Elmswood Court Lifecare Limited (issued a New Zealand Business Number of 9429037024468) was incorporated on 13 Feb 2001. 5 addresess are currently in use by the company: 131 Wairakei Road, Bryndwr, Christchurch, 8053 (type: registered, physical). 6E Pope Street, Addington, Christchurch had been their registered address, until 29 Jul 2020. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares), namely:
Elmswood-Fendalton Holdings Limited (an entity) located at 131 Wairakei Road, Bryndwr, Christchurch postcode 8053. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is the category the ABS issued Elmswood Court Lifecare Limited. Our data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Elmswood Retirement Village, 131 Wairakei Road, Bryndwr, Christchurch, 8053 | Postal & delivery | 24 Jul 2019 |
| Elmswood Retirement Village, 131 Wairakei Road, Bryndwr, Christchurch, 8053 | Office | 21 Jul 2020 |
| 131 Wairakei Road, Bryndwr, Christchurch, 8053 | Registered & physical & service | 29 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Edward Henry Aubrey
Wanaka, Wanaka, 9305
Address used since 21 Jul 2020
Wanaka, Wanaka, 9305
Address used since 11 Jun 2013 |
Director | 13 Feb 2001 - current |
|
Letitia Ruth Welsford
Fendalton, Christchurch, 8052
Address used since 06 Sep 2007 |
Director | 06 Sep 2007 - current |
|
Martin Carmalt Welsford
Fendalton, Christchurch, 8052
Address used since 18 Dec 2015 |
Director | 18 Dec 2015 - current |
|
Ian Charles Moore
Prebbleton, Prebbleton, 7604
Address used since 27 Jun 2011 |
Director | 13 Feb 2001 - 18 Dec 2015 |
|
Erin Mary Anne Hitchings
Avonside, Christchurch,
Address used since 06 Sep 2007 |
Director | 13 Feb 2001 - 31 Jul 2008 |
|
Norman George Hitchings
Avonside, Christchurch,
Address used since 06 Sep 2007 |
Director | 13 Feb 2001 - 31 Jul 2008 |
|
Deborah Mary Johnston
Clearwater, Christchurch,
Address used since 14 Jun 2007 |
Director | 13 Feb 2001 - 29 Nov 2007 |
|
Karen Ann Harris
Mandeville, Kaiapoi,
Address used since 21 Nov 2005 |
Director | 21 Nov 2005 - 06 Sep 2007 |
|
Andrena Margaret Williams
Christchurch,
Address used since 13 Feb 2001 |
Director | 13 Feb 2001 - 31 Mar 2005 |
| Elmswood Retirement Village, 131 Wairakei Road , Bryndwr , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical | 22 Aug 2016 - 29 Jul 2020 |
| First Floor, 47, Mandeville Str, Riccarton, Christchurch | Registered & physical | 16 Apr 2005 - 22 Aug 2016 |
| 56 Rhodes Street, Christchurch | Physical & registered | 13 Feb 2001 - 16 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elmswood-fendalton Holdings Limited Shareholder NZBN: 9429032675238 Entity (NZ Limited Company) |
131 Wairakei Road, Bryndwr Christchurch 8053 |
27 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Welsford, Letitia Individual |
Fendalton Christchurch |
02 Apr 2008 - 02 Apr 2008 |
|
Welsford, Letitia Ruth Individual |
Christchurch |
20 Feb 2008 - 03 Apr 2008 |
|
Wilson, Alan John Individual |
Ashburton |
22 Nov 2005 - 03 Apr 2008 |
|
Congdon, Janet Cynthia Individual |
Northwood Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Gray, Richard Crockford Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Gray, Richard Crockford Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Congdon, Kevin Charles Individual |
Northwood Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Aubrey, Judith Lorraine Individual |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
Selwyn, Brent Individual |
Fendalton Christchurch |
02 Apr 2008 - 02 Apr 2008 |
|
Mcdonald, Sheryl Irene Individual |
Papakaio 15 K R D, Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
Aubrey, Edward Henry Individual |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
French, Jerald Anthony Individual |
Mandeville Kaiapoi Rd2 |
22 Nov 2005 - 03 Apr 2008 |
|
Clark, Nigel James Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Clark, Margaret Jenifer Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Selwyn, Brent Individual |
Fendalton Christchurch |
20 Feb 2008 - 03 Apr 2008 |
|
Congdon, Kevin Charles Individual |
Northwood Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Pervan, Nicola Rae Individual |
Claudelands Hamilton |
13 Feb 2001 - 03 Apr 2008 |
|
Butterfield, Joseph Individual |
Ashburton |
22 Nov 2005 - 03 Apr 2008 |
|
Pervan, Anthony Individual |
Claudelands Hamilton |
13 Feb 2001 - 03 Apr 2008 |
|
Johnston, Deborah Mary Individual |
Clearwater Christchurch |
13 Feb 2001 - 20 Feb 2008 |
|
Wilson, Janice Elaine Individual |
Ashburton |
22 Nov 2005 - 03 Apr 2008 |
|
Mcdonald, Alistair Archer Individual |
Papakaio 15 K R D, Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
Clark, Margaret Jenifer Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Hitchings, Norman George Individual |
Avonside Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Keegan, Arthur James Individual |
Fendalton Christchurch |
13 Feb 2001 - 10 Sep 2004 |
|
Mckenzie, Fraser Gordon Individual |
Papakaio 15 K R D, Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
Lilley, Daryl Paul Individual |
Westown New Plymouth |
13 Feb 2001 - 07 Sep 2007 |
|
Amger, Warwick John Individual |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Clark, Nigel James Individual |
Cashmere Christchurch |
13 Feb 2001 - 02 Apr 2008 |
|
Welsford, Martin Individual |
Fendalton Christchurch |
20 Feb 2008 - 03 Apr 2008 |
|
Harris, Karen Anne Individual |
Mandeville Kaiapoi Rd2 |
22 Nov 2005 - 03 Apr 2008 |
|
Welsford, Martin Individual |
Fendalton Christchurch |
02 Apr 2008 - 02 Apr 2008 |
|
Swann, Christopher John Individual |
Oamaru |
13 Feb 2001 - 03 Apr 2008 |
|
February Limited Shareholder NZBN: 9429037019549 Company Number: 1113610 Entity |
13 Feb 2001 - 03 Apr 2008 | |
|
Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 Entity |
13 Feb 2001 - 03 Apr 2008 | |
|
Harris, Dean Victor Individual |
Mandeville Kaiapoi Rd2 |
22 Nov 2005 - 03 Apr 2008 |
|
Williams, Andrena Margaret Individual |
Fendalton Christchurch |
13 Feb 2001 - 10 Sep 2004 |
|
February Limited Shareholder NZBN: 9429037019549 Company Number: 1113610 Entity |
13 Feb 2001 - 03 Apr 2008 | |
|
Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 Entity |
13 Feb 2001 - 03 Apr 2008 | |
|
Bayview Trustee Company Limited Shareholder NZBN: 9429037346232 Company Number: 1019141 Entity |
13 Feb 2001 - 20 Feb 2008 | |
|
Bayview Trustee Company Limited Shareholder NZBN: 9429037346232 Company Number: 1019141 Entity |
13 Feb 2001 - 20 Feb 2008 | |
|
Congdon, Janet Cynthia Individual |
Northwood Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Moore, Gail Frances Individual |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Moore, Ian Charles Individual |
Halswell Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Williams, Ronald Patrick Individual |
Fendalton Christchurch |
13 Feb 2001 - 10 Sep 2004 |
|
Hitchings, Erin Mary-anne Individual |
Avonside Christchurch |
13 Feb 2001 - 03 Apr 2008 |
|
Johnston, Barry Robert Individual |
Clearwater Christchurch |
13 Feb 2001 - 20 Feb 2008 |
| Effective Date | 21 Jul 1991 |
| Name | Elmswood-fendalton Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2147581 |
| Country of origin | NZ |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |
|
Fitzroy Village Management (2016) Limited 6e Pope Street |
|
Fitzroy Village (2016) Limited 6e Pope Street |
|
The Grange Lifecare Village Limited 6e Pope Street |
|
Rosebank Retirement Village Limited 68 Mandeville Street |
|
Chatswood Retirement Limited 287-293 Durham Street North |
|
Alpine View Lifestyle Village Limited 148 Victoria Street |