Age Care Central Limited (issued an NZBN of 9429032621136) was launched on 13 Aug 2008. 5 addresess are in use by the company: 59 Brecon Road, Stratford, Stratford, 4332 (type: delivery, registered). 87 Regan Street, Stratford had been their registered address, until 29 Apr 2020. 2523063 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2177063 shares (86.29% of shares), namely:
Marire Home Incorporated (an other) located at Stratford 4332. As far as the second group is concerned, a total of 1 shareholder holds 13.67% of all shares (exactly 345000 shares); it includes
Marire Home Incorporated (an other) - located at Stratford 4332. Moving on to the next group of shareholders, share allotment (1000 shares, 0.04%) belongs to 1 entity, namely:
Marire Home Incorporated, located at Stratford 4332 (an other). "Rest home operation" (business classification Q860130) is the category the Australian Bureau of Statistics issued to Age Care Central Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 318, Stratford, Stratford, 4352 | Postal | 20 Apr 2020 |
59 Brecon Road, Stratford, Stratford, 4332 | Office | 20 Apr 2020 |
59 Brecon Road, Stratford, Stratford, 4332 | Registered & physical & service | 29 Apr 2020 |
59 Brecon Road, Stratford, Stratford, 4332 | Delivery | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Peter James Mcdonald
Stratford, Stratford, 4391
Address used since 20 Apr 2016 |
Director | 13 Aug 2008 - current |
Michael James Walsh
Stratford, Stratford, 4332
Address used since 21 Apr 2015 |
Director | 13 Aug 2008 - current |
Marilyn Anne Walsh
Rd 21, Stratford, 4391
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - current |
Douglas Stuart Robinson
Stratford, Stratford, 4332
Address used since 11 Jul 2022 |
Director | 11 Jul 2022 - current |
Brendon Christopher Gernhoefer
Stratford, Stratford, 4332
Address used since 27 Feb 2023 |
Director | 27 Feb 2023 - current |
Andrew David Wood
Stratford, Stratford, 4332
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - 23 Dec 2021 |
Jonathan Erwood
Stratford, Stratford, 4332
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - 09 Jun 2021 |
Patricia Marie Jamieson
Stratford, Stratford, 4332
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 22 Feb 2021 |
David John Eruera Rogers
Stratford, Stratford, 4332
Address used since 10 Dec 2018 |
Director | 10 Dec 2018 - 19 Oct 2020 |
Richard William Coplestone
Rd 23, Stratford, 4393
Address used since 27 May 2019 |
Director | 27 May 2019 - 26 Aug 2020 |
John Alexander Campbell
Stratford, Stratford, 4332
Address used since 11 Mar 2016 |
Director | 11 Mar 2016 - 23 May 2019 |
Michael Roy Freeman
Stratford, 4332
Address used since 13 Aug 2008 |
Director | 13 Aug 2008 - 21 Jul 2011 |
Type | Used since | |
---|---|---|
59 Brecon Road, Stratford, Stratford, 4332 | Delivery | 05 Apr 2022 |
59 Brecon Road , Stratford , Stratford , 4332 |
Previous address | Type | Period |
---|---|---|
87 Regan Street, Stratford, 4332 | Registered & physical | 24 Sep 2009 - 29 Apr 2020 |
248 Warwick Road, Stratford 4332 | Physical | 13 Aug 2008 - 13 Aug 2008 |
5 Highfield Place, New Plymouth 4312 | Registered & physical | 13 Aug 2008 - 24 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Marire Home Incorporated Other (Other) |
Stratford 4332 |
13 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Marire Home Incorporated Other (Other) |
Stratford 4332 |
13 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Marire Home Incorporated Other (Other) |
Stratford 4332 |
13 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Tet Holdings Limited Shareholder NZBN: 9429032621778 Company Number: 2160267 Entity |
13 Aug 2008 - 31 Mar 2016 | |
Tet Holdings Limited Shareholder NZBN: 9429032621778 Company Number: 2160267 Entity |
13 Aug 2008 - 31 Mar 2016 |
Darke Trustee Limited 87 Regan Street |
|
Penulto Dairies Limited 87 Regan Street |
|
You Needham Electrical Limited 87 Regan Street |
|
York Farm 2013 Limited 87 Regan Street |
|
Bergton Farm Limited 87 Regan Street |
|
Wmj & Caj Trustees Limited 87 Regan Street |
Woodspring Enterprises Limited 86 Ruapehu Street |
Capital Residential Care Limited 56-58 Marine Parade |
Kena Kena Rest Homes Limited 32 Percival Road |
Kingswood Healthcare Morrinsville Limited 26 Duke Street |
Kingswood Healthcare Management Limited 26 Duke Street |
Kingswood Healthcare Matamata Limited 26 Duke Street |