Clare House Retirement Village Limited, a registered company, was launched on 22 Jun 2005. 9429034700211 is the NZ business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company was classified. This company has been run by 5 directors: Duncan Robert Cook - an active director whose contract started on 01 Nov 2021,
Brien Herbert Cree - an active director whose contract started on 01 Nov 2021,
Richard Bryan Green - an inactive director whose contract started on 22 Jun 2005 and was terminated on 01 Nov 2021,
Victoria Jane Green - an inactive director whose contract started on 03 Jun 2010 and was terminated on 01 Nov 2021,
John Donald Mckenzie - an inactive director whose contract started on 22 Jun 2005 and was terminated on 01 Apr 2010.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: an address for share register at Level 4, 56 Parnell Road, Parnell, Auckland, 1052 (type: other, shareregister).
Clare House Retirement Village Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address up to 09 Nov 2021.
Past names used by this company, as we established at BizDb, included: from 20 Mar 2015 to 20 Mar 2015 they were called Clare House Retirement Village Limited, from 08 Jul 2005 to 20 Mar 2015 they were called Clare House 2005 Limited and from 22 Jun 2005 to 08 Jul 2005 they were called Havelock (Shelf Company No 56) Limited.
A single entity owns all company shares (exactly 1001 shares) - Radius Residential Care Limited - located at 1052, Parnell, Auckland.
Principal place of activity
Level 4, 56 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 06 Mar 2018 to 09 Nov 2021
Address #2: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 06 Mar 2018
Address #3: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 24 May 2012 to 31 Mar 2014
Address #4: 39 George Street, Timaru New Zealand
Registered & physical address used from 30 Jul 2007 to 24 May 2012
Address #5: C/-42 Oak Grove, Ashburton
Registered & physical address used from 22 Jun 2005 to 30 Jul 2007
Basic Financial info
Total number of Shares: 1001
Annual return filing month: October
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1001 | |||
Entity (NZ Limited Company) | Radius Residential Care Limited Shareholder NZBN: 9429035991007 |
Parnell Auckland 1052 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Green Investments Limited Shareholder NZBN: 9429038053245 Company Number: 864270 |
07 Oct 2020 - 01 Nov 2021 | |
Entity | The Greenvale Group Limited Shareholder NZBN: 9429034700983 Company Number: 1648888 |
Timaru Timaru 7910 New Zealand |
22 Jun 2005 - 07 Oct 2020 |
Entity | Green Investments Limited Shareholder NZBN: 9429038053245 Company Number: 864270 |
Timaru Timaru 7910 New Zealand |
07 Oct 2020 - 01 Nov 2021 |
Entity | The Greenvale Group Limited Shareholder NZBN: 9429034700983 Company Number: 1648888 |
Timaru Timaru 7910 New Zealand |
22 Jun 2005 - 07 Oct 2020 |
Ultimate Holding Company
Duncan Robert Cook - Director
Appointment date: 01 Nov 2021
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Nov 2021
Brien Herbert Cree - Director
Appointment date: 01 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Mar 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Nov 2021
Richard Bryan Green - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 01 Nov 2021
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 20 Apr 2012
Victoria Jane Green - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 01 Nov 2021
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 20 Apr 2012
John Donald Mckenzie - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 01 Apr 2010
Address: No 3 Rd, Ashburton,
Address used since 22 Jun 2005
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Cnz Health Fund Limited
409 Main South Road
Elloughton Grange Village Limited
1 Pages Road
Observatory Village Care Limited
20 Eden Street
Observatory Village Lifecare Limited
20 Eden Street
Presbyterian Support Services (south Canterbury) Limited
12 Park Lane
Ranfurly Manor No: 1 Limited
66 High Street