Shortcuts

Nwi Nz Management Company Limited

Type: NZ Limited Company (Ltd)
9429030858503
NZBN
3679942
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 07 Dec 2011
Po Box 6945
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 02 Oct 2023
Hsbc Tower, Level 17, 188 Quay Street
Auckland Central 1010
New Zealand
Office & delivery address used since 02 Oct 2023

Nwi Nz Management Company Limited was registered on 07 Dec 2011 and issued a number of 9429030858503. The registered LTD company has been run by 8 directors: Craig Douglas Mitchell - an active director whose contract started on 22 May 2019,
Aaron Gibb Bryan Hockly-Holdich - an active director whose contract started on 19 Dec 2019,
Michael Kevin Brady - an active director whose contract started on 22 Oct 2020,
Paul Dalla Lana - an inactive director whose contract started on 07 Dec 2011 and was terminated on 22 Oct 2020,
Bernard William Crotty - an inactive director whose contract started on 05 Apr 2012 and was terminated on 22 Oct 2020.
According to BizDb's database (last updated on 10 Mar 2024), the company registered 4 addresses: Level 17, 188 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 188 Quay Street, Auckland Central, Auckland, 1010 (service address),
Po Box 6945, Victoria Street West, Auckland, 1142 (postal address),
Hsbc Tower, Level 17, 188 Quay Street, Auckland Central, 1010 (office address) among others.
Up to 15 Mar 2024, Nwi Nz Management Company Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their service address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Nwi Healthcare Properties Lp (an other) located at 180 Dundas Street West Suite 1100, Toronto, Ontario postcode M5G 1Z8.

Addresses

Other active addresses

Address #4: Level 17, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Mar 2024

Previous address

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Service & registered address used from 07 Dec 2011 to 15 Mar 2024

Contact info
64 43809 7073
02 Oct 2023
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Nwi Healthcare Properties Lp 180 Dundas Street West Suite 1100
Toronto, Ontario
M5G 1Z8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Northwest Value Partners, Inc.
Other Null - Northwest Value Partners, Inc.

Ultimate Holding Company

05 Oct 2017
Effective Date
Northwest Healthcare Properties Real Estate Investment Trust
Name
Investment Company
Type
824667208
Ultimate Holding Company Number
CA
Country of origin
284 King Street East, Suite 100
Toronto, Ontario M5A 1K4
Canada
Address
Directors

Craig Douglas Mitchell - Director

Appointment date: 22 May 2019

ASIC Name: Northwest Healthcare Australia Re Limited

Address: Darling Point, 2027 Australia

Address used since 22 May 2019

Address: Melbourne, 3000 Australia


Aaron Gibb Bryan Hockly-holdich - Director

Appointment date: 19 Dec 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Dec 2019


Michael Kevin Brady - Director

Appointment date: 22 Oct 2020

Address: Toronto, Ontario, M4M 2X4 Canada

Address used since 22 Oct 2020


Paul Dalla Lana - Director (Inactive)

Appointment date: 07 Dec 2011

Termination date: 22 Oct 2020

Address: Toronto, Ontario, M4W 1Z9 Canada

Address used since 07 Dec 2011


Bernard William Crotty - Director (Inactive)

Appointment date: 05 Apr 2012

Termination date: 22 Oct 2020

Address: Salt Spring Island, British Columbia, V8K 1V8 Canada

Address used since 31 May 2019

Address: Oakville, Ontario, L6J 3T5 Canada

Address used since 05 Apr 2012


Michael Ross Groth - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 22 Oct 2020

ASIC Name: Huff Pty Ltd

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 19 Dec 2019


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 20 Dec 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 29 May 2015


David Lincoln Carr - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 21 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2017

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre