Shortcuts

Lifecare Residences Nz Limited

Type: NZ Limited Company (Ltd)
9429033228303
NZBN
1969233
Company Number
Registered
Company Status
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
Level 5, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 07 Oct 2013
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Jan 2019
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 08 Feb 2019

Lifecare Residences Nz Limited, a registered company, was incorporated on 27 Jul 2007. 9429033228303 is the New Zealand Business Number it was issued. "Residential care service nec" (business classification Q860950) is how the company has been classified. The company has been managed by 12 directors: Wynton Alan Edwards - an active director whose contract started on 01 Jun 2017,
Neville Victor Cook - an active director whose contract started on 28 Sep 2017,
Stephen Norman George Speers - an active director whose contract started on 01 Feb 2024,
Andrew John Edwards - an inactive director whose contract started on 28 May 2012 and was terminated on 01 Feb 2024,
Gregory Paul Hinton - an inactive director whose contract started on 27 Jul 2007 and was terminated on 01 Apr 2018.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (postal address),
Level 4, 25 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 4, 25 Broadway, Newmarket, Auckland, 1023 (physical address),
Level 4, 25 Broadway, Newmarket, Auckland, 1023 (service address) among others.
Lifecare Residences Nz Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their physical address until 08 Feb 2019.
Old names used by this company, as we found at BizDb, included: from 01 Mar 2010 to 01 Sep 2016 they were named Lifecare Residences Limited, from 08 Oct 2007 to 01 Mar 2010 they were named Sanctuary Residences Limited and from 28 Sep 2007 to 08 Oct 2007 they were named Sanctuary Group Limited.
One entity controls all company shares (exactly 88408 shares) - Renaissance Holdings (Nz) Limited - located at 1023, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: Level 4, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Postal address used from 20 Mar 2020

Previous addresses

Address #1: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Oct 2013 to 08 Feb 2019

Address #2: Level 1, 25 Great South Road, Epsom, Auckland, 1050 New Zealand

Physical & registered address used from 23 Jan 2012 to 18 Oct 2013

Address #3: 30 James Cook Crescent, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 09 May 2011 to 23 Jan 2012

Address #4: Level 1, 3 Mortimer Pass, Newmarket, Auckland New Zealand

Physical & registered address used from 09 Apr 2008 to 09 May 2011

Address #5: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin

Physical address used from 27 Jul 2007 to 09 Apr 2008

Address #6: Level 5, 25 Broadway, Newmarket, Auckland

Registered address used from 27 Jul 2007 to 09 Apr 2008

Contact info
64 2748 16021
22 Mar 2019 Phone
tftincorp@gmail.com
20 Mar 2020 nzbn-reserved-invoice-email-address-purpose
thawkins@lcr-nz.com
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 88408

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 88408
Other (Other) Renaissance Holdings (nz) Limited Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cook Retirement Village Holdings Limited
Shareholder NZBN: 9429033711935
Company Number: 1891911
Entity Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Company Number: 547018
Entity Cook Retirement Village Holdings Limited
Shareholder NZBN: 9429033711935
Company Number: 1891911
Other Null - Five Star Developments, Llc
Entity Cook Retirement Village Group Limited
Shareholder NZBN: 9429033713816
Company Number: 1892038
Entity Shore Equity Limited
Shareholder NZBN: 9429032343441
Company Number: 2220276
Entity Grangemouth Investments Limited
Shareholder NZBN: 9429032344035
Company Number: 2219958
Entity Ale Equities Limited
Shareholder NZBN: 9429032331899
Company Number: 2223563
Entity Ale Equities Limited
Shareholder NZBN: 9429032331899
Company Number: 2223563
Entity Cook Retirement Village Group Limited
Shareholder NZBN: 9429033713816
Company Number: 1892038
Entity Shore Equity Limited
Shareholder NZBN: 9429032343441
Company Number: 2220276
Entity Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Company Number: 547018
Other Five Star Developments, Llc
Entity Grangemouth Investments Limited
Shareholder NZBN: 9429032344035
Company Number: 2219958

Ultimate Holding Company

29 Mar 2018
Effective Date
Private Health Care (nz) Limited
Name
Ltd
Type
547018
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Wynton Alan Edwards - Director

Appointment date: 01 Jun 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2017


Neville Victor Cook - Director

Appointment date: 28 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Mar 2018

Address: Newmarket, Auckland, 1050 New Zealand

Address used since 28 Sep 2017


Stephen Norman George Speers - Director

Appointment date: 01 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Feb 2024


Andrew John Edwards - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 01 Feb 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 May 2012


Gregory Paul Hinton - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 01 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2007


Clifford James Cook - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 01 Apr 2018

Address: Newmarket, Auckland, 1050 New Zealand

Address used since 28 Sep 2017

Address: 24 James Cook Crescent, Newmarket, Auckland, 1050 New Zealand

Address used since 10 Mar 2016


David H. - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 01 Apr 2018


Richard D. - Director (Inactive)

Appointment date: 13 Nov 2007

Termination date: 22 Mar 2017


William B. - Director (Inactive)

Appointment date: 07 Mar 2012

Termination date: 12 Dec 2014

Address: Winnetka, Illinois, IL60093 United States

Address used since 07 Mar 2012


Stephen Charles Panckhurst - Director (Inactive)

Appointment date: 13 Nov 2007

Termination date: 28 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2010


Christopher Fiegen - Director (Inactive)

Appointment date: 13 Nov 2007

Termination date: 01 Feb 2012

Address: Evanston, Il60210, United States Of America,

Address used since 13 Nov 2007


Gavin Noel Aleksich - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 22 Nov 2010

Address: London Sw13 9qn,

Address used since 01 Dec 2009

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies