Vital Healthcare Property Limited, a registered company, was launched on 31 May 1994. 9429038671845 is the business number it was issued. The company has been run by 19 directors: Craig Douglas Mitchell - an active director whose contract began on 22 May 2019,
Aaron Gibb Bryan Hockly-Holdich - an active director whose contract began on 19 Dec 2019,
Michael Kevin Brady - an active director whose contract began on 22 Oct 2020,
Andrew Hardwick Evans - an inactive director whose contract began on 22 Feb 2012 and was terminated on 30 Jun 2022,
Richard John Roos - an inactive director whose contract began on 19 Dec 2019 and was terminated on 30 Jun 2022.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: P O Box 6945, Victoria Street West, Auckland, 1142 (types include: postal, office).
Vital Healthcare Property Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 30 May 2022.
Other names for the company, as we established at BizDb, included: from 15 May 1995 to 01 Oct 2010 they were named Chpt No. 1 Limited, from 31 May 1994 to 15 May 1995 they were named Fleetville Properties Limited.
A total of 65204157 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 65204156 shares (100%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0%).
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jun 2021 to 30 May 2022
Address #2: Level 16 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2012 to 15 Jun 2021
Address #3: Level 27, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Physical & registered address used from 30 Oct 2006 to 25 Jul 2012
Address #4: Level 16, Phillips Fox Tower, 209 Queen St
Registered & physical address used from 16 Sep 2003 to 30 Oct 2006
Address #5: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 14 Sep 1998 to 16 Sep 2003
Address #6: Level 14, 151 Queen Street, Auckland
Physical address used from 14 Sep 1998 to 16 Sep 2003
Address #7: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 14 Sep 1998 to 14 Sep 1998
Address #8: Level 24, 23-29 Albert Street, Auckland
Physical address used from 27 Mar 1997 to 14 Sep 1998
Address #9: Level 7, 115-117 Queen Street, Auckland
Registered address used from 30 May 1996 to 14 Sep 1998
Basic Financial info
Total number of Shares: 65204157
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65204156 | |||
Entity (NZ Limited Company) | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 |
42-52 Willis Street Wellington 6011 New Zealand |
31 May 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
31 May 1994 - |
Ultimate Holding Company
Craig Douglas Mitchell - Director
Appointment date: 22 May 2019
ASIC Name: Northwest Healthcare Australia Re Limited
Address: Sydney, 2027 Australia
Address used since 22 May 2019
Address: Melbourne, 3000 Australia
Aaron Gibb Bryan Hockly-holdich - Director
Appointment date: 19 Dec 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Dec 2019
Michael Kevin Brady - Director
Appointment date: 22 Oct 2020
Address: Ontario, M4M 2X4 Canada
Address used since 22 Oct 2020
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 30 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2012
Richard John Roos - Director (Inactive)
Appointment date: 19 Dec 2019
Termination date: 30 Jun 2022
ASIC Name: Northwest Healthcare Properties Management Pty Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 19 Dec 2019
Address: Clifton Hill, Victoria, 3068 Australia
Address: Melbourne, 3000 Australia
Michael Ross Groth - Director (Inactive)
Appointment date: 19 Dec 2019
Termination date: 22 Oct 2020
ASIC Name: Huff Pty Ltd
Address: Clifton Hill, Victoria, 3068 Australia
Address used since 19 Dec 2019
Stuart Nigel Bruce Harrison - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 20 Dec 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Feb 2009
David Carr - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 21 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2017
Jeremy Mark Nicoll - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 17 Jan 2012
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 18 Dec 2006
Peter Mence - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 29 Aug 2011
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 04 Feb 2009
Garry Rex Looker - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 04 Feb 2009
Address: St Heliers, Auckland,
Address used since 31 Jul 2006
Gary Noland - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 04 Feb 2009
Address: Remuera, Auckland,
Address used since 18 Dec 2006
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 10 Mar 2008
Address: St Heliers, Auckland,
Address used since 31 Jul 2006
Miles Peter Wentworth - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 07 Dec 2006
Address: Remuera, Auckland,
Address used since 19 Dec 2000
Martin Victor Lyttelton - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 31 Jul 2006
Address: Remuera, Auckland,
Address used since 24 Mar 2005
Brian James Freestone - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 31 Jul 2006
Address: Mt Eden, Auckland,
Address used since 31 May 1994
Christopher Edward Jenkins - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 24 Apr 2003
Address: Albany, R D 2,
Address used since 19 Dec 2000
Miles Peter Wentworth - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 19 Dec 2000
Address: Remuera, Auckland,
Address used since 01 Oct 1998
Richard John Ord - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 27 Aug 1996
Address: Birkenhead, Auckland,
Address used since 31 May 1994
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13