Mary Doyle Trust Lifecare Complex Limited, a registered company, was started on 24 Jun 1994. 9429038734311 is the business number it was issued. This company has been run by 10 directors: Jeremy Mark Nicoll - an active director whose contract started on 13 Oct 2017,
Mark David Wells - an active director whose contract started on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract started on 13 Oct 2017 and was terminated on 30 Sep 2021,
Terence Leonard Pratley - an inactive director whose contract started on 24 Jun 1994 and was terminated on 13 Oct 2017,
Ian Archibald Hurst - an inactive director whose contract started on 14 Sep 1995 and was terminated on 13 Oct 2017.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Mary Doyle Trust Lifecare Complex Limited had been using 6E Pope Street, Addington, Christchurch as their registered address up to 24 Oct 2017.
Old names used by this company, as we identified at BizDb, included: from 24 Jun 1994 to 10 Apr 1995 they were named Mavis Barbara Lifecare Complex Limited.
A single entity owns all company shares (exactly 1500 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2016 to 24 Oct 2017
Address #2: 1/47 Mandeville Street, Christchurch New Zealand
Registered address used from 20 Jun 2007 to 23 Aug 2016
Address #3: Pratley Health Care Limited, 48b Mclean Road, Havelock North
Registered address used from 18 Jul 2005 to 20 Jun 2007
Address #4: First Floor, 47 Mandeville Street, Christchurch New Zealand
Physical address used from 22 Jul 2004 to 23 Aug 2016
Address #5: C- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered address used from 07 Jul 2003 to 18 Jul 2005
Address #6: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered address used from 07 Jul 2003 to 18 Jul 2005
Address #7: Pratley Properties Limited, Corner Porter Drive & Havelock Road, Havelock North
Registered address used from 21 Sep 2001 to 07 Jul 2003
Address #8: Pratley Properties Limited, Karanema Drive, Havelock North
Registered address used from 09 Jul 1998 to 21 Sep 2001
Address #9: Deloitte Touche Tohmatsu, Level 8, 481 Moray Place, Dunedin
Physical address used from 08 Aug 1997 to 08 Aug 1997
Address #10: Deloitte Touch Tohmatsu, Level 8, 481 Moray Place, Dunedin
Physical address used from 08 Aug 1997 to 22 Jul 2004
Address #11: C/- Vanburwray, 7 Liardet St, New Plymouth
Physical address used from 23 Jul 1997 to 08 Aug 1997
Address #12: C/- Vanburwray, 7 Liardet St, New Plymouth
Registered address used from 17 Mar 1996 to 09 Jul 1998
Basic Financial info
Total number of Shares: 1500
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pratley, Catherine Therese |
Havelock North |
24 Jun 1994 - 23 Jun 2006 |
Individual | Burr, Alwyn John |
Havelock North 4130 New Zealand |
24 Jun 1994 - 02 Sep 2011 |
Entity | Mary Doyle Holdings Limited Shareholder NZBN: 9429031080194 Company Number: 3401012 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2011 - 22 May 2018 |
Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
24 Jun 1994 - 22 Dec 2011 | |
Individual | Pratley, Terence Leonard |
Matangi Waikato New Zealand |
24 Jun 1994 - 02 Sep 2011 |
Entity | Mary Doyle Holdings Limited Shareholder NZBN: 9429031080194 Company Number: 3401012 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2011 - 22 May 2018 |
Individual | Mcphail, Geoffrey Ewen |
Christchurch New Zealand |
24 Jun 1994 - 22 Dec 2011 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
16 Feb 2010 - 22 Dec 2011 | |
Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
24 Jun 1994 - 22 Dec 2011 | |
Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
24 Jun 1994 - 22 Dec 2011 | |
Individual | De Buyzer, Michael John |
Oamaru |
24 Jun 1994 - 27 Jun 2010 |
Individual | Salter, David |
3 0 Rd Oamaru |
24 Jun 1994 - 27 Jun 2010 |
Individual | Weir, Leslie Ross |
Dunedin |
24 Jun 1994 - 27 Jun 2010 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
16 Feb 2010 - 22 Dec 2011 | |
Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
24 Jun 1994 - 22 Dec 2011 | |
Entity | Mary Doyle Trust Lifecare Complex Limited Shareholder NZBN: 9429038734311 Company Number: 619066 |
02 Sep 2011 - 30 Sep 2011 | |
Entity | Mary Doyle Trust Lifecare Complex Limited Shareholder NZBN: 9429038734311 Company Number: 619066 |
02 Sep 2011 - 30 Sep 2011 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 13 Oct 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 13 Oct 2017
Mark David Wells - Director
Appointment date: 07 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2017
Terence Leonard Pratley - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 13 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2014
Ian Archibald Hurst - Director (Inactive)
Appointment date: 14 Sep 1995
Termination date: 13 Oct 2017
Address: State Highway 83, Papakaio, Oamaru, 9494 New Zealand
Address used since 29 Jan 2015
Douglas Culmer Hurst - Director (Inactive)
Appointment date: 14 Sep 1995
Termination date: 13 Oct 2017
Address: State Highway 83, Papakaio, Oamaru, 9494 New Zealand
Address used since 29 Jan 2015
Geoffrey Ewen Mcphail - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 13 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Sep 2012
Catherine Therese Pratley - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 11 Aug 2006
Address: Havelock North,
Address used since 23 Jun 2006
Sharon Suzanne Steele - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 18 Nov 1994
Address: New Plymouth,
Address used since 24 Jun 1994
David Peter Steele - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 18 Nov 1994
Address: New Plymouth,
Address used since 24 Jun 1994
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
J D & V R Enterprises Limited
6e Pope Street