Shortcuts

Care Group Limited

Type: NZ Limited Company (Ltd)
9429039472151
NZBN
386250
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
260 Botany Road
Howick
Auckland 2013
New Zealand
Postal & office address used since 01 May 2020
260 Botany Road
Golflands
Auckland 2013
New Zealand
Delivery address used since 01 May 2020
260 Botany Road
Golflands
Auckland 2013
New Zealand
Registered & physical & service address used since 11 May 2020

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.

Addresses

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

Contact info
64 27 5756767
Phone
64 9 2771573
15 Feb 2024
64 9 2771516
06 Apr 2022 Phone
kiasha@eastcare.co.nz
Email
info@caregroup.co.nz
15 Feb 2024 Email
accounts@eastcare.co.nz
06 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5447
Entity (NZ Limited Company) East Care Trustee Limited
Shareholder NZBN: 9429046525642
Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 2691
Individual Vallings, Brendan Rd 2
Papakura
2582
New Zealand
Individual Vallings, Rosamund Rd 2
Papakura
2582
New Zealand
Shares Allocation #3 Number of Shares: 2293
Individual Williams, Ian Franklin Herne Bay
Auckland
1011
New Zealand
Individual Malcomson, Mabel Cristine Mellons Bay
Auckland
2014
New Zealand
Individual Malcomson, John Greer Howick
Shares Allocation #4 Number of Shares: 2028
Entity (NZ Limited Company) Duthco Trustees No. 34 Limited
Shareholder NZBN: 9429031470537
Takapuna
Auckland
0622
New Zealand
Individual Hyland, Fiona Margaret St Heliers
Auckland
1071
New Zealand
Individual Hyland, Brett Carl Andrew St Heliers
Shares Allocation #5 Number of Shares: 2086
Entity (NZ Limited Company) East Health Services Limited
Shareholder NZBN: 9429038853944
East Tamaki
Auckland
2013
New Zealand
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
Individual Doerr, Mila Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 3464
Individual Walsh, Rachael Josephine Dannemora
Auckland
2016
New Zealand
Individual Coleman, Richard James Howick
Auckland
Shares Allocation #8 Number of Shares: 5001
Entity (NZ Limited Company) Pauling Trustee Company Limited
Shareholder NZBN: 9429034887578
Otara
Auckland
2019
New Zealand
Individual Betteridge, Judith Marilyn Mellons Bay
Auckland
2014
New Zealand
Individual Betteridge, John Hamilton Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #9 Number of Shares: 725
Individual Lloyd, Bronwyn Pakuranga
Auckland
Shares Allocation #10 Number of Shares: 230
Individual Forbes, Lorraine Farm Cove
Auckland
Shares Allocation #11 Number of Shares: 2596
Individual Schafer, Barbara Orakei
Auckland
Shares Allocation #12 Number of Shares: 595
Individual Sables, Eileen Howick
Auckland

New Zealand
Shares Allocation #13 Number of Shares: 5022
Individual Russell, Simon Joseph Mt Eden
Shares Allocation #14 Number of Shares: 4690
Individual Mercer, Richard Mount Eden
Auckland
1024
New Zealand
Shares Allocation #15 Number of Shares: 108
Entity (NZ Limited Company) Dr. Khoo Medical Limited
Shareholder NZBN: 9429036471997
Howick
Auckland 2014
Shares Allocation #16 Number of Shares: 8394
Individual Doerr, Henry Remuera
Shares Allocation #17 Number of Shares: 3340
Individual Lin, Dr Huei F U Jack Totara Park
Auckland
2016
New Zealand
Shares Allocation #18 Number of Shares: 4793
Individual Hyland, Brett Carl Andrew St Heliers
Shares Allocation #19 Number of Shares: 8177
Individual Lee, Donna Farm Cove
Auckland
2012
New Zealand
Individual Lee, Denis Kai Fong Pakuranga
Shares Allocation #20 Number of Shares: 684
Individual Barkwill, Jeffrey Glendowie
Auckland
1071
New Zealand
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
Individual Tam, Vanessa Rachel Remuera
Auckland
1050
New Zealand
Individual Tam, Anthony Remuera
Auckland
1050
New Zealand
Shares Allocation #22 Number of Shares: 1582
Individual Doerr, Katherine Mila Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Doerr, Campbell Mount Eden
Auckland
1024
New Zealand
Shares Allocation #23 Number of Shares: 265
Individual Murray, Linley Alexandra Mt Eden
Shares Allocation #24 Number of Shares: 664
Individual Young, Trevor Cedric Bucklands Beach
Shares Allocation #25 Number of Shares: 4817
Individual Wong, Richard Yum Wah Remuera
Shares Allocation #26 Number of Shares: 4860
Individual Williams, Charles Francis Pakuranga
Shares Allocation #27 Number of Shares: 660
Individual Stolz, Alet Rangiora
Rangiora
7400
New Zealand
Shares Allocation #28 Number of Shares: 2536
Individual Mckinstry, Lorraine Orakei
Shares Allocation #29 Number of Shares: 7058
Entity (NZ Limited Company) Greenfield Clovelly Trustee Limited
Shareholder NZBN: 9429031267328
Parnell
Auckland
1052
New Zealand
Individual Greenfield, Sandra May Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #30 Number of Shares: 6484
Entity (NZ Limited Company) Sellar Bone Trustees (2011) Limited
Shareholder NZBN: 9429031236942
Epsom
Auckland
1149
New Zealand
Individual Doerr, Henry Remuera
Shares Allocation #31 Number of Shares: 1602
Individual Ooi, Peter Manukau
Auckland

New Zealand
Shares Allocation #32 Number of Shares: 4321
Individual Carr, Jeremy Austin Auckland Central
Auckland
1010
New Zealand
Individual Beveridge, Gillian Parnell
Auckland
1052
New Zealand
Individual Beveridge, Paul Parnell
Shares Allocation #33 Number of Shares: 4339
Individual Moffit, Allan Ronald Bucklands Beach
Auckland
Shares Allocation #34 Number of Shares: 750
Individual Chen, Wen Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #35 Number of Shares: 100
Individual Witney, Graham Brett Rd 1
Whitford, Auckland
Shares Allocation #36 Number of Shares: 717
Individual Moffit, Allan Ronald Bucklands Beach
Auckland
Individual Parker, Edward William Newmarket
Auckland
1023
New Zealand
Shares Allocation #37 Number of Shares: 17
Individual Jamiel, Yarub O'malley
Act
2606
Australia
Shares Allocation #38 Number of Shares: 2201
Individual Ang, Peter Ching Kwee Pakuranga
Shares Allocation #39 Number of Shares: 1052
Individual Clarke, Michael John R D 5
Papakura

New Zealand
Shares Allocation #40 Number of Shares: 12852
Individual Greenfield, Bruce Stephen Bucklands Beach
Shares Allocation #41 Number of Shares: 2175
Individual Brooks, Bronislawa Eastern Beach
Auckland
2012
New Zealand
Shares Allocation #42 Number of Shares: 29
Individual Happy, Warren Te Wehi Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #43 Number of Shares: 205
Individual Younis, Huda O'malley
Act
2606
Australia
Individual Jamiel, Yarub O'malley
Act
2606
Australia
Shares Allocation #44 Number of Shares: 4332
Individual Anderson, Michael Piers Half Moon Bay

New Zealand
Shares Allocation #45 Number of Shares: 4285
Individual Page, Robert Bruce Howick
Shares Allocation #46 Number of Shares: 4136
Individual Fung, Yeuk-mo Franklin Half Moon Bay
Shares Allocation #47 Number of Shares: 4137
Individual Kidd, Graeme Warren Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Bernard Farm Cove
Auckland
2012
New Zealand
Individual Lee, Bernard Farm Cove
Auckland
2012
New Zealand
Individual Lee, Bernard Farm Cove
Auckland
2012
New Zealand
Individual Lee, Bernard Farm Cove
Auckland
2012
New Zealand
Individual Hughes, Robert Howick
Other East Care Ltd
Individual Betteridge, John Hamilton Howick
Individual Ng, John Soe-say Sunnyhills
Auckland
2010
New Zealand
Entity John Betteridge Medical Limited
Shareholder NZBN: 9429038357480
Company Number: 801492
Other East Care Ltd
Individual Fraser, Jack Gin Pakuranga
Individual Claridge, Barry Ronald Whitford
Auckland

New Zealand
Individual Singh, Kulvant Eastern Beach
Auckland

New Zealand
Individual Pauling, Maree Helen Rd 1
Howick
2571
New Zealand
Individual Pauling, Maree Helen Rd 1
Howick
2571
New Zealand
Individual Goodey, Margaret Remuera
Auckland
Individual Happy, Warren Te Wehi Te Atatu
Auckland
Individual Doerr, Campbell Bryce Remuera
Auckland
1050
New Zealand
Individual Armstrong, Gordon Murray Ross Kohimarama
Auckland
1071
New Zealand
Individual Chitgopeker, Mohan Remuera
Auckland
Individual Macfarlane, Vicki Frances Remuera
Auckland
Individual Tam, Anthony Remuera
Auckland
Individual Rayner, Colin Frederick Howick
Auckland
Individual Morunga, Mark Mission Heights
Dannemora
Individual Morgan, Christine Howick
Individual Jamiel, Yarub Howick
Auckland
Other Null - East Care Ltd
Other Null - East Care Ltd
Individual Tam, Vanessa Remuera
Auckland
1050
New Zealand
Entity John Betteridge Medical Limited
Shareholder NZBN: 9429038357480
Company Number: 801492
Individual Ng, John Soe-say Sunnyhills
Auckland
2010
New Zealand
Entity Morunga Medical Limited
Shareholder NZBN: 9429037370008
Company Number: 1014182
Ponsonby
Auckland
1011
New Zealand
Individual Coleman, Vivian Faye Cockle Bay
Auckland
2014
New Zealand
Individual Coleman, Vivian Faye Cockle Bay
Auckland
2014
New Zealand
Entity Morunga Medical Limited
Shareholder NZBN: 9429037370008
Company Number: 1014182
Ponsonby
Auckland
1011
New Zealand
Individual Abraham, John Dannemora
Howick, Auckland
Directors

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

Nearby companies

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

Similar companies

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