Shortcuts

Northwest Healthcare Properties Management Limited

Type: NZ Limited Company (Ltd)
9429038991493
NZBN
545807
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 6945
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 06 Jul 2020
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Registered & physical & service address used since 30 May 2022
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Delivery address used since 04 Jul 2022

Northwest Healthcare Properties Management Limited, a registered company, was started on 08 May 1992. 9429038991493 is the NZBN it was issued. The company has been managed by 23 directors: Graham Robert Stuart - an active director whose contract started on 12 Nov 2018,
Michael Philip Stanford - an active director whose contract started on 19 Nov 2019,
Craig Douglas Mitchell - an active director whose contract started on 29 Jun 2021,
Angela Jennifer Bull - an active director whose contract started on 26 Apr 2022,
Michael Kevin Brady - an active director whose contract started on 09 Aug 2023.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (delivery address),
Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (physical address),
Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (registered address),
Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (service address) among others.
Northwest Healthcare Properties Management Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 30 May 2022.
Other names used by this company, as we managed to find at BizDb, included: from 01 Oct 2010 to 26 Feb 2018 they were named Vital Healthcare Management Limited, from 23 Aug 2007 to 01 Oct 2010 they were named Ing Medical Properties Limited and from 19 Feb 1996 to 23 Aug 2007 they were named Calan Healthcare Properties Limited.
One entity controls all company shares (exactly 100000 shares) - Nwi Healthcare Properties Lp - located at 1010, 180 Dundas Street West Suite 1100, Toronto, Ontario.

Addresses

Principal place of activity

Level 16 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand


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: L16 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 25 Jul 2012 to 15 Jun 2021

Address #3: Level 16 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 25 Jul 2012 to 15 Jun 2021

Address #4: L27 Asb Bank Centre, 135 Albert Street, Auckland 1010 New Zealand

Registered address used from 23 Jul 2008 to 25 Jul 2012

Address #5: Level 27, Asb Bank Centre, 125 Albert Street, Auckland

Registered address used from 07 Aug 2007 to 23 Jul 2008

Address #6: Level 27, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical address used from 07 Aug 2007 to 25 Jul 2012

Address #7: Level 16, Phillips Fox Tower, 209 Queen St

Physical address used from 16 Sep 2003 to 07 Aug 2007

Address #8: Level 16, Phillips Fox Tower, 209 Queen St

Registered address used from 16 Sep 2003 to 16 Sep 2003

Address #9: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 14 Sep 1998 to 14 Sep 1998

Address #10: Level 14, 151 Queen Street, Auckland

Physical address used from 14 Sep 1998 to 16 Sep 2003

Address #11: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 14 Sep 1998 to 16 Sep 2003

Address #12: Ground Floor, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 01 Sep 1997 to 14 Sep 1998

Address #13: 2 Pompallier Terrace, Ponsonby

Registered address used from 18 Aug 1997 to 14 Sep 1998

Contact info
64 64181 418564181
Phone
vanessa.flax@nwhreit.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Nwi Healthcare Properties Lp 180 Dundas Street West Suite 1100
Toronto, Ontario
M5G 1Z8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Colleen Browns Bay
Auckland
Other Northwest Value Partners Inc.
Entity Medical Properties Holding Company No.1 Limited
Shareholder NZBN: 9429036442621
Company Number: 1219972
Other Null - Northwest Value Partners Inc.
Entity Nalac Investment Management Limited
Shareholder NZBN: 9429038088049
Company Number: 856857
Entity Nalac Investment Management Limited
Shareholder NZBN: 9429038088049
Company Number: 856857
Entity Medical Properties Holding Company No.1 Limited
Shareholder NZBN: 9429036442621
Company Number: 1219972
Individual Ord, R J Browns Bay
Auckland

Ultimate Holding Company

30 Mar 2018
Effective Date
Northwest Healthcare Properties Real Estate Investment Trust
Name
Real Estate Investment Trust
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
284 King Street East
Toronto
Ontario M5A 1K4
Canada
Address
Directors

Graham Robert Stuart - Director

Appointment date: 12 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Nov 2018


Michael Philip Stanford - Director

Appointment date: 19 Nov 2019

Address: Toorak, Victoria, 3142 Australia

Address used since 22 Nov 2019


Craig Douglas Mitchell - Director

Appointment date: 29 Jun 2021

Address: Darling Point, New South Wales, 2027 Australia

Address used since 29 Jun 2021

Address: New South Wales, 2027 Australia

Address used since 29 Jun 2021


Angela Jennifer Bull - Director

Appointment date: 26 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Apr 2022


Michael Kevin Brady - Director

Appointment date: 09 Aug 2023

Address: Toronto, Ontario, M4M 2X4 Canada

Address used since 09 Aug 2023


Paul Louis Dalla Lana - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 09 Aug 2023

Address: Toronto, Ontario, M5W 1Z8 Canada

Address used since 16 Jan 2012

Address: Toronto, Ontario, M5W 1Z8 Canada

Address used since 16 Jan 2012


Andrew Evans - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Aug 2007


Bernard William Crotty - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 29 Jun 2021

Address: Salt Spring Island, British Columbia, V8K 1V8 Canada

Address used since 31 May 2019

Address: Oakville, Ontario, L6J 3T5 Canada

Address used since 16 Jan 2012


Claire Louise Higgins - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 01 Apr 2019

ASIC Name: Northwest Healthcare Australian Property Proprietary Limited

Address: Melbourne, Victoria, 3000 Australia

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 15 May 2018

Address: Melbourne, Victoria, 3000 Australia

Address: Freshwater Creek, Victoria, 3216 Australia

Address used since 16 Jan 2012

Address: Melbourne, Victoria, 3000 Australia


David Lincoln Carr - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 15 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


Graeme John Horsley - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 01 May 2018

Address: Mount Maunganui, 3116 New Zealand

Address used since 09 Nov 2012


William Thurston - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 16 Jan 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2007


Peter Brook - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 16 Jan 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Aug 2007


Bruce Charles Davidson - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 20 Aug 2007

Address: Parnell, Auckland,

Address used since 06 Jul 2007


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 20 Aug 2007

Address: Bloomfield, North Canterbury,

Address used since 16 Jul 2007


Ronald Macgregor Irvine - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 20 Aug 2007

Address: Parnell, Auckland,

Address used since 06 Jul 2007


Miles Peter Wentworth - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Sep 2006

Address: Remuera, Auckland,

Address used since 01 Jul 2003


Brian James Freestone - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 31 Jul 2006

Address: Freemans Bay, Auckland,

Address used since 30 Jul 2002


Martin Victor Lyttelton - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 12 Jul 2005


Catherine Mary Rowley - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 30 Jun 2005

Address: Willoughby, N S W 2061, Australia,

Address used since 01 Mar 1999


Neville Bryon Darrow - Director (Inactive)

Appointment date: 01 Mar 1995

Termination date: 30 Jun 2002

Address: Remuera, Auckland,

Address used since 01 Mar 1995


David Gregory Sadler - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 30 Jun 2002

Address: Brookby, Auckland,

Address used since 28 Aug 1996


Richard John Ord - Director (Inactive)

Appointment date: 06 Nov 1993

Termination date: 28 Aug 1996

Address: Devonport, Auckland,

Address used since 06 Nov 1993

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