Edith Cavell Retirement Village Limited (issued a business number of 9429042213079) was registered on 01 Mar 2016. 2 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up to 09 Dec 2020. 1100100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1100100 shares (100 per cent of shares), namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Aged care" (business classification Q860110) is the classification the Australian Bureau of Statistics issued Edith Cavell Retirement Village Limited. Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 09 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Norah Kathleen Barlow
Woburn, Lower Hutt, 5010
Address used since 01 Dec 2021
Oriental Bay, Wellington, 6011
Address used since 01 Dec 2020
Lowry Bay, Lower Hutt, 5013
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
Harm Peter Nijmeijer
Normandale, Lower Hutt, 5010
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Bryan Lau Young
Brooklyn, Wellington, 6021
Address used since 05 May 2021 |
Director | 05 May 2021 - 01 Jun 2022 |
Peter James Murray
Kohimarama, Auckland, 1071
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 05 May 2021 |
Peter Leathem
Freemans Bay, Auckland, 1011
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 28 Apr 2021 |
David John Renwick
Auckland Central, Auckland, 1010
Address used since 01 Dec 2020
Oriental Bay, Wellington, 6011
Address used since 01 Mar 2016
Auckland Central, Auckland, 1010
Address used since 01 Apr 2019 |
Director | 01 Mar 2016 - 28 Apr 2021 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 30 Apr 2019 - 09 Dec 2020 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 29 Apr 2019 - 09 Dec 2020 |
111 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 31 Oct 2018 - 29 Apr 2019 |
111 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 31 Oct 2018 - 30 Apr 2019 |
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 29 Oct 2018 - 31 Oct 2018 |
111 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 02 May 2016 - 29 Oct 2018 |
111 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 29 Apr 2016 - 29 Oct 2018 |
2 Broderick Road, Johnsonville, Wellington, 6037 | Registered | 01 Mar 2016 - 02 May 2016 |
2 Broderick Road, Johnsonville, Wellington, 6037 | Physical | 01 Mar 2016 - 29 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Heritage Lifecare Limited Shareholder NZBN: 9429030679757 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Mar 2016 - current |
Effective Date | 09 Jul 2017 |
Name | Hll Holdco Limited |
Type | Ltd |
Ultimate Holding Company Number | 6257370 |
Country of origin | NZ |
Address |
88 Shortland Street Auckland Central Auckland 1010 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Mc (jervois) General Partner Limited Level 3, Australis Nathan Building |
Aspiring Enliven Gp Limited 170 Parnell Road, Parnell |
Hardwill Group Limited Flat 1, 26 Crummer Road |
Little Sisters Of The Poor Aged Care New Zealand Limited 9 Tweed Street |
Keringle Park Limited 16 Lovelock Avenue |
Kiwi Family Otago Limited 9 Lansdowne Street |