Shortcuts

Maygrove Lifecare Limited

Type: NZ Limited Company (Ltd)
9429041019948
NZBN
4831819
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Dec 2020

Maygrove Lifecare Limited was started on 10 Dec 2013 and issued a New Zealand Business Number of 9429041019948. The registered LTD company has been run by 8 directors: Norah Kathleen Barlow - an active director whose contract started on 13 Dec 2018,
Harm Peter Nijmeijer - an active director whose contract started on 01 Jun 2022,
Bryan Lau Young - an inactive director whose contract started on 05 May 2021 and was terminated on 01 Jun 2022,
Peter James Murray - an inactive director whose contract started on 10 Dec 2013 and was terminated on 05 May 2021,
David John Renwick - an inactive director whose contract started on 10 Dec 2013 and was terminated on 28 Apr 2021.
As stated in our data (last updated on 03 Apr 2024), this company registered 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 09 Dec 2020, Maygrove Lifecare Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 150 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010. Maygrove Lifecare Limited is categorised as "Aged care" (business classification Q860110).

Addresses

Previous addresses

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 30 Apr 2019 to 09 Dec 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2019 to 09 Dec 2020

Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 31 Oct 2018 to 29 Apr 2019

Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 31 Oct 2018 to 30 Apr 2019

Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 29 Oct 2018 to 31 Oct 2018

Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 12 Oct 2016 to 12 Oct 2016

Address: Level 1 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 10 Dec 2013 to 12 Oct 2016

Contact info
64 4 9012310
14 Dec 2018 Phone
office@hll.org.nz
14 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Peter James Kohimarama
Auckand
1071
New Zealand
Individual Wilson, Patrick Auckland Central
Auckland
1010
New Zealand
Director Peter James Murray Kohimarama
Auckand
1071
New Zealand
Individual Spencer, Eric Charles Saint Marys Bay
Auckland
1011
New Zealand
Entity Harbourside Investments Limited
Shareholder NZBN: 9429039177766
Company Number: 484516
Entity Harbourside Investments Limited
Shareholder NZBN: 9429039177766
Company Number: 484516

Ultimate Holding Company

09 Jul 2017
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
Directors

Norah Kathleen Barlow - Director

Appointment date: 13 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Dec 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 13 Dec 2018


Harm Peter Nijmeijer - Director

Appointment date: 01 Jun 2022

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2022


Bryan Lau Young - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 01 Jun 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 05 May 2021


Peter James Murray - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 05 May 2021

Address: Kohimarama, Auckand, 1071 New Zealand

Address used since 10 Dec 2013


David John Renwick - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 28 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2019

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 10 Dec 2013


Peter Gerard Leathem - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 28 Apr 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Paul Anthony Renwick - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 01 Apr 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 10 Dec 2013


Eric Charles Spencer - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 01 Apr 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 17 Feb 2014

Nearby companies
Similar companies

Bainlea House (2013) Limited
Level 1, 39 Market Place

Bainswood House Rest Home Limited
Level 1, 39 Market Place

Edith Cavell Retirement Village Limited
88 Shortland Street

Hil Management Services Limited
88 Shortland Street

Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building

Radius Residential Care Limited
Level 1