Shortcuts

Henderson Home Community Homes Limited

Type: NZ Limited Company (Ltd)
9429038170430
NZBN
840725
Company Number
Registered
Company Status
Q860950
Industry classification code
Residential Care Services
Industry classification description
Current address
311-315 Henderson Road
Christchurch New Zealand
Registered address used since 21 Apr 1999
1st Floor, 184 Papanui Road
Merivale
Christchurch 8146
New Zealand
Physical & service address used since 13 May 2015
P O Box 36074
Merivale
Christchurch 8146
New Zealand
Postal address used since 15 May 2019

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.

Addresses

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

Contact info
64 03 3380268
15 May 2019 Phone
barb@hendersonhome.co.nz
04 May 2021 nzbn-reserved-invoice-email-address-purpose
barb@hendersonhome.co.nz
15 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99800
Individual Kerr, Prudence Gaye R D 2
Hororata
7572
New Zealand
Individual Kerr, Petrie Hugh R D 2
Hororata
7572
New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Kerr, Prudence Gaye R D 2
Hororata
7572
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Kerr, Petrie Hugh R D 2
Hororata
7572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Louise Gayle Caster Bay
North Shore, Auckland

New Zealand
Individual Lepper, Rosemary Gay R D 3
Lepperton, New Plymouth
Individual Kerr, Donald David R D 2
Hororata
7572
New Zealand
Individual Kerr, Weston Walter Caster Bay
North Shore, Auckland

New Zealand
Individual Lepper, Steven Marshall R D Lepperton
New Plymouth
Directors

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

Nearby companies

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

Similar companies

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