Care Group Properties 2019 Limited (New Zealand Business Number 9429035164876) was incorporated on 22 Sep 2004. 5 addresess are currently in use by the company: Po Box 38306, Howick, Auckland, 2145 (type: postal, office). First Floor, 124 Vautier Street, Napier had been their registered address, up to 09 Feb 2015. Care Group Properties 2019 Limited used other names, namely: Care Group Properties Limited from 30 Nov 2018 to 13 Mar 2019, East Care Properties Limited (27 Oct 2016 to 30 Nov 2018) and Radius East Care Limited (22 Sep 2004 - 27 Oct 2016). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Care Group Limited (an entity) located at Golflands, Auckland postcode 2013. "Property - non-residential - renting or leasing" (business classification L671240) is the category the ABS issued Care Group Properties 2019 Limited. Our data was updated on 31 Mar 2025.
Current address | Type | Used since |
---|---|---|
260 Botany Road, Golflands, Auckland, 2013 | Physical & service | 07 Jan 2015 |
260 Botany Road, Golflands, Auckland, 2013 | Registered | 09 Feb 2015 |
Po Box 38306, Howick, Auckland, 2145 | Postal | 30 Oct 2019 |
260 Botany Road, Golflands, Auckland, 2013 | Office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Bruce Stephen Greenfield
Bucklands Beach, Manukau, 2012
Address used since 15 Sep 2009 |
Director | 31 Mar 2008 - current |
Brett Carl Andrew Hyland
St Heliers, Auckland, 1071
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Louise Ward
Rd 1, Pukekohe, 2676
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - current |
David Mark Geor
Clevedon, 2585
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Jeffrey Albert Barkwill
Glendowie, Auckland, 1071
Address used since 20 Oct 2008 |
Director | 20 Oct 2008 - 30 Nov 2022 |
Hamish David Bell
Rd 4, Papakura, 2584
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - 03 Mar 2019 |
Graham Charles Hare
Herne Bay, Auckland, 1011
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - 05 Feb 2016 |
Mary Jill Gardiner
Orakei, Auckland, 1071
Address used since 12 May 2009 |
Director | 12 May 2009 - 18 Dec 2014 |
Adri Isbister
Bay View, Napier, 4104
Address used since 05 Oct 2010 |
Director | 05 Oct 2010 - 26 May 2011 |
Frank Martin Janssen
Rd1, Kumeu 0891,
Address used since 12 Mar 2010 |
Director | 12 Mar 2010 - 05 Oct 2010 |
Michael John Boersen
St Heliers, Auckland, 1071
Address used since 11 Mar 2009 |
Director | 11 Mar 2009 - 12 Mar 2010 |
Sean Mahoney
Ostend, Waiheke Island,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 08 May 2009 |
Anthony William Edwards
Napier,
Address used since 22 Sep 2004 |
Director | 22 Sep 2004 - 11 Mar 2009 |
Lawrence Francis Doolan
Rd Bombay, South Auckland,
Address used since 22 Sep 2004 |
Director | 22 Sep 2004 - 01 Aug 2008 |
Graham Bessman Quinn
Glendowie, Auckland, 1071,
Address used since 27 Jun 2007 |
Director | 22 Sep 2004 - 31 Jan 2008 |
Frank Martin Janssen
Rd 1 Kumeu, Auckland,
Address used since 25 Sep 2006 |
Director | 25 Sep 2006 - 30 Jun 2007 |
Thomas Haines Wilson
205 Hobson Street, Auckland City,
Address used since 01 May 2005 |
Director | 22 Sep 2004 - 31 Mar 2007 |
Type | Used since | |
---|---|---|
260 Botany Road, Golflands, Auckland, 2013 | Office & delivery | 30 Oct 2019 |
260 Botany Road , Golflands , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
First Floor, 124 Vautier Street, Napier | Registered | 12 Jun 2007 - 09 Feb 2015 |
First Floor, 124 Vautier Street, Napier | Physical | 12 Jun 2007 - 07 Jan 2015 |
12 Viaduct Harbour Ave, Auckland | Registered & physical | 01 May 2006 - 12 Jun 2007 |
C/-east Care Limited, 260 Botany Road, Howick, Auckland | Physical & registered | 22 Sep 2004 - 01 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Care Group Limited Shareholder NZBN: 9429039472151 Entity (NZ Limited Company) |
Golflands Auckland 2013 |
22 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 Entity |
29 Apr 2011 - 19 Dec 2014 | |
Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Company Number: 1274993 Entity |
22 Sep 2004 - 29 Apr 2011 | |
Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 Entity |
29 Apr 2011 - 19 Dec 2014 | |
Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Company Number: 1274993 Entity |
22 Sep 2004 - 29 Apr 2011 |
Effective Date | 21 Jul 1991 |
Name | Care Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 386250 |
Country of origin | NZ |
![]() |
Health Improvement Group Limited Building B, 260 Botany Road |
![]() |
Oneputt Properties Limited 301s Botany Road |
![]() |
Kidneykare Limited 260 Botany Road |
![]() |
East Health Services Limited 260 Botany Road |
![]() |
Botany Health Hub Limited 260 Botany Road |
![]() |
Ormiston Health Properties Limited 260 Botany Road |
Nzc Investment Limited 112 Broomfields Road |
Everise Limited 28 Maghera Drive |
Yzy Holdings Limited 11 Kells Place |
Bovado Properties Limited Unit 11, 135 Cryers Road |
Bradford Trust Limited Level 2, Bdo House |
Starlet Lane Developments 2014 Limited 26a Aviemore Drive |