General information

Care Group Properties 2019 Limited

Type: NZ Limited Company (Ltd)
9429035164876
New Zealand Business Number
1559545
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

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 24 Feb 2024.

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
Contact info
64 27 5756767
Phone (Phone)
kiasha@eastcare.co.nz
Email
info@eastcare.co.nz
Email
accounts@eastcare.co.nz
Email (customer service)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
260 Botany Road, Golflands, Auckland, 2013 Office & delivery 30 Oct 2019
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Care Group Limited
Shareholder NZBN: 9429039472151
Entity (NZ Limited Company)
Golflands
Auckland
2013
22 Sep 2004 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Care Group Limited
Type Ltd
Ultimate Holding Company Number 386250
Country of origin NZ
Location
Companies nearby
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
Similar companies
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