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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartley, Karen Diane |
Mt Pleasant Christchurch New Zealand |
25 Nov 2003 - 18 Dec 2014 |
Individual | Hartley, Gordon Alfred |
Mt Pleasant Christchurch New Zealand |
25 Nov 2003 - 18 Dec 2014 |
Individual | Marks, Simon Ross |
Fendalton Christchurch |
27 Sep 1996 - 18 Dec 2014 |
Individual | Hartley, Karen Diane |
Mt Pleasant Christchurch New Zealand |
25 Nov 2003 - 18 Dec 2014 |
Individual | Hartley, Gordon Alfred |
Mt Pleasant Christchurch New Zealand |
25 Nov 2003 - 18 Dec 2014 |
Ultimate Holding Company
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
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