Shortcuts

Metlifecare Palmerston North Limited

Type: NZ Limited Company (Ltd)
9429038825668
NZBN
595019
Company Number
Registered
Company Status
62474513
GST Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 4, 20 Kent Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Oct 2014
P O Box 37463
Parnell
Auckland 1151
New Zealand
Postal address used since 28 Apr 2022
Level 4, 20 Kent Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 28 Apr 2022

Metlifecare Palmerston North Limited, a registered company, was incorporated on 28 Jul 1993. 9429038825668 is the NZBN it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been classified. This company has been managed by 39 directors: Keith Thomas Hindle - an active director whose contract started on 20 Apr 2006,
Rebecca Elizabeth Mellish - an active director whose contract started on 16 Nov 2012,
Jane Erina Hughes - an active director whose contract started on 04 Apr 2017,
Earl Gasparich - an active director whose contract started on 01 Jul 2021,
Jonathan Patrick Wilde - an active director whose contract started on 30 Aug 2021.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Metlifecare Palmerston North Limited had been using Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland as their registered address up until 28 Oct 2014.
Other names for the company, as we managed to find at BizDb, included: from 28 Jul 1993 to 23 Apr 1998 they were called The Palmerston North Retirement Village Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 15 May 2023

Principal place of activity

Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 28 Oct 2003 to 28 Oct 2014

Address #2: Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland

Physical & registered address used from 25 Oct 2003 to 28 Oct 2003

Address #3: Level 3, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 09 Dec 1997 to 25 Oct 2003

Address #4: Level 1, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 09 Dec 1997 to 09 Dec 1997

Address #5: Level 1, 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 09 Dec 1997 to 25 Oct 2003

Address #6: 1st Floor, 46 Parnell Road, Parnell

Registered address used from 20 Jun 1997 to 09 Dec 1997

Address #7: 3rd Floor, F A I House, 46 Parnell Road, Parnell

Registered address used from 07 Mar 1997 to 20 Jun 1997

Address #8: New Zealand Guardian Trust, Nzi House, 25 The Square, Palmerston North

Registered address used from 31 Jan 1996 to 07 Mar 1997

Contact info
64 06 3506400
28 Apr 2022 Phone
sonalm@metlifecare.co.nz
06 Apr 2023 nzbn-reserved-invoice-email-address-purpose
ap@metlifecare.co.nz
28 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Metlifecare Limited Parnell
Auckland
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Palmerston North Maori Reserve Corporate Trustee Limited
Shareholder NZBN: 9429031726191
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Directors

Keith Thomas Hindle - Director

Appointment date: 20 Apr 2006

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 18 May 2020

Address: Paremata, Wellington, 5024 New Zealand

Address used since 20 Apr 2006


Rebecca Elizabeth Mellish - Director

Appointment date: 16 Nov 2012

Address: Featherston, Featherston, 5710 New Zealand

Address used since 16 Nov 2012


Jane Erina Hughes - Director

Appointment date: 04 Apr 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 04 Apr 2017


Earl Gasparich - Director

Appointment date: 01 Jul 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Jun 2022

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 01 Jul 2021


Jonathan Patrick Wilde - Director

Appointment date: 30 Aug 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 30 Aug 2021


Hannah Mary Walton - Director

Appointment date: 26 Jan 2024

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 26 Jan 2024


Christine Sung-ah Lee - Director (Inactive)

Appointment date: 11 Oct 2021

Termination date: 26 Jan 2024

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 11 Oct 2021


Andrew William Peskett - Director (Inactive)

Appointment date: 12 Feb 2021

Termination date: 26 Aug 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 12 Feb 2021


John Richard Callander - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 13 Aug 2021

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 05 Apr 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Feb 2019

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 04 Apr 2017


Christine Sung-ah Lee - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 01 Jul 2021

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Apr 2021


Glen Robert Sowry - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 31 Mar 2021

Address: Wynyard Quarter, Auckland Central, 1010 New Zealand

Address used since 01 Sep 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Apr 2016


Richard Charles Arthur Thomson - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 12 Feb 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Sep 2017


Tristram Miles Van Der Meijden - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 28 Sep 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Nov 2016


Dr Catherine Maarie Amohia Love - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 13 Jun 2016

Address: Korokoro, Petone, Wellington, 5012 New Zealand

Address used since 28 Apr 2016


Wynton Alan Edwards - Director (Inactive)

Appointment date: 01 Aug 2009

Termination date: 15 Apr 2016

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 13 Aug 2010


Lynne Ann Abercrombie - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 26 Sep 2014

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 May 2012


Ralph Heberley Ngatata Love - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 16 Nov 2012

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 07 Oct 2008


Gregory David Flood - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 21 Dec 2011

Address: Gisborne, Victoria, 3437 Australia

Address used since 01 Apr 2011


James Charles Alexander Macdonald - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 31 Mar 2011

Address: Pullenvale, Queensland 4069, Australia,

Address used since 05 May 2009


Michael Gordon Barker - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 29 Oct 2010

Address: Mt Albert, Auckland, 1025,

Address used since 18 Sep 2009


Richard Jan Anthony De Haast - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 31 Jul 2009

Address: Howick, Auckland,

Address used since 26 May 2005


James Kenneth Mclay - Director (Inactive)

Appointment date: 16 Feb 2006

Termination date: 05 May 2009

Address: St Heliers, Auckland,

Address used since 16 Feb 2006


James Macky Beveridge - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 01 Aug 2008

Address: Lynmore, Rotorua,

Address used since 14 Feb 2007


Clifford James Cook - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 14 Feb 2007

Address: 24 James Cook Crescent, Newmarket, Auckland,

Address used since 14 Mar 2006


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 23 Aug 2004

Termination date: 30 Aug 2006

Address: St Heliers, Auckland,

Address used since 23 Aug 2004


Brien Fredrick Mahoney - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 01 Apr 2006

Address: Eskdale, Rd2, Napier,

Address used since 28 Jul 1993


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 14 Feb 2006

Address: Takapuna, Auckland,

Address used since 28 Jul 1993


Gavin Noel Aleksich - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 01 Apr 2005

Address: Greenlane, Auckland,

Address used since 29 Mar 2003


Christopher Ernest Hughes - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 28 Aug 2003

Address: St Heliers, Auckland,

Address used since 17 Apr 2003


Charles Putara Hohaia - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 03 Jul 2003

Address: Upper Hutt, Wellington,

Address used since 28 Jul 1993


Martin Anthony Kinder - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 19 Mar 2002

Address: Rotorua,

Address used since 25 Oct 1994


Nathaniel Brodie Pritchard - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 28 Apr 2001

Address: Mt Eden, Auckland,

Address used since 28 Mar 2001


Nathaniel Brodie Pritchard - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 28 Mar 2001

Address: Remuera, Auckland,

Address used since 12 Jul 2000


Gavin Noel Aleksich - Director (Inactive)

Appointment date: 19 Oct 2000

Termination date: 16 Mar 2001

Address: Epsom, Auckland,

Address used since 19 Oct 2000


Nathaniel Brodie Pritchard - Director (Inactive)

Appointment date: 14 Apr 2000

Termination date: 12 Jul 2000

Address: Remuera, Auckland,

Address used since 14 Apr 2000


Mark Thomas Russell - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 29 Jun 2000

Address: Parnell, Auckland,

Address used since 10 May 1999


Alistair Forsyth Burry - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 14 Apr 2000

Address: St Heliers, Auckland,

Address used since 30 Sep 1997


Robert John Opiat - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 10 May 1999

Address: Orakei, Auckland,

Address used since 28 Jul 1995


Carole Marion Bolton - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 28 Jul 1995

Address: Milford,

Address used since 28 Jul 1993

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Arrowtown Retirement Investments Limited
Suite 3, 170 Parnell Road

Greenview Park Village Limited
Marley Loft

Metlifecare Limited
Level 4, 20 Kent Street

Metlifecare Retirement Villages Limited
Level 4, 20 Kent Street

New Age Rc Limited
Level 2, 18 Broadway

Oakwoods Retirement Village (2012) Limited
Suite 3.5, 91 St Georges Bay Road