Henderson Home Community Homes Limited, a registered company, was launched on 23 Jan 1997. 9429038170430 is the NZ business identifier it was issued. "Residential care services" (ANZSIC Q860950) is how the company is categorised. This company has been run by 10 directors: Petrie Hugh Kerr - an active director whose contract began on 23 Jan 1997,
Prudence Gaye Kerr - an inactive director whose contract began on 21 Aug 1998 and was terminated on 28 Apr 2017,
Weston Walter Kerr - an inactive director whose contract began on 29 Mar 1999 and was terminated on 31 Mar 2015,
Donna Maree Hurst - an inactive director whose contract began on 23 Jan 1997 and was terminated on 29 Mar 1999,
Barry Robert Johnston - an inactive director whose contract began on 23 Jan 1997 and was terminated on 29 Mar 1999.
Updated on 08 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: P O Box 36074, Merivale, Christchurch, 8146 (postal address),
315 Hendersons Road, Hoon Hay, Christchurch, 8025 (office address),
315 Hendersons Road, Hoon Hay, Christchurch, 8025 (delivery address),
1St Floor, 184 Papanui Road, Merivale, Christchurch, 8146 (physical address) among others.
Henderson Home Community Homes Limited had been using Welsford Limited, 1St Floor, 184 Papanui Road, Merivale, Christchurch as their physical address up to 13 May 2015.
More names for the company, as we identified at BizDb, included: from 23 Jan 1997 to 28 Feb 2001 they were called Henderson Home Rest Home Limited.
A total of 100000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 99800 shares (99.8%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (0.1%). Finally there is the 3rd share allotment (100 shares 0.1%) made up of 1 entity.
Other active addresses
Address #4: 315 Hendersons Road, Hoon Hay, Christchurch, 8025 New Zealand
Office & delivery address used from 15 May 2019
Principal place of activity
315 Hendersons Road, Hoon Hay, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 28 May 2009 to 13 May 2015
Address #2: C/- Taylor Welsford Limited, First Floor 184 Papanui Road, Christchurch
Physical address used from 12 May 2000 to 28 May 2009
Address #3: "willowpark", Papakaio, State Highway 83, Oamaru
Physical address used from 12 May 2000 to 12 May 2000
Address #4: "willowpark", Papakaio, State Highway 83, Oamaru
Registered address used from 21 Apr 1999 to 21 Apr 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99800 | |||
Individual | Kerr, Prudence Gaye |
R D 2 Hororata 7572 New Zealand |
23 Jan 1997 - |
Individual | Kerr, Petrie Hugh |
R D 2 Hororata 7572 New Zealand |
23 Jan 1997 - |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
31 May 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kerr, Prudence Gaye |
R D 2 Hororata 7572 New Zealand |
23 Jan 1997 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Kerr, Petrie Hugh |
R D 2 Hororata 7572 New Zealand |
23 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Louise Gayle |
Caster Bay North Shore, Auckland New Zealand |
23 Jan 1997 - 29 Jul 2015 |
Individual | Lepper, Rosemary Gay |
R D 3 Lepperton, New Plymouth |
23 Jan 1997 - 26 Sep 2005 |
Individual | Kerr, Donald David |
R D 2 Hororata 7572 New Zealand |
23 Jan 1997 - 29 Jul 2015 |
Individual | Kerr, Weston Walter |
Caster Bay North Shore, Auckland New Zealand |
23 Jan 1997 - 29 Jul 2015 |
Individual | Lepper, Steven Marshall |
R D Lepperton New Plymouth |
23 Jan 1997 - 26 Sep 2005 |
Petrie Hugh Kerr - Director
Appointment date: 23 Jan 1997
Address: R D 2, Hororata, 7572 New Zealand
Address used since 11 May 2016
Prudence Gaye Kerr - Director (Inactive)
Appointment date: 21 Aug 1998
Termination date: 28 Apr 2017
Address: R D 2, Hororata, 7572 New Zealand
Address used since 11 May 2016
Weston Walter Kerr - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 31 Mar 2015
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 20 May 2010
Donna Maree Hurst - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Papakaio, Stat Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997
Barry Robert Johnston - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Burnside, Christchurch,
Address used since 23 Jan 1997
Douglas Culmer Hurst - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997
Ian Archibald Hurst - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997
Geoffrey Ewan Mcphail - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Oamaru,
Address used since 23 Jan 1997
Gloria Faye Hurst - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 29 Mar 1999
Address: Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997
Donald David Kerr - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 21 Aug 1998
Address: Christchurch,
Address used since 23 Jan 1997
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
Mh 2022 Limited
1st Floor, 184 Papanui Road
Brackenridge Services Limited
3rd Floor
Equitas Care Limited
Level 3, 50 Victoria Street
Insight New Zealand 2007 Limited
Flat 3
Russell - Hodge Limited
322 Riccarton Road
Safeguard New Zealand Limited
27 Sharnbrook Lane
Special Care Taranaki Limited
9 Cricklewood Place