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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 263961165 | |||
Entity (NZ Limited Company) | Metlifecare Limited Shareholder NZBN: 9429039960740 |
Newmarket Auckland 1023 New Zealand |
24 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, Aidan Wallace |
Oratia Waitakere City |
22 Dec 2006 - 22 Dec 2009 |
Individual | Bourke, Peter John |
Parnell Auckland |
02 Dec 1999 - 22 Dec 2009 |
Individual | Bourke, Antoinette Sarah |
Parnell Auckland |
22 Dec 2006 - 22 Dec 2009 |
Entity | Arrow International Group Limited Shareholder NZBN: 9429031101547 Company Number: 3383875 |
05 Mar 2012 - 24 Jul 2012 | |
Entity | Arcus Holdings (nz) Limited Shareholder NZBN: 9429039270894 Company Number: 452392 |
02 Dec 1999 - 05 Mar 2012 | |
Entity | Special Managed Investment Company No. 90 Limited Shareholder NZBN: 9429035554455 Company Number: 1480580 |
16 Jun 2006 - 24 Jul 2012 | |
Individual | Oliver, Michael Anthony |
Glendowie Auckland |
22 Dec 2006 - 22 Dec 2009 |
Other | Perpetual Nominees Limited | 27 Mar 2008 - 24 Jul 2012 | |
Entity | Vanguard Capital Limited Shareholder NZBN: 9429033561998 Company Number: 1916219 |
22 Dec 2009 - 22 Dec 2009 | |
Entity | Vanguard Capital Limited Shareholder NZBN: 9429033561998 Company Number: 1916219 |
22 Dec 2009 - 22 Dec 2009 | |
Entity | Vsl Finance (waitakere Gardens) Limited Shareholder NZBN: 9429036866885 Company Number: 1144608 |
22 Dec 2009 - 22 Dec 2009 | |
Other | Null - Perpetual Corporate Trust Limited | 27 Mar 2008 - 16 Jan 2012 | |
Other | Null - Perpetual Nominees Limited | 27 Mar 2008 - 24 Jul 2012 | |
Entity | Vsl Finance (waitakere Gardens) Limited Shareholder NZBN: 9429036866885 Company Number: 1144608 |
22 Dec 2009 - 22 Dec 2009 | |
Individual | Foster, Alexander |
Mairangi Bay Auckland |
11 Jun 2004 - 04 Jul 2006 |
Entity | King Bourke Trustees Limited Shareholder NZBN: 9429035604303 Company Number: 1471167 |
22 Dec 2006 - 22 Dec 2009 | |
Entity | Special Managed Investment Company No. 90 Limited Shareholder NZBN: 9429035554455 Company Number: 1480580 |
16 Jun 2006 - 24 Jul 2012 | |
Entity | Arrow International Group Limited Shareholder NZBN: 9429031101547 Company Number: 3383875 |
05 Mar 2012 - 24 Jul 2012 | |
Other | Perpetual Corporate Trust Limited | 27 Mar 2008 - 16 Jan 2012 | |
Entity | Arcus Holdings (nz) Limited Shareholder NZBN: 9429039270894 Company Number: 452392 |
02 Dec 1999 - 05 Mar 2012 | |
Entity | King Bourke Trustees Limited Shareholder NZBN: 9429035604303 Company Number: 1471167 |
22 Dec 2006 - 22 Dec 2009 | |
Individual | Stephenson, Richard Thomas |
Westmere Auckland |
22 Dec 2006 - 22 Dec 2009 |
Ultimate Holding Company
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
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
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