East Care Limited was incorporated on 27 Apr 2017 and issued a New Zealand Business Number of 9429046097897. The registered LTD company has been supervised by 7 directors: Louise Jean Ward - an active director whose contract began on 17 Dec 2018,
Brett Carl Andrew Hyland - an active director whose contract began on 17 Dec 2018,
Bruce Stephen Greenfield - an active director whose contract began on 17 Dec 2018,
David Mark Geor - an active director whose contract began on 01 Dec 2022,
Steven John Grant - an active director whose contract began on 01 Dec 2022.
According to our data (last updated on 22 Mar 2024), the company registered 1 address: Po Box 38306, Howick, Auckland, 2145 (category: postal, office).
BizDb found previous aliases for the company: from 26 Apr 2017 to 01 Apr 2019 they were called Care Group Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Care Group Limited (an entity) located at Golflands, Auckland postcode 2013. East Care Limited was categorised as "Health service nec" (business classification Q859940).
Principal place of activity
260 Botany Road, Golflands, Auckland, 2013 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Care Group Limited Shareholder NZBN: 9429039472151 |
Golflands Auckland 2013 New Zealand |
27 Apr 2017 - |
Ultimate Holding Company
Louise Jean Ward - Director
Appointment date: 17 Dec 2018
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 17 Dec 2018
Brett Carl Andrew Hyland - Director
Appointment date: 17 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Dec 2018
Bruce Stephen Greenfield - Director
Appointment date: 17 Dec 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 17 Dec 2018
David Mark Geor - Director
Appointment date: 01 Dec 2022
Address: Clevedon, 2585 New Zealand
Address used since 01 Dec 2022
Steven John Grant - Director
Appointment date: 01 Dec 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Dec 2022
Jeffrey Albert Barkwill - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 30 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Jul 2017
Hamish David Bell - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 03 Mar 2019
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 27 Apr 2017
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
Botany Town Dentist Limited
1a Sunset Terrace, Botany Town Centre
Drug Testing Services Auckland Limited
58 Bob Charles Drive
First Assistant Limited
39 Santa Ana Drive
Goodness Chinese Medical Eastern Limited
Botany Town Centre
Nature Health Care Centre Limited
5 Pebble Beach Place
The Laser Institute Limited
5 Ballycullanie Place