Care Group Limited, a registered company, was launched on 04 May 1988. 9429039472151 is the NZ business identifier it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was categorised. The company has been managed by 29 directors: Bruce Stephen Greenfield - an active director whose contract began on 20 Nov 1991,
Brett Carl Andrew Hyland - an active director whose contract began on 27 Apr 2006,
Louise Ward - an active director whose contract began on 15 Jul 2016,
Steven John Grant - an active director whose contract began on 29 Sep 2021,
David Mark Geor - an active director whose contract began on 19 Oct 2021.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 260 Botany Road, Golflands, Auckland, 2013 (type: registered, physical).
Care Group Limited had been using 15 Aberfeldy Avenue, Highland Park, Howick as their physical address up until 31 Oct 1997.
Old names for this company, as we established at BizDb, included: from 09 Mar 1994 to 01 Apr 2019 they were named East Care Limited, from 04 May 1988 to 09 Mar 1994 they were named Dillinger Corporation Limited.
A total of 145855 shares are allocated to 66 shareholders (47 groups). The first group consists of 5447 shares (3.73 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 2691 shares (1.84 per cent). Lastly the third share allocation (2293 shares 1.57 per cent) made up of 3 entities.
Principal place of activity
260 Botany Road, Howick, Auckland, 2013 New Zealand
Previous addresses
Address #1: 15 Aberfeldy Avenue, Highland Park, Howick
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address #2: 260 Botany Road, Howick, Auckland New Zealand
Physical & registered address used from 31 Oct 1997 to 11 May 2020
Address #3: Same As Registered Office Address
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address #4: 15 Aberfeldy Avenue, Highland Park, Auckland
Registered address used from 31 Oct 1997 to 31 Oct 1997
Address #5: Unit C, Corner Of Highland Park & Aberfeldy Aven, Highland Park, Howick
Registered address used from 29 Nov 1991 to 31 Oct 1997
Basic Financial info
Total number of Shares: 145855
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5447 | |||
Entity (NZ Limited Company) | East Care Trustee Limited Shareholder NZBN: 9429046525642 |
Golflands Auckland 2013 New Zealand |
14 Mar 2019 - |
Shares Allocation #2 Number of Shares: 2691 | |||
Individual | Vallings, Brendan |
Rd 2 Papakura 2582 New Zealand |
11 Mar 2015 - |
Individual | Vallings, Rosamund |
Rd 2 Papakura 2582 New Zealand |
04 May 1988 - |
Shares Allocation #3 Number of Shares: 2293 | |||
Individual | Williams, Ian Franklin |
Herne Bay Auckland 1011 New Zealand |
11 Mar 2015 - |
Individual | Malcomson, Mabel Cristine |
Mellons Bay Auckland 2014 New Zealand |
11 Mar 2015 - |
Individual | Malcomson, John Greer |
Howick |
04 May 1988 - |
Shares Allocation #4 Number of Shares: 2028 | |||
Entity (NZ Limited Company) | Duthco Trustees No. 34 Limited Shareholder NZBN: 9429031470537 |
Takapuna Auckland 0622 New Zealand |
11 Mar 2015 - |
Individual | Hyland, Fiona Margaret |
St Heliers Auckland 1071 New Zealand |
11 Mar 2015 - |
Individual | Hyland, Brett Carl Andrew |
St Heliers |
04 May 1988 - |
Shares Allocation #5 Number of Shares: 2086 | |||
Entity (NZ Limited Company) | East Health Services Limited Shareholder NZBN: 9429038853944 |
East Tamaki Auckland 2013 New Zealand |
11 Mar 2015 - |
Shares Allocation #6 Number of Shares: 6931 | |||
Entity (NZ Limited Company) | U.p.u.s Trustee Limited Shareholder NZBN: 9429030961029 |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - |
Individual | Doerr, Mila |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - |
Shares Allocation #7 Number of Shares: 3464 | |||
Individual | Walsh, Rachael Josephine |
Dannemora Auckland 2016 New Zealand |
11 Mar 2015 - |
Individual | Coleman, Richard James |
Howick Auckland |
04 May 1988 - |
Shares Allocation #8 Number of Shares: 5001 | |||
Entity (NZ Limited Company) | Pauling Trustee Company Limited Shareholder NZBN: 9429034887578 |
Otara Auckland 2019 New Zealand |
19 Mar 2021 - |
Individual | Betteridge, Judith Marilyn |
Mellons Bay Auckland 2014 New Zealand |
11 Mar 2015 - |
Individual | Betteridge, John Hamilton |
Mellons Bay Auckland 2014 New Zealand |
11 Mar 2015 - |
Shares Allocation #9 Number of Shares: 725 | |||
Individual | Lloyd, Bronwyn |
Pakuranga Auckland |
04 May 1988 - |
Shares Allocation #10 Number of Shares: 230 | |||
Individual | Forbes, Lorraine |
Farm Cove Auckland |
04 May 1988 - |
Shares Allocation #11 Number of Shares: 2596 | |||
Individual | Schafer, Barbara |
Orakei Auckland |
04 May 1988 - |
Shares Allocation #12 Number of Shares: 595 | |||
Individual | Sables, Eileen |
Howick Auckland New Zealand |
04 May 1988 - |
Shares Allocation #13 Number of Shares: 5022 | |||
Individual | Russell, Simon Joseph |
Mt Eden |
04 May 1988 - |
Shares Allocation #14 Number of Shares: 4690 | |||
Individual | Mercer, Richard |
Mount Eden Auckland 1024 New Zealand |
04 May 1988 - |
Shares Allocation #15 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Dr. Khoo Medical Limited Shareholder NZBN: 9429036471997 |
Howick Auckland 2014 |
04 May 1988 - |
Shares Allocation #16 Number of Shares: 8394 | |||
Individual | Doerr, Henry |
Remuera |
04 May 1988 - |
Shares Allocation #17 Number of Shares: 3340 | |||
Individual | Lin, Dr Huei F U Jack |
Totara Park Auckland 2016 New Zealand |
10 Nov 2003 - |
Shares Allocation #18 Number of Shares: 4793 | |||
Individual | Hyland, Brett Carl Andrew |
St Heliers |
04 May 1988 - |
Shares Allocation #19 Number of Shares: 8177 | |||
Individual | Lee, Donna |
Farm Cove Auckland 2012 New Zealand |
27 Mar 2015 - |
Individual | Lee, Denis Kai Fong |
Pakuranga |
04 May 1988 - |
Shares Allocation #20 Number of Shares: 684 | |||
Individual | Barkwill, Jeffrey |
Glendowie Auckland 1071 New Zealand |
08 Feb 2023 - |
Shares Allocation #21 Number of Shares: 384 | |||
Entity (NZ Limited Company) | Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 |
48 Maki Street, Westgate Auckland 0814 New Zealand |
25 Jul 2017 - |
Individual | Tam, Vanessa Rachel |
Remuera Auckland 1050 New Zealand |
25 Jul 2017 - |
Individual | Tam, Anthony |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - |
Shares Allocation #22 Number of Shares: 1582 | |||
Individual | Doerr, Katherine Mila |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Aug 2021 - |
Individual | Doerr, Campbell |
Mount Eden Auckland 1024 New Zealand |
05 Aug 2021 - |
Shares Allocation #23 Number of Shares: 265 | |||
Individual | Murray, Linley Alexandra |
Mt Eden |
04 May 1988 - |
Shares Allocation #24 Number of Shares: 664 | |||
Individual | Young, Trevor Cedric |
Bucklands Beach |
04 May 1988 - |
Shares Allocation #25 Number of Shares: 4817 | |||
Individual | Wong, Richard Yum Wah |
Remuera |
04 May 1988 - |
Shares Allocation #26 Number of Shares: 4860 | |||
Individual | Williams, Charles Francis |
Pakuranga |
04 May 1988 - |
Shares Allocation #27 Number of Shares: 660 | |||
Individual | Stolz, Alet |
Rangiora Rangiora 7400 New Zealand |
04 May 1988 - |
Shares Allocation #28 Number of Shares: 2536 | |||
Individual | Mckinstry, Lorraine |
Orakei |
04 May 1988 - |
Shares Allocation #29 Number of Shares: 7058 | |||
Entity (NZ Limited Company) | Greenfield Clovelly Trustee Limited Shareholder NZBN: 9429031267328 |
Parnell Auckland 1052 New Zealand |
11 Mar 2015 - |
Individual | Greenfield, Sandra May |
Bucklands Beach Auckland 2012 New Zealand |
11 Mar 2015 - |
Shares Allocation #30 Number of Shares: 6484 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees (2011) Limited Shareholder NZBN: 9429031236942 |
Epsom Auckland 1149 New Zealand |
11 Mar 2015 - |
Individual | Doerr, Henry |
Remuera |
04 May 1988 - |
Shares Allocation #31 Number of Shares: 1602 | |||
Individual | Ooi, Peter |
Manukau Auckland New Zealand |
04 May 1988 - |
Shares Allocation #32 Number of Shares: 4321 | |||
Individual | Carr, Jeremy Austin |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2022 - |
Individual | Beveridge, Gillian |
Parnell Auckland 1052 New Zealand |
06 Apr 2022 - |
Individual | Beveridge, Paul |
Parnell |
04 May 1988 - |
Shares Allocation #33 Number of Shares: 4339 | |||
Individual | Moffit, Allan Ronald |
Bucklands Beach Auckland |
04 May 1988 - |
Shares Allocation #34 Number of Shares: 750 | |||
Individual | Chen, Wen |
Half Moon Bay Auckland 2012 New Zealand |
17 Aug 2011 - |
Shares Allocation #35 Number of Shares: 100 | |||
Individual | Witney, Graham Brett |
Rd 1 Whitford, Auckland |
04 May 1988 - |
Shares Allocation #36 Number of Shares: 717 | |||
Individual | Moffit, Allan Ronald |
Bucklands Beach Auckland |
04 May 1988 - |
Individual | Parker, Edward William |
Newmarket Auckland 1023 New Zealand |
11 Mar 2015 - |
Shares Allocation #37 Number of Shares: 17 | |||
Individual | Jamiel, Yarub |
O'malley Act 2606 Australia |
11 Mar 2015 - |
Shares Allocation #38 Number of Shares: 2201 | |||
Individual | Ang, Peter Ching Kwee |
Pakuranga |
04 May 1988 - |
Shares Allocation #39 Number of Shares: 1052 | |||
Individual | Clarke, Michael John |
R D 5 Papakura New Zealand |
04 May 1988 - |
Shares Allocation #40 Number of Shares: 12852 | |||
Individual | Greenfield, Bruce Stephen |
Bucklands Beach |
04 May 1988 - |
Shares Allocation #41 Number of Shares: 2175 | |||
Individual | Brooks, Bronislawa |
Eastern Beach Auckland 2012 New Zealand |
04 May 1988 - |
Shares Allocation #42 Number of Shares: 29 | |||
Individual | Happy, Warren Te Wehi |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Mar 2015 - |
Shares Allocation #43 Number of Shares: 205 | |||
Individual | Younis, Huda |
O'malley Act 2606 Australia |
11 Mar 2015 - |
Individual | Jamiel, Yarub |
O'malley Act 2606 Australia |
11 Mar 2015 - |
Shares Allocation #44 Number of Shares: 4332 | |||
Individual | Anderson, Michael Piers |
Half Moon Bay New Zealand |
04 May 1988 - |
Shares Allocation #45 Number of Shares: 4285 | |||
Individual | Page, Robert Bruce |
Howick |
04 May 1988 - |
Shares Allocation #46 Number of Shares: 4136 | |||
Individual | Fung, Yeuk-mo Franklin |
Half Moon Bay |
04 May 1988 - |
Shares Allocation #47 Number of Shares: 4137 | |||
Individual | Kidd, Graeme Warren |
Remuera Auckland New Zealand |
04 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Bernard |
Farm Cove Auckland 2012 New Zealand |
27 Mar 2015 - 07 Nov 2023 |
Individual | Lee, Bernard |
Farm Cove Auckland 2012 New Zealand |
27 Mar 2015 - 07 Nov 2023 |
Individual | Lee, Bernard |
Farm Cove Auckland 2012 New Zealand |
27 Mar 2015 - 07 Nov 2023 |
Individual | Lee, Bernard |
Farm Cove Auckland 2012 New Zealand |
27 Mar 2015 - 07 Nov 2023 |
Individual | Hughes, Robert |
Howick |
04 May 1988 - 29 Oct 2004 |
Other | East Care Ltd | 01 Nov 2006 - 17 Aug 2011 | |
Individual | Betteridge, John Hamilton |
Howick |
10 Nov 2003 - 10 Nov 2003 |
Individual | Ng, John Soe-say |
Sunnyhills Auckland 2010 New Zealand |
04 May 1988 - 21 Mar 2023 |
Entity | John Betteridge Medical Limited Shareholder NZBN: 9429038357480 Company Number: 801492 |
10 Nov 2003 - 17 Mar 2017 | |
Other | East Care Ltd | 04 May 1988 - 29 Oct 2004 | |
Individual | Fraser, Jack Gin |
Pakuranga |
04 May 1988 - 29 Oct 2004 |
Individual | Claridge, Barry Ronald |
Whitford Auckland New Zealand |
04 May 1988 - 27 Nov 2018 |
Individual | Singh, Kulvant |
Eastern Beach Auckland New Zealand |
29 Oct 2004 - 30 Mar 2022 |
Individual | Pauling, Maree Helen |
Rd 1 Howick 2571 New Zealand |
11 Mar 2015 - 19 Mar 2021 |
Individual | Pauling, Maree Helen |
Rd 1 Howick 2571 New Zealand |
11 Mar 2015 - 19 Mar 2021 |
Individual | Goodey, Margaret |
Remuera Auckland |
04 May 1988 - 29 Oct 2004 |
Individual | Happy, Warren Te Wehi |
Te Atatu Auckland |
04 May 1988 - 31 Mar 2009 |
Individual | Doerr, Campbell Bryce |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - 28 Jul 2016 |
Individual | Armstrong, Gordon Murray Ross |
Kohimarama Auckland 1071 New Zealand |
17 Aug 2011 - 05 Nov 2012 |
Individual | Chitgopeker, Mohan |
Remuera Auckland |
19 Oct 2005 - 01 Nov 2006 |
Individual | Macfarlane, Vicki Frances |
Remuera Auckland |
10 Nov 2003 - 10 Nov 2003 |
Individual | Tam, Anthony |
Remuera Auckland |
10 Nov 2003 - 19 Oct 2005 |
Individual | Rayner, Colin Frederick |
Howick Auckland |
04 May 1988 - 29 Oct 2004 |
Individual | Morunga, Mark |
Mission Heights Dannemora |
04 May 1988 - 26 Nov 2008 |
Individual | Morgan, Christine |
Howick |
10 Nov 2003 - 10 Nov 2003 |
Individual | Jamiel, Yarub |
Howick Auckland |
29 Oct 2004 - 19 Oct 2005 |
Other | Null - East Care Ltd | 01 Nov 2006 - 17 Aug 2011 | |
Other | Null - East Care Ltd | 04 May 1988 - 29 Oct 2004 | |
Individual | Tam, Vanessa |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - 25 Jul 2017 |
Entity | John Betteridge Medical Limited Shareholder NZBN: 9429038357480 Company Number: 801492 |
10 Nov 2003 - 17 Mar 2017 | |
Individual | Ng, John Soe-say |
Sunnyhills Auckland 2010 New Zealand |
04 May 1988 - 21 Mar 2023 |
Entity | Morunga Medical Limited Shareholder NZBN: 9429037370008 Company Number: 1014182 |
Ponsonby Auckland 1011 New Zealand |
02 Jun 2010 - 06 Mar 2018 |
Individual | Coleman, Vivian Faye |
Cockle Bay Auckland 2014 New Zealand |
11 Mar 2015 - 09 Nov 2020 |
Individual | Coleman, Vivian Faye |
Cockle Bay Auckland 2014 New Zealand |
11 Mar 2015 - 09 Nov 2020 |
Entity | Morunga Medical Limited Shareholder NZBN: 9429037370008 Company Number: 1014182 |
Ponsonby Auckland 1011 New Zealand |
02 Jun 2010 - 06 Mar 2018 |
Individual | Abraham, John |
Dannemora Howick, Auckland |
01 Nov 2006 - 01 Nov 2006 |
Bruce Stephen Greenfield - Director
Appointment date: 20 Nov 1991
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Nov 1991
Brett Carl Andrew Hyland - Director
Appointment date: 27 Apr 2006
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 22 Oct 2009
Louise Ward - Director
Appointment date: 15 Jul 2016
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 15 Jul 2016
Steven John Grant - Director
Appointment date: 29 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Sep 2021
David Mark Geor - Director
Appointment date: 19 Oct 2021
Address: Clevedon, 2585 New Zealand
Address used since 19 Oct 2021
Jeffrey Albert Barkwill - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 30 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Feb 2008
Hamish David Bell - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 03 Mar 2019
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 01 Jul 2016
Graham Charles Hare - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 05 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2009
Lawrence Francis Doolan - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 30 Sep 2008
Address: Rd Bombay, South Auckland,
Address used since 29 Oct 2004
Graham Bessman Quinn - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 31 Jan 2008
Address: Glendowie, Auckland,
Address used since 29 Jun 2007
Paul Beveridge - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 15 Aug 2006
Address: Parnell, Auckland,
Address used since 25 Jul 2001
Mark Morunga - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 10 Apr 2006
Address: Dannemora, Auckland,
Address used since 18 Oct 2005
Barry Ronald Claridge - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 23 Jul 2003
Address: Whitford, Auckland,
Address used since 31 Jul 2002
Henry Doerr - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 25 Jul 2001
Address: Remuera, Auckland,
Address used since 22 Jul 1998
John Greer Malcolmson - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 25 Jul 2001
Address: Howick, Auckland,
Address used since 22 Jul 1998
Ian Conrad Holding - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 28 Jul 1999
Address: Cockle Bay, Auckland,
Address used since 10 Oct 1994
Stephen Percy Balme - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 28 Jul 1999
Address: Howick, Auckland,
Address used since 30 Jul 1997
Graham Brett Witney - Director (Inactive)
Appointment date: 19 Jul 1995
Termination date: 29 Jul 1998
Address: Rd 1, Whitford, Auckland,
Address used since 19 Jul 1995
Brett Carl Andrew Hyland - Director (Inactive)
Appointment date: 18 Jul 1993
Termination date: 30 Jul 1997
Address: St Heliers,
Address used since 18 Jul 1993
Michael Piers Anderson - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 03 Jul 1996
Address: Howick,
Address used since 13 Jul 1994
Paul Francis Beveridge - Director (Inactive)
Appointment date: 18 Jul 1993
Termination date: 19 Jul 1995
Address: Parnell,
Address used since 18 Jul 1993
Ashley John Hodgson - Director (Inactive)
Appointment date: 18 Jul 1993
Termination date: 04 Oct 1994
Address: Howick,
Address used since 18 Jul 1993
John Greer Malcomson - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 13 Jul 1994
Address: Howick,
Address used since 20 Nov 1991
Christine Sandra Hutton - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 18 Jul 1993
Address: Howick,
Address used since 20 Nov 1991
Robert Bruce Page - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 18 Jul 1993
Address: Bucklands Beach,
Address used since 20 Nov 1991
Denis Kai Fong Lee - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 18 Jul 1993
Address: Bucklands Beach,
Address used since 20 Nov 1991
Antony Spencer Edwards - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 18 Jul 1993
Address: Howick, Auckland,
Address used since 01 Oct 1992
Henry Doerr - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 01 Oct 1992
Address: Remuera,
Address used since 20 Nov 1991
Allan David Laughlin - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 01 Oct 1992
Address: Glendowie,
Address used since 20 Nov 1991
Health Improvement Group Limited
Building B, 260 Botany Road
Oneputt Properties Limited
301s Botany Road
Care Group Properties 2019 Limited
260 Botany Road
Kidneykare Limited
260 Botany Road
East Health Services Limited
260 Botany Road
Botany Health Hub Limited
260 Botany Road
Crawford Medical Centre Limited
C/-harts, Chartered Accountants
Diacyn Company Limited
3 Burnaston Court
Pc Medical Services Limited
Level 1, 320 Ti Rakau Drive
Pharmed Group Limited
The Lane, Botany Centre, 588 Chapel Road
Seddon Street Medical Services Limited
Level 1, The Lane, Botany Centre
Vijay Medical Services Limited
9 Drumquin Rise