Shortcuts

City Care Limited

Type: NZ Limited Company (Ltd)
9429038321818
NZBN
808897
Company Number
Registered
Company Status
066507408
GST Number
No Abn Number
Australian Business Number
E329150
Industry classification code
Landscaping And Property Maintenance Service
Industry classification description
E310908
Industry classification code
Water Reticulation Construction And Maintenance
Industry classification description
Current address
Po Box 7669
Sydenham
Christchurch 8240
New Zealand
Postal address used since 08 Jul 2020
818 Wairakei Road
Christchurch Airport
Christchurch 8053
New Zealand
Office & delivery address used since 20 Jul 2022
818 Wairakei Road
Christchurch Airport
Christchurch 8053
New Zealand
Registered & physical & service address used since 01 Aug 2022

City Care Limited was started on 14 May 1996 and issued an NZ business identifier of 9429038321818. The registered LTD company has been run by 28 directors: Mark Archibald Todd - an active director whose contract began on 26 Oct 2012,
Bryan Ross Jamison - an active director whose contract began on 01 Oct 2019,
Elena Josephine Trout - an active director whose contract began on 01 Jan 2022,
William Edward Bayfield - an active director whose contract began on 27 Oct 2023,
Kathleen Alison Posa - an active director whose contract began on 27 Oct 2023.
According to the BizDb data (last updated on 11 Apr 2024), the company uses 3 addresses: 818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (registered address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (physical address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (service address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (office address) among others.
Up until 01 Aug 2022, City Care Limited had been using 100C Orchard Road, Harewood, Christchurch as their physical address.
BizDb identified old names for the company: from 14 May 1996 to 07 Apr 2000 they were called Canroad Construction Limited.
A total of 6036000 shares are allocated to 1 group (1 sole shareholder). In the first group, 6036000 shares are held by 1 entity, namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041. City Care Limited was categorised as "Landscaping and property maintenance service" (business classification E329150).

Addresses

Principal place of activity

226 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 100c Orchard Road, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 16 Dec 2019 to 01 Aug 2022

Address #2: 226 Antigua Street, Christchurch, 8011 New Zealand

Physical address used from 26 Sep 2008 to 16 Dec 2019

Address #3: Level 1, 226 Antigua Street, Christchurch, 8011 New Zealand

Registered address used from 26 Sep 2008 to 16 Dec 2019

Address #4: 245 Milton Street, Sydenham, Christchurch 8023

Physical & registered address used from 12 Jul 2007 to 26 Sep 2008

Address #5: 31 Jacksons Road, Christchurch

Registered address used from 11 Apr 2000 to 12 Jul 2007

Address #6: 205 Springs Road, Christchurch

Physical address used from 20 Dec 1999 to 20 Dec 1999

Address #7: 205 Springs Road, Christchurch

Registered address used from 20 Dec 1999 to 11 Apr 2000

Address #8: 245 Milton Street, Christchurch

Physical address used from 20 Dec 1999 to 12 Jul 2007

Address #9: 31 Jacksons Road, Christchurch

Registered & physical address used from 27 Jul 1996 to 20 Dec 1999

Contact info
64 3 9407200
08 Jul 2020 Phone
shelley.davis@citycareproperty.co.nz
25 Oct 2023 nzbn-reserved-invoice-email-address-purpose
shelley.davis@citycare.co.nz
08 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.citycare.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6036000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6036000
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch City Holdings Limited
Name
Ltd
Type
613388
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
77 Hereford Street
Christchurch 8011
New Zealand
Address
Directors

Mark Archibald Todd - Director

Appointment date: 26 Oct 2012

Address: Christchurch, 8042 New Zealand

Address used since 26 Oct 2012


Bryan Ross Jamison - Director

Appointment date: 01 Oct 2019

Address: Rd 5, West Eyreton, 7475 New Zealand

Address used since 01 Oct 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 May 2020


Elena Josephine Trout - Director

Appointment date: 01 Jan 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2022


William Edward Bayfield - Director

Appointment date: 27 Oct 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Oct 2023


Kathleen Alison Posa - Director

Appointment date: 27 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2023


Jacqueline Maree Colliar - Director

Appointment date: 27 Oct 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 27 Oct 2023


Kevin John Young - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 31 Dec 2023

Address: Whitebridge/nsw, 2290 Australia

Address used since 01 Jan 2021


Penny Jane Hoogerwerf - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 27 Oct 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 25 Aug 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 02 Nov 2017


Jennifer Helen Rolfe - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 12 Oct 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Oct 2014


Graham Brockway Darlow - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 31 Aug 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 27 Oct 2017


Craig Hunter Price - Director (Inactive)

Appointment date: 26 Oct 2012

Termination date: 30 Oct 2020

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 26 Oct 2012


Gary Richard Leech - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 31 Mar 2020

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Oct 2014


Hugh Leslie Martyn - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 27 Oct 2017

Address: Richmond Hill Road, Sumner, Christchurch, 8081 New Zealand

Address used since 15 Nov 2016


Margaret Patricia Devlin - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 27 Oct 2017

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 21 Jun 2016


Anthony Charles King - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 31 Oct 2014

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 16 Jun 2010


James Boult - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 28 Jan 2014

Address: Rapid 687, Lake Hayes, Rd1, Queenstown, 9371 New Zealand

Address used since 25 Oct 2013


Trevor Francis Thornton - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 25 Oct 2013

Address: Christchurch, 8042 New Zealand

Address used since 29 Oct 2004


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 26 Oct 2012

Address: Christchurch, 8022 New Zealand

Address used since 24 Oct 2003


David Leslie Spence - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 31 Oct 2008

Address: Papanui, Christchurch,

Address used since 19 Aug 2005


Richard John Lauder - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 23 Sep 2005

Address: Christchurch,

Address used since 24 Mar 2004


Ronald Bruce Wright - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 21 Mar 2005

Address: Christchurch,

Address used since 01 Dec 1999


Robert Athol Foster - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 29 Oct 2004

Address: Christchurch,

Address used since 01 Dec 1999


Douglas George Marsh - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 29 Oct 2004

Address: Christchurch,

Address used since 01 Dec 1999


Paul Edward Young - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 14 Jul 2003

Address: Christchurch,

Address used since 01 Dec 1999


Derek Andrew Anderson - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 01 Dec 1999

Address: Moncks Bay, Christchurch,

Address used since 21 May 1996


Martin John Hadlee - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 23 May 1996


William John Fox - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 23 May 1996


Charles Hort Levin - Director (Inactive)

Appointment date: 14 May 1996

Termination date: 23 May 1996

Address: Christchurch,

Address used since 14 May 1996

Nearby companies

Mark Jordan Limited
25 Jacksons Road

521 Investments Limited
37 Jacksons Road

Parfitt Construction Limited
38 Stratford Street

Koru Waters Of New Zealand Limited
19d Jacksons Road

Focus Retail Management Group Limited
34 Jacksons Road Road

Bobby Shop Limited
36 Jacksons Road

Similar companies

Dixon Landscapes Limited
17 Alpha Avenue

Insideout Property Services 2010 Limited
Level 2, Ami House

P Hollobon Limited
Level 1, Cbs Building

Property Care South Island Limited
85 Picton Avenue

Quikcut Limited
Ami Building, 1st Floor

Street Appeal Limited
55 Riccarton Road