Shortcuts

Age Care Central Limited

Type: NZ Limited Company (Ltd)
9429032621136
NZBN
2160255
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
Po Box 318
Stratford
Stratford 4352
New Zealand
Postal address used since 20 Apr 2020
59 Brecon Road
Stratford
Stratford 4332
New Zealand
Office address used since 20 Apr 2020
59 Brecon Road
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 29 Apr 2020

Age Care Central Limited, a registered company, was incorporated on 13 Aug 2008. 9429032621136 is the business number it was issued. "Rest home operation" (business classification Q860130) is how the company was classified. The company has been supervised by 12 directors: Peter James Mcdonald - an active director whose contract began on 13 Aug 2008,
Michael James Walsh - an active director whose contract began on 13 Aug 2008,
Marilyn Anne Walsh - an active director whose contract began on 27 Nov 2017,
Douglas Stuart Robinson - an active director whose contract began on 11 Jul 2022,
Brendon Christopher Gernhoefer - an active director whose contract began on 27 Feb 2023.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 59 Brecon Road, Stratford, Stratford, 4332 (delivery address),
59 Brecon Road, Stratford, Stratford, 4332 (registered address),
59 Brecon Road, Stratford, Stratford, 4332 (physical address),
59 Brecon Road, Stratford, Stratford, 4332 (service address) among others.
Age Care Central Limited had been using 87 Regan Street, Stratford as their registered address up to 29 Apr 2020.
A total of 2523063 shares are issued to 3 shareholders (3 groups). The first group consists of 2177063 shares (86.29 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 345000 shares (13.67 per cent). Lastly we have the 3rd share allocation (1000 shares 0.04 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 59 Brecon Road, Stratford, Stratford, 4332 New Zealand

Delivery address used from 05 Apr 2022

Principal place of activity

59 Brecon Road, Stratford, Stratford, 4332 New Zealand


Previous addresses

Address #1: 87 Regan Street, Stratford, 4332 New Zealand

Registered & physical address used from 24 Sep 2009 to 29 Apr 2020

Address #2: 248 Warwick Road, Stratford 4332

Physical address used from 13 Aug 2008 to 13 Aug 2008

Address #3: 5 Highfield Place, New Plymouth 4312

Registered & physical address used from 13 Aug 2008 to 24 Sep 2009

Contact info
64 06 7657551
20 Apr 2020 Phone
admin@agecarecentral.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
helen@agecarecentral.co.nz
20 Apr 2020 Finance
jo@agecarecentral.co.nz
20 Apr 2020 Chief Executive
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2523063

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2177063
Other (Other) Marire Home Incorporated Stratford 4332
Shares Allocation #2 Number of Shares: 345000
Other (Other) Marire Home Incorporated Stratford 4332
Shares Allocation #3 Number of Shares: 1000
Other (Other) Marire Home Incorporated Stratford 4332

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tet Holdings Limited
Shareholder NZBN: 9429032621778
Company Number: 2160267
Entity Tet Holdings Limited
Shareholder NZBN: 9429032621778
Company Number: 2160267
Directors

Peter James Mcdonald - Director

Appointment date: 13 Aug 2008

Address: Stratford, Stratford, 4391 New Zealand

Address used since 20 Apr 2016


Michael James Walsh - Director

Appointment date: 13 Aug 2008

Address: Stratford, Stratford, 4332 New Zealand

Address used since 21 Apr 2015


Marilyn Anne Walsh - Director

Appointment date: 27 Nov 2017

Address: Rd 21, Stratford, 4391 New Zealand

Address used since 27 Nov 2017


Douglas Stuart Robinson - Director

Appointment date: 11 Jul 2022

Address: Stratford, Stratford, 4332 New Zealand

Address used since 11 Jul 2022


Brendon Christopher Gernhoefer - Director

Appointment date: 27 Feb 2023

Address: Stratford, Stratford, 4332 New Zealand

Address used since 27 Feb 2023


Andrew David Wood - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 23 Dec 2021

Address: Stratford, Stratford, 4332 New Zealand

Address used since 26 Oct 2011


Jonathan Erwood - Director (Inactive)

Appointment date: 26 Aug 2020

Termination date: 09 Jun 2021

Address: Stratford, Stratford, 4332 New Zealand

Address used since 26 Aug 2020


Patricia Marie Jamieson - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 22 Feb 2021

Address: Stratford, Stratford, 4332 New Zealand

Address used since 27 Nov 2017


David John Eruera Rogers - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 19 Oct 2020

Address: Stratford, Stratford, 4332 New Zealand

Address used since 10 Dec 2018


Richard William Coplestone - Director (Inactive)

Appointment date: 27 May 2019

Termination date: 26 Aug 2020

Address: Rd 23, Stratford, 4393 New Zealand

Address used since 27 May 2019


John Alexander Campbell - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 23 May 2019

Address: Stratford, Stratford, 4332 New Zealand

Address used since 11 Mar 2016


Michael Roy Freeman - Director (Inactive)

Appointment date: 13 Aug 2008

Termination date: 21 Jul 2011

Address: Stratford, 4332 New Zealand

Address used since 13 Aug 2008

Nearby companies

Darke Trustee Limited
87 Regan Street

Penulto Dairies Limited
87 Regan Street

You Needham Electrical Limited
87 Regan Street

York Farm 2013 Limited
87 Regan Street

Bergton Farm Limited
87 Regan Street

Wmj & Caj Trustees Limited
87 Regan Street

Similar companies

Agape Care Limited
35 Ruapehu Drive

Capital Residential Care Limited
56-58 Marine Parade

Kena Kena Rest Homes Limited
32 Percival Road

Ropata Lodge Limited
394 Te Moana Road

Springvale Manor Limited
47 Treadwell St

Woodspring Enterprises Limited
86 Ruapehu Street