Shortcuts

Mary Doyle Trust Lifecare Complex Limited

Type: NZ Limited Company (Ltd)
9429038734311
NZBN
619066
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Oct 2017
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

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.

Addresses

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

Contact info
64 09 9721180
25 Jun 2019 Phone
info@arvida.co.nz
25 Jun 2019 Email
www.arvida.co.nz
25 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1500
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pratley, Catherine Therese Havelock North
Individual Burr, Alwyn John Havelock North 4130

New Zealand
Entity Mary Doyle Holdings Limited
Shareholder NZBN: 9429031080194
Company Number: 3401012
Auckland Central
Auckland
1010
New Zealand
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Individual Pratley, Terence Leonard Matangi
Waikato

New Zealand
Entity Mary Doyle Holdings Limited
Shareholder NZBN: 9429031080194
Company Number: 3401012
Auckland Central
Auckland
1010
New Zealand
Individual Mcphail, Geoffrey Ewen Christchurch

New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Individual De Buyzer, Michael John Oamaru
Individual Salter, David 3 0 Rd
Oamaru
Individual Weir, Leslie Ross Dunedin
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Mary Doyle Trust Lifecare Complex Limited
Shareholder NZBN: 9429038734311
Company Number: 619066
Entity Mary Doyle Trust Lifecare Complex Limited
Shareholder NZBN: 9429038734311
Company Number: 619066

Ultimate Holding Company

12 Oct 2017
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies