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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Peter James |
Kohimarama Auckand 1071 New Zealand |
10 Dec 2013 - 01 Apr 2016 |
Individual | Wilson, Patrick |
Auckland Central Auckland 1010 New Zealand |
17 Feb 2014 - 01 Apr 2016 |
Director | Peter James Murray |
Kohimarama Auckand 1071 New Zealand |
10 Dec 2013 - 01 Apr 2016 |
Individual | Spencer, Eric Charles |
Saint Marys Bay Auckland 1011 New Zealand |
17 Feb 2014 - 01 Apr 2016 |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
10 Dec 2013 - 01 Apr 2016 | |
Entity | Harbourside Investments Limited Shareholder NZBN: 9429039177766 Company Number: 484516 |
10 Dec 2013 - 01 Apr 2016 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
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