Shortcuts

Seniorcare Investment Management Limited

Type: NZ Limited Company (Ltd)
9429038436727
NZBN
690522
Company Number
Registered
Company Status
Current address
110 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Dec 2011

Seniorcare Investment Management Limited was incorporated on 03 Aug 1995 and issued an NZ business number of 9429038436727. This registered LTD company has been run by 15 directors: Christopher Alan Holmes - an active director whose contract began on 20 Dec 2006,
Anthony Charles Russell Hannon - an inactive director whose contract began on 20 Dec 2006 and was terminated on 14 Aug 2012,
Christopher Stephen Donahoe - an inactive director whose contract began on 05 Nov 2002 and was terminated on 20 Dec 2006,
Stuart Hamilton Cairns - an inactive director whose contract began on 05 Nov 2002 and was terminated on 20 Dec 2006,
Stephen Underwood - an inactive director whose contract began on 12 Nov 2002 and was terminated on 20 Dec 2006.
According to our database (updated on 21 Apr 2024), the company registered 1 address: 110 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 12 Dec 2011, Seniorcare Investment Management Limited had been using Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin as their registered address.
BizDb identified previous names for the company: from 06 Nov 2002 to 05 Aug 2008 they were called Axon Investment Management Limited, from 03 Nov 2000 to 06 Nov 2002 they were called Harts Investment Management Limited and from 01 Aug 1997 to 03 Nov 2000 they were called Reeves Moses Investment Management Limited.
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Roy's Bay Management Limited (an entity) located at Palm Beach, Waiheke Island postcode 1081.

Addresses

Previous addresses

Address: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered & physical address used from 06 Jan 2009 to 12 Dec 2011

Address: Ground Floor, 29 Heather Street, Parnell 1151, Auckland

Physical & registered address used from 25 Nov 2008 to 06 Jan 2009

Address: Alcatel House, Level 3,12 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical address used from 12 Mar 2007 to 25 Nov 2008

Address: Alcatel House, Level 3, 12 Viaduct Harbour Venue, Maritime Square, Auckland

Registered address used from 12 Mar 2007 to 25 Nov 2008

Address: 4748 Sh 12, Katui, Kauri Coast, Northland

Registered address used from 06 Dec 2004 to 12 Mar 2007

Address: 184 Hinemoa Street, Birkenhead, Attn. Carol Seymour

Physical address used from 06 Dec 2004 to 12 Mar 2007

Address: C/- Davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland

Registered & physical address used from 15 Apr 2003 to 06 Dec 2004

Address: C/- Davids & Associates, Chartered, Accountants, Level 6, 182 Broadway, Broadway, Newmarket, Auckland

Registered address used from 18 Nov 2002 to 15 Apr 2003

Address: C/- Davidson & Associates, Chartered, Accountants, 182 Broadway, Broadway, Newmarket, Auckland

Physical address used from 18 Nov 2002 to 15 Apr 2003

Address: Level 20, Telstra Saturn House, 191 Queen Street, Auckland

Physical address used from 25 Jun 2001 to 18 Nov 2002

Address: Level 8, Tower 2, Shortland Centre, 55-65 Shortland Str, Auckland

Registered address used from 25 Jun 2001 to 18 Nov 2002

Address: Level 8, Tower 2, Shortland Centre, 55-65 Shortland Str, Auckland

Physical address used from 25 Jun 2001 to 25 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Roy's Bay Management Limited
Shareholder NZBN: 9429035437352
Palm Beach
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, David James Wellington
Individual Underwood, Stephen Wellington
Individual Underwood, Frances Gail Wellington
Entity Hsp Properties Limited
Shareholder NZBN: 9429035540830
Company Number: 1482656
Entity South British Investment Management Limited
Shareholder NZBN: 9429036301126
Company Number: 1244676
Entity South British Investment Management Limited
Shareholder NZBN: 9429036301126
Company Number: 1244676
Entity Hsp Properties Limited
Shareholder NZBN: 9429035540830
Company Number: 1482656

Ultimate Holding Company

21 Jul 1991
Effective Date
Roy's Bay Management Limited
Name
Ltd
Type
1505197
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher Alan Holmes - Director

Appointment date: 20 Dec 2006

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Feb 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 15 Feb 2014


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 14 Aug 2012

Address: Torbay, Auckland, 0630 New Zealand

Address used since 20 Dec 2006


Christopher Stephen Donahoe - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 20 Dec 2006

Address: Birkenhead Point, Auckland,

Address used since 05 Nov 2002


Stuart Hamilton Cairns - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 20 Dec 2006

Address: Auckland,

Address used since 05 Nov 2002


Stephen Underwood - Director (Inactive)

Appointment date: 12 Nov 2002

Termination date: 20 Dec 2006

Address: Kelburn, Wellington,

Address used since 12 Nov 2002


John Francis O'sullivan - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 05 Nov 2002

Address: Remuera, Auckland,

Address used since 06 Jan 2000


Steven Irvine Hart - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 10 Dec 2001

Address: Sunnybank, Brisbane, Australia,

Address used since 30 Apr 2001


Dennis James Maddern - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 30 Apr 2001

Address: Camberwell 3124, Melbourne, Victoria, Australia,

Address used since 02 Mar 2001


Paul Robert Newson - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 23 Feb 2001

Address: Pakuranga, Auckland,

Address used since 06 Jan 2000


Richard Melvyn Hayter - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 20 Nov 2000

Address: St Lucia Brisbane, Queensland 4067, Australia,

Address used since 06 Jan 2000


Gary James Stevens - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 06 Jan 2000

Address: Takapuna, Auckland,

Address used since 03 Aug 1995


Kenneth Roger Moses - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 06 Jan 2000

Address: Orakei,

Address used since 03 Aug 1995


Penelope, Ann Thompson - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 06 Oct 1999

Address: Waterview, Auckland,

Address used since 30 Oct 1997


Robert, Manwarring Noakes - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 06 Oct 1999

Address: Orakei, Auckland,

Address used since 30 Oct 1997


Oliver Michael Newland - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 01 Nov 1996

Address: Remuera,

Address used since 03 Aug 1995