Shortcuts

Montecillo Veterans Home And Hospital Limited

Type: NZ Limited Company (Ltd)
9429036366248
NZBN
1233485
Company Number
Registered
Company Status
083355891
GST Number
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
63 Bay View Road
St Kilda
Dunedin New Zealand
Physical & registered & service address used since 30 Jan 2008
Po Box 7089
Dunedin 9040
New Zealand
Postal address used since 27 May 2019
63 Bay View Road
St Kilda
Dunedin 9012
New Zealand
Office & delivery address used since 27 May 2019

Montecillo Veterans Home and Hospital Limited was registered on 06 Sep 2002 and issued an NZ business identifier of 9429036366248. The registered LTD company has been run by 20 directors: David James More - an active director whose contract began on 06 Sep 2002,
Andrew Joseph Rooney - an active director whose contract began on 21 May 2009,
Roger Mcelwain - an active director whose contract began on 23 Sep 2010,
Richard Muir - an active director whose contract began on 17 Dec 2015,
Jenepher Wendy Glover - an active director whose contract began on 25 May 2021.
According to BizDb's data (last updated on 31 Mar 2024), this company uses 1 address: Po Box 7089, Dunedin, 9040 (category: postal, office).
Until 30 Jan 2008, Montecillo Veterans Home and Hospital Limited had been using C/- Taylor Mclachlan, 44 York Place, Dunedin as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Montecillo Trust (an other) located at South Dunedin, Dunedin postcode 9012. Montecillo Veterans Home and Hospital Limited has been classified as "Rest home operation" (business classification Q860130).

Addresses

Principal place of activity

63 Bay View Road, St Kilda, Dunedin, 9012 New Zealand


Previous address

Address #1: C/- Taylor Mclachlan, 44 York Place, Dunedin

Physical & registered address used from 06 Sep 2002 to 30 Jan 2008

Contact info
64 03 4664778
27 May 2019 Phone
information@montecillo.org.nz
27 May 2019 Email
lynley.kloogh@montecillo.org.nz
27 May 2019 nzbn-reserved-invoice-email-address-purpose
www.montecillo.org.nz
27 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Montecillo Trust South Dunedin
Dunedin
9012
New Zealand
Directors

David James More - Director

Appointment date: 06 Sep 2002

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 23 Mar 2009


Andrew Joseph Rooney - Director

Appointment date: 21 May 2009

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 05 May 2022

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 01 Jan 2017


Roger Mcelwain - Director

Appointment date: 23 Sep 2010

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 23 Sep 2010


Richard Muir - Director

Appointment date: 17 Dec 2015

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 17 Dec 2015


Jenepher Wendy Glover - Director

Appointment date: 25 May 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 May 2021


Stephen George Hall - Director

Appointment date: 02 Sep 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 02 Sep 2021


Jenepher Wendy Glover - Director (Inactive)

Appointment date: 21 May 2009

Termination date: 14 Dec 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Apr 2016


John Broughton - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 06 Dec 2017

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 21 Jun 2012


John Laurence Burke - Director (Inactive)

Appointment date: 21 May 2009

Termination date: 23 Feb 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jan 2017


Brian Thomas Mcmahon - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 12 Dec 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 May 2010


Kevin Patrick Mclaughlan - Director (Inactive)

Appointment date: 21 May 2009

Termination date: 12 Sep 2014

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 07 Dec 2012


William Robert Acklin - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 10 Oct 2013

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 13 Dec 2005


Darryl Chan Tong - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 10 Oct 2013

Address: Dunedin, 9016 New Zealand

Address used since 31 Jan 2008


Ian George Reid Marshall - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 07 Dec 2012

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 23 Sep 2010


Gerald Albert Millichip - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 20 Mar 2010

Address: East Taieri, Dunedin,

Address used since 31 Jan 2008


Anthony Brian Howie - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 10 Mar 2010

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 13 Dec 2005


Dorothy Rita Fraser - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 31 Mar 2008

Address: St Kilda, Dunedin,

Address used since 06 Sep 2002


Scott Mason - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 13 Dec 2007

Address: Dunedin,

Address used since 06 Sep 2002


Arthur John Campbell - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 11 Sep 2005

Address: Dunedin,

Address used since 06 Sep 2002


Ian William Mcmeeking - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 11 May 2005

Address: Opoho, Dunedin,

Address used since 06 Sep 2002

Nearby companies
Similar companies

Calvary Hospital Southland Limited
215 Centre Street

Clare House Care Limited
4c Sefton Street East

Elsdon Enterprises Limited
98 Woodside Road

Gwynn Holdings Limited
136 Spey Street

Ocl 2022 Limited
C/-hurst Property Company Ltd

Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants