Shortcuts

Vital Healthcare Property Limited

Type: NZ Limited Company (Ltd)
9429038671845
NZBN
633833
Company Number
Registered
Company Status
Current address
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Registered & physical & service address used since 30 May 2022
P O Box 6945
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 03 Mar 2023
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Office & delivery address used since 03 Mar 2023

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%).

Addresses

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

Financial Data

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
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
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

Ultimate Holding Company

Trustees Executors Limited
Name
Ltd
Type
142877
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

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

Nearby companies

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