General information

Heritage Lifecare Limited

Type: NZ Limited Company (Ltd)
9429030679757
New Zealand Business Number
3808739
Company Number
Registered
Company Status
Q860110 - Aged Care
Industry classification codes with description

Heritage Lifecare Limited (New Zealand Business Number 9429030679757) was registered on 11 May 2012. 2 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland Central, Auckland had been their physical address, up to 24 Dec 2020. 3750370 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3750370 shares (100% of shares), namely:
Hll Bidco Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Aged care" (business classification Q860110) is the category the ABS issued to Heritage Lifecare Limited. Our database was last updated on 27 Mar 2024.

Current address Type Used since
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 24 Dec 2020
Directors
Name and Address Role Period
Norah Kathleen Barlow
Woburn, Lower Hutt, 5010
Address used since 01 Dec 2021
Oriental Bay, Wellington, 6011
Address used since 16 Dec 2020
Lowry Bay, Lower Hutt, 5013
Address used since 13 Dec 2018
Director 13 Dec 2018 - current
Richard John Waters
Potts Point, Nsw, 2011
Address used since 30 Nov 2022
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 16 Dec 2020
Potts Point, Nsw, 2011
Address used since 22 Oct 2019
Director 22 Oct 2019 - current
Angus John Stuart
Woollahra, Nsw, 2025
Address used since 30 Nov 2023
Woollahra, Sydney, New South Wales, 2025
Address used since 06 Sep 2023
Director 06 Sep 2023 - current
Georgina Anna Varley
Woollahra, Nsw, 2025
Address used since 01 Dec 2021
Sydney Nsw, 2000
Address used since 01 Jan 1970
Woollahra, Nsw, 2025
Address used since 25 Jun 2021
Director 25 Jun 2021 - 06 Sep 2023
Peter James Murray
Kohimarama, Auckland, 1071
Address used since 07 Apr 2016
Director 07 Apr 2016 - 02 Jun 2022
Angus John Stuart
Woollahra, Sydney, Nsw, 2025
Address used since 16 Dec 2020
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Woollahra, Sydney, New South Wales, 2025
Address used since 07 Jul 2017
Director 07 Jul 2017 - 02 Jun 2022
Anthony Kevin Kerwick
Mosman, Nsw, 2088
Address used since 16 Dec 2020
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 01 Apr 2019
Mosman, New South Wales, 2088
Address used since 07 Jul 2017
Level 12, 2 Chifley Square, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 07 Jul 2017 - 25 Jun 2021
David Renwick
Auckland Central, Auckland, 1010
Address used since 16 Dec 2020
Auckland Central, Auckland, 1010
Address used since 01 Apr 2019
Wellington, Wellington, 6011
Address used since 01 Jan 1970
Director 11 May 2012 - 28 Apr 2021
Peter Leathem
Freemans Bay, Auckland, 1011
Address used since 21 Jan 2016
Director 21 Jan 2016 - 28 Apr 2021
Addresses
Previous address Type Period
88 Shortland Street, Auckland Central, Auckland, 1010 Physical 30 Apr 2019 - 24 Dec 2020
88 Shortland Street, Auckland Central, Auckland, 1010 Registered 29 Apr 2019 - 24 Dec 2020
Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 Physical 31 Oct 2018 - 30 Apr 2019
Level 2, 111 Johnsonville Road, Johnsonville, Wellington, 6037 Registered 31 Oct 2018 - 29 Apr 2019
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered 26 Oct 2018 - 31 Oct 2018
111 Johnsonville Road, Johnsonville, Wellington, 6037 Physical & registered 09 Aug 2016 - 26 Oct 2018
2 Broderick Road, Johnsonville, Wellington, 6037 Physical 24 Sep 2014 - 09 Aug 2016
2 Broderick Road, Johnsonville, Wellington, 6037 Registered 23 Sep 2014 - 09 Aug 2016
111 Johnsonville Road, Johnsonville, Wellington, 6037 Physical 11 May 2012 - 24 Sep 2014
111 Johnsonville Road, Johnsonville, Wellington, 6037 Registered 11 May 2012 - 23 Sep 2014
Financial Data
Financial info
3750370
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3750370
Shareholder Name Address Period
Hll Bidco Limited
Shareholder NZBN: 9429046030474
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
10 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Renwick, David
Individual
Wellington
Wellington
6011
11 May 2012 - 05 Oct 2015
Harbourside Holdings Limited
Shareholder NZBN: 9429042001713
Company Number: 5815787
Entity
05 Oct 2015 - 10 Jul 2017
Harbourside Holdings Limited
Shareholder NZBN: 9429042001713
Company Number: 5815787
Entity
05 Oct 2015 - 10 Jul 2017
David Renwick
Director
Wellington
Wellington
6011
11 May 2012 - 05 Oct 2015

Ultimate Holding Company
Effective Date 06 Jul 2017
Name Hll Holdco Limited
Type Ltd
Ultimate Holding Company Number 6257370
Country of origin NZ
Address Level 10, 188 Quay Street
Pwc Tower
Auckland 1010
Location
Companies nearby
Johnsonville Youth Grants Trust
111 Johnsonville Road
Life Education Trust North Wellington
111 Johnsonville Road
Jville Hospitality Limited
1 Disraeli Street
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road