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.
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
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 | Period |
---|---|---|---|
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 |
24 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, David James |
Wellington |
03 Aug 1995 - 28 Feb 2007 |
Individual | Underwood, Stephen |
Wellington |
03 Aug 1995 - 28 Feb 2007 |
Individual | Underwood, Frances Gail |
Wellington |
03 Aug 1995 - 28 Feb 2007 |
Entity | Hsp Properties Limited Shareholder NZBN: 9429035540830 Company Number: 1482656 |
28 Feb 2007 - 27 Jun 2010 | |
Entity | South British Investment Management Limited Shareholder NZBN: 9429036301126 Company Number: 1244676 |
03 Aug 1995 - 28 Feb 2007 | |
Entity | South British Investment Management Limited Shareholder NZBN: 9429036301126 Company Number: 1244676 |
03 Aug 1995 - 28 Feb 2007 | |
Entity | Hsp Properties Limited Shareholder NZBN: 9429035540830 Company Number: 1482656 |
28 Feb 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
Auckland Harbour Limited
110 Customs Street West
Te Waiake Nominees Limited
110 Customs Street
J N S Capital Limited
Level 3
Goldburn Resources Limited
Level 3
Nuffield Forestry Limited
Level 3
O & E Group Services Limited
Level 3