General information

Vital Healthcare Property Limited

Type: NZ Limited Company (Ltd)
9429038671845
New Zealand Business Number
633833
Company Number
Registered
Company Status

Vital Healthcare Property Limited (issued an NZ business number of 9429038671845) was registered on 31 May 1994. 5 addresess are currently in use by the company: P O Box 6945, Victoria Street West, Auckland, 1142 (type: postal, office). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 30 May 2022. Vital Healthcare Property Limited used other aliases, namely: Chpt No. 1 Limited from 15 May 1995 to 01 Oct 2010, Fleetville Properties Limited (31 May 1994 to 15 May 1995). 65204157 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 65204156 shares (100% of shares), namely:
T.e.a.custodians Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Trustees Executors Limited (an entity) - located at 42-52 Willis Street, Wellington. Our database was last updated on 29 Feb 2024.

Current address Type Used since
Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 Registered & physical & service 30 May 2022
P O Box 6945, Victoria Street West, Auckland, 1142 Postal 03 Mar 2023
Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 Office & delivery 03 Mar 2023
Directors
Name and Address Role Period
Craig Douglas Mitchell
Sydney, 2027
Address used since 22 May 2019
Melbourne, 3000
Address used since 01 Jan 1970
Director 22 May 2019 - current
Aaron Gibb Bryan Hockly-holdich
Grey Lynn, Auckland, 1021
Address used since 19 Dec 2019
Director 19 Dec 2019 - current
Michael Kevin Brady
Ontario, M4M 2X4
Address used since 22 Oct 2020
Director 22 Oct 2020 - current
Andrew Hardwick Evans
St Heliers, Auckland, 1071
Address used since 22 Feb 2012
Director 22 Feb 2012 - 30 Jun 2022
Richard John Roos
Sandringham, Victoria, 3191
Address used since 19 Dec 2019
Clifton Hill, Victoria, 3068
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Director 19 Dec 2019 - 30 Jun 2022
Michael Ross Groth
Clifton Hill, Victoria, 3068
Address used since 19 Dec 2019
Director 19 Dec 2019 - 22 Oct 2020
Stuart Nigel Bruce Harrison
Castor Bay, Auckland, 0620
Address used since 04 Feb 2009
Director 04 Feb 2009 - 20 Dec 2019
David Carr
Remuera, Auckland, 1050
Address used since 25 Jan 2017
Director 10 Mar 2008 - 21 May 2019
Jeremy Mark Nicoll
Bayswater, Auckland, 0622
Address used since 18 Dec 2006
Director 18 Dec 2006 - 17 Jan 2012
Peter Mence
Beach Haven, Auckland, 0626
Address used since 04 Feb 2009
Director 04 Feb 2009 - 29 Aug 2011
Garry Rex Looker
St Heliers, Auckland,
Address used since 31 Jul 2006
Director 31 Jul 2006 - 04 Feb 2009
Gary Noland
Remuera, Auckland,
Address used since 18 Dec 2006
Director 18 Dec 2006 - 04 Feb 2009
Andrew Hardwick Evans
St Heliers, Auckland,
Address used since 31 Jul 2006
Director 31 Jul 2006 - 10 Mar 2008
Miles Peter Wentworth
Remuera, Auckland,
Address used since 19 Dec 2000
Director 19 Dec 2000 - 07 Dec 2006
Martin Victor Lyttelton
Remuera, Auckland,
Address used since 24 Mar 2005
Director 31 May 1994 - 31 Jul 2006
Brian James Freestone
Mt Eden, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 31 Jul 2006
Christopher Edward Jenkins
Albany, R D 2,
Address used since 19 Dec 2000
Director 19 Dec 2000 - 24 Apr 2003
Miles Peter Wentworth
Remuera, Auckland,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 19 Dec 2000
Richard John Ord
Birkenhead, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 27 Aug 1996
Addresses
Previous address Type Period
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 15 Jun 2021 - 30 May 2022
Level 16 Aig Building, 41 Shortland Street, Auckland, 1010 Registered & physical 25 Jul 2012 - 15 Jun 2021
Level 27, Asb Bank Centre, 135 Albert Street, Auckland Physical & registered 30 Oct 2006 - 25 Jul 2012
Level 16, Phillips Fox Tower, 209 Queen St Registered & physical 16 Sep 2003 - 30 Oct 2006
Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 14 Sep 1998 - 16 Sep 2003
Level 14, 151 Queen Street, Auckland Physical 14 Sep 1998 - 16 Sep 2003
Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 14 Sep 1998 - 14 Sep 1998
Level 24, 23-29 Albert Street, Auckland Physical 27 Mar 1997 - 14 Sep 1998
Level 7, 115-117 Queen Street, Auckland Registered 30 May 1996 - 14 Sep 1998
Financial Data
Financial info
65204157
Total number of Shares
March
Annual return filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 65204156
Shareholder Name Address Period
T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Entity (NZ Limited Company)
42-52 Willis Street
Wellington
6011
31 May 1994 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Entity (NZ Limited Company)
42-52 Willis Street
Wellington
6011
31 May 1994 - current

Ultimate Holding Company
Name Trustees Executors Limited
Type Ltd
Ultimate Holding Company Number 142877
Country of origin NZ
Address Level 5
10 Customhouse Quay
Wellington
Location
Companies nearby
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13