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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
13 Mar 2015 - 29 Mar 2016 | |
Entity | Roseneath Lifecare Limited Shareholder NZBN: 9429041196991 Company Number: 5148461 |
29 Mar 2016 - 04 Apr 2016 | |
Entity | Roseneath Lifecare Limited Shareholder NZBN: 9429041196991 Company Number: 5148461 |
29 Mar 2016 - 04 Apr 2016 | |
Entity | Beta Pacifica Corporation Limited Shareholder NZBN: 9429032180862 Company Number: 2271691 |
13 Mar 2015 - 29 Mar 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: 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
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
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