Shortcuts

Roseneath Lifecare Village Limited

Type: NZ Limited Company (Ltd)
9429041654675
NZBN
5633467
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
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

Roseneath Lifecare Village Limited, a registered company, was registered on 13 Mar 2015. 9429041654675 is the business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company was categorised. The company has been supervised by 7 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 01 Apr 2016 and was terminated on 05 May 2021,
David John Renwick - an inactive director whose contract started on 13 Mar 2015 and was terminated on 28 Apr 2021.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Roseneath Lifecare Village Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address until 09 Dec 2020.
One entity controls all company shares (exactly 1200 shares) - Heritage Lifecare Limited - located at 1010, Auckland Central, Auckland.

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: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 31 Oct 2018 to 30 Apr 2019

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

Physical address used from 31 Oct 2018 to 29 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: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 06 Apr 2016 to 29 Oct 2018

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

Physical & registered address used from 13 Mar 2015 to 06 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 1200

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: 1200
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beta Pacifica Corporation Limited
Shareholder NZBN: 9429032180862
Company Number: 2271691
Entity Roseneath Lifecare Limited
Shareholder NZBN: 9429041196991
Company Number: 5148461
Entity Roseneath Lifecare Limited
Shareholder NZBN: 9429041196991
Company Number: 5148461
Entity Beta Pacifica Corporation Limited
Shareholder NZBN: 9429032180862
Company Number: 2271691

Ultimate Holding Company

15 Apr 2019
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
Level 1 111 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Address
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: 01 Apr 2016

Termination date: 05 May 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2016


David John Renwick - Director (Inactive)

Appointment date: 13 Mar 2015

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 13 Mar 2015


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: 13 Mar 2015

Termination date: 01 Apr 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Mar 2015

Nearby companies
Similar companies

Arvida Al Holdings Limited
88 Shortland Street

Hll Bidco Limited
188 Quay Street

Hll Holdco Limited
Level 10, 188 Quay Street

Oakwoods Lifecare (2012) Limited
Level 1, 39 Market Place

Palms Retirement Village Limited
88 Shortland Street

Sunflower Field Nz Limited
87 Anzac Avenue