bourke, Peter John Parnell
Auckland
Individual Bourke, Antoinette Sarah Parnell
Auckland
Entity Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Entity Arcus Holdings (nz) Limited
Shareholder NZBN: 9429039270894
Company Number: 452392
Entity Special Managed Investment Company No. 90 Limited
Shareholder NZBN: 9429035554455
Company Number: 1480580
Individual Oliver, Michael Anthony Glendowie
Auckland
Other Perpetual Nominees Limited
Entity Vanguard Capital Limited
Shareholder NZBN: 9429033561998
Company Number: 1916219
Entity Vanguard Capital Limited
Shareholder NZBN: 9429033561998
Company Number: 1916219
Entity Vsl Finance (waitakere Gardens) Limited
Shareholder NZBN: 9429036866885
Company Number: 1144608
Other Null - Perpetual Corporate Trust Limited
Other Null - Perpetual Nominees Limited
Entity Vsl Finance (waitakere Gardens) Limited
Shareholder NZBN: 9429036866885
Company Number: 1144608
Individual Foster, Alexander Mairangi Bay
Auckland
Entity King Bourke Trustees Limited
Shareholder NZBN: 9429035604303
Company Number: 1471167
Entity Special Managed Investment Company No. 90 Limited
Shareholder NZBN: 9429035554455
Company Number: 1480580
Entity Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Other Perpetual Corporate Trust Limited
Entity Arcus Holdings (nz) Limited
Shareholder NZBN: 9429039270894
Company Number: 452392
Entity King Bourke Trustees Limited
Shareholder NZBN: 9429035604303
Company Number: 1471167
Individual Stephenson, Richard Thomas Westmere
Auckland

Ultimate Holding Company

02 Nov 2020
Effective Date
Apvg Topco Pte. Ltd.
Name
Company
Type
237544
Ultimate Holding Company Number
SG
Country of origin
Level 4, 20 Kent Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Earl Gasparich - Director

Appointment date: 01 Jul 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Jun 2022

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 01 Jul 2021


Jonathan Patrick Wilde - Director

Appointment date: 30 Aug 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 30 Aug 2021


Christine Sung-ah Lee - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 26 Jan 2024

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Apr 2021


Andrew William Peskett - Director (Inactive)

Appointment date: 12 Feb 2021

Termination date: 26 Aug 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 12 Feb 2021


Glen Robert Sowry - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 31 Mar 2021

Address: Wynyard Quarter, Auckland Central, 1010 New Zealand

Address used since 01 Sep 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2018


Richard Charles Arthur Thomson - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 12 Feb 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Sep 2017


Tristram Miles Van Der Meijden - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 28 Sep 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Nov 2016


Wynton Alan Edwards - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 15 Apr 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 23 Jul 2012


Michael Anthony Oliver - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 30 Sep 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2012


Robert Athol Foster - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 23 Jul 2012

Address: Halswell, Christchurch,

Address used since 30 Apr 2008


Bruce Charles Davidson - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 23 Jul 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Mar 2009


Sean Michael Austin Roger Hogan - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 23 Jul 2012

Address: Artarmon, Nsw 2064, Australia,

Address used since 10 Jun 2010


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 23 Jul 2012

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2012


Susan Carrel Macken - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 23 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jan 2012


Samford Lee Maier Jr - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 23 Jul 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Jan 2012


Christopher William Hollister - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 31 Mar 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2008


Andrew Nicholas Barclay - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 10 Aug 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2009


Sean Francis Walsh - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 25 May 2011

Address: Double Bay, Nsw 2028, Australia,

Address used since 03 May 2010


Andrew Herbert Leslie Thornton - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 16 Jun 2010

Address: Double Bay, Nsw 2028, Australia,

Address used since 20 Nov 2007


Timothy Edward Russell - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 10 Jun 2010

Address: Mosman Nsw 2088, Australia,

Address used since 03 May 2010


Mark Gilmour Wilson - Director (Inactive)

Appointment date: 16 Oct 2007

Termination date: 03 May 2010

Address: Greenwich, Sydney, Nsw 2065, Australia,

Address used since 16 Oct 2007


Peter John Bourke - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 17 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Dec 1999


Ronald Douglas Anderson - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 16 Mar 2009

Address: Dunedin,

Address used since 08 May 2000


Bruce Charles Davidson - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 30 Apr 2008

Address: Parnell, Auckland,

Address used since 30 Jun 2007


Paul Chrystall - Director (Inactive)

Appointment date: 21 Apr 2006

Termination date: 03 Oct 2007

Address: Epsom, Auckland,

Address used since 21 Apr 2006


David Leslie Spence - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 31 Jul 2006

Address: Christchurch,

Address used since 24 May 2004


Aaron James Ivan Armstrong - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 30 Jun 2002

Address: Remuera, Auckland,

Address used since 07 May 2002


Alexander Simpson Foster - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 30 Jun 2002

Address: Mairangi Bay, Auckland 1310,

Address used since 07 May 2002

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Arrowtown Retirement Investments Limited
Suite 3, 170 Parnell Road

Greenview Park Village Limited
Marley Loft

Metlifecare Limited
Level 4, 20 Kent Street

Metlifecare Palmerston North Limited
Level 4, 20 Kent Street

New Age Rc Limited
Level 2, 18 Broadway

Oakwoods Retirement Village (2012) Limited
Suite 3.5, 91 St Georges Bay Road