Clare House Retirement Village Limited (issued an NZ business identifier of 9429034700211) was started on 22 Jun 2005. 7 addresess are currently in use by the company: Level 4, 56 Parnell Road, Parnell, Auckland, 1052 (type: other, shareregister). 4C Sefton Street East, Timaru, Timaru had been their registered address, until 09 Nov 2021. Clare House Retirement Village Limited used more names, namely: Clare House Retirement Village Limited from 20 Mar 2015 to 20 Mar 2015, Clare House 2005 Limited (08 Jul 2005 to 20 Mar 2015) and Havelock (Shelf Company No 56) Limited (22 Jun 2005 - 08 Jul 2005). 1001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1001 shares (100 per cent of shares), namely:
Radius Residential Care Limited (an entity) located at Parnell, Auckland postcode 1052. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the Australian Bureau of Statistics issued Clare House Retirement Village Limited. The Businesscheck database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 56 Parnell Road, Parnell, Auckland, 1052 | Physical & registered & service | 09 Nov 2021 |
Level 4, 56 Parnell Road, Parnell, Auckland, 1052 | Postal & office & other (Address For Share Register) & shareregister | 10 Oct 2022 |
51 Durham Street, Waikiwi, Invercargill, 9810 | Delivery | 10 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Duncan Robert Cook
Matua, Tauranga, 3110
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Brien Herbert Cree
St Heliers, Auckland, 1071
Address used since 03 Mar 2023
Mission Bay, Auckland, 1071
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Richard Bryan Green
Rd 4, Christchurch, 7674
Address used since 20 Apr 2012 |
Director | 22 Jun 2005 - 01 Nov 2021 |
Victoria Jane Green
Rd 4, Christchurch, 7674
Address used since 20 Apr 2012 |
Director | 03 Jun 2010 - 01 Nov 2021 |
John Donald Mckenzie
No 3 Rd, Ashburton,
Address used since 22 Jun 2005 |
Director | 22 Jun 2005 - 01 Apr 2010 |
Level 4, 56 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 06 Mar 2018 - 09 Nov 2021 |
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 31 Mar 2014 - 06 Mar 2018 |
269 Stafford Street, Timaru, Timaru, 7910 | Physical & registered | 24 May 2012 - 31 Mar 2014 |
39 George Street, Timaru | Registered & physical | 30 Jul 2007 - 24 May 2012 |
C/-42 Oak Grove, Ashburton | Registered & physical | 22 Jun 2005 - 30 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Radius Residential Care Limited Shareholder NZBN: 9429035991007 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
01 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Green Investments Limited Shareholder NZBN: 9429038053245 Company Number: 864270 Entity |
07 Oct 2020 - 01 Nov 2021 | |
The Greenvale Group Limited Shareholder NZBN: 9429034700983 Company Number: 1648888 Entity |
Timaru Timaru 7910 |
22 Jun 2005 - 07 Oct 2020 |
Green Investments Limited Shareholder NZBN: 9429038053245 Company Number: 864270 Entity |
Timaru Timaru 7910 |
07 Oct 2020 - 01 Nov 2021 |
The Greenvale Group Limited Shareholder NZBN: 9429034700983 Company Number: 1648888 Entity |
Timaru Timaru 7910 |
22 Jun 2005 - 07 Oct 2020 |
Effective Date | 31 Oct 2021 |
Name | Radius Residential Care Limited |
Type | Ltd |
Ultimate Holding Company Number | 1302030 |
Country of origin | NZ |
Address |
Level 4, 56 Parnell Road Parnell Auckland 1052 |
Makikihi Fries Limited 4c Sefton Street East |
|
High Country Building Limited 4c Sefton Street East |
|
High Country Construction Limited 4c Sefton Street East |
|
Hunter Downs Water Limited 4e Sefton Street East |
|
Tekapo Rise Limited 4c Sefton Street East |
|
Symes Farming Limited 4c Sefton Street East |
Presbyterian Support Services (south Canterbury) Limited 12 Park Lane |
Elloughton Grange Village Limited 1 Pages Road |
Ranfurly Manor No: 1 Limited 66 High Street |
Healthcare Shelf Company No. 22 Limited 92d Russley Road |
Healthcare Shelf Company No. 23 Limited 92d Russley Road |
William Sanders Retirement Village Limited 92d Russley Road |