Shortcuts

St Albans Lifecare Limited

Type: NZ Limited Company (Ltd)
9429038229299
NZBN
828281
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical address used since 18 Jun 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Jan 2023

St Albans Lifecare Limited, a registered company, was registered on 27 Sep 1996. 9429038229299 is the NZ business number it was issued. This company has been supervised by 5 directors: Jeremy Mark Nicoll - an active director whose contract started on 17 Dec 2014,
Mark David Wells - an active director whose contract started on 15 Sep 2021,
Willam Adam Mcdonald - an inactive director whose contract started on 17 Dec 2014 and was terminated on 30 Sep 2021,
Gordon Alfred Hartley - an inactive director whose contract started on 27 Sep 1996 and was terminated on 17 Dec 2014,
Karen Diane Hartley - an inactive director whose contract started on 27 Sep 1996 and was terminated on 17 Dec 2014.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Level 1, 39 Market Place, Auckland Central, Auckland, 1010 (physical address).
St Albans Lifecare Limited had been using Level 1, 39 Market Place, Auckland Central, Auckland as their registered address up to 27 Jan 2023.
Old names for the company, as we established at BizDb, included: from 05 Oct 1999 to 29 Nov 2016 they were called St Albans Retirement Home Limited, from 27 Jul 1998 to 05 Oct 1999 they were called Laurel-Lea Retirement Home Limited and from 27 Sep 1996 to 27 Jul 1998 they were called Cunliffe House Retirement Home Limited.
One entity controls all company shares (exactly 100 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Jun 2015 to 27 Jan 2023

Address #2: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 06 Jan 2015 to 18 Jun 2015

Address #3: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 29 Nov 2002 to 06 Jan 2015

Address #4: Ashton Wheelans And Hegan, 3rd Floor, Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 26 Nov 2001 to 26 Nov 2001

Address #5: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch

Physical address used from 26 Nov 2001 to 29 Nov 2002

Address #6: Ashton Wheelans And Hegan, 3rd Floor, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 26 Nov 2001 to 29 Nov 2002

Address #7: 7 Cunliffe Road, Christchurch

Registered address used from 11 Apr 2000 to 26 Nov 2001

Address #8: 9b Lansbury Avenue, Christchurch

Physical address used from 22 Nov 1997 to 26 Nov 2001

Address #9: 7 Cunliffe Road, Christchurch

Registered address used from 22 Nov 1997 to 11 Apr 2000

Contact info
64 9 972 1180
08 Nov 2018 Phone
info@arvida.co.nz
08 Nov 2018 Email
www.arvida.co.nz
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartley, Karen Diane Mt Pleasant
Christchurch

New Zealand
Individual Hartley, Gordon Alfred Mt Pleasant
Christchurch

New Zealand
Individual Marks, Simon Ross Fendalton
Christchurch
Individual Hartley, Karen Diane Mt Pleasant
Christchurch

New Zealand
Individual Hartley, Gordon Alfred Mt Pleasant
Christchurch

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jeremy Mark Nicoll - Director

Appointment date: 17 Dec 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


Mark David Wells - Director

Appointment date: 15 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2021


Willam Adam Mcdonald - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Gordon Alfred Hartley - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 17 Dec 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Nov 2009


Karen Diane Hartley - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 17 Dec 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Nov 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street