Shortcuts

Groupcare Nz Limited

Type: NZ Limited Company (Ltd)
9429037845162
NZBN
908006
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
76 Redoubt Road
Manukau
Auckland New Zealand
Physical & service address used since 19 May 1998
76 Redoubt Road
Manukau
Auckland New Zealand
Registered address used since 13 Apr 2000
P Box 76248
Manukau City
Auckland 22241
New Zealand
Postal address used since 18 Jun 2020

Groupcare Nz Limited, a registered company, was incorporated on 19 May 1998. 9429037845162 is the business number it was issued. "Service to insurance nec" (business classification K642060) is how the company has been categorised. The company has been run by 5 directors: Virginia Susan Craighead - an active director whose contract started on 28 Oct 1998,
Anthea Natalie Craighead - an active director whose contract started on 02 Mar 2020,
Maureen Elsie Price - an inactive director whose contract started on 28 Oct 1998 and was terminated on 02 Mar 2020,
John Anthony Clapham - an inactive director whose contract started on 28 Oct 1998 and was terminated on 31 Mar 2013,
Peter Albert Craighead - an inactive director whose contract started on 19 May 1998 and was terminated on 28 Oct 1998.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: P Box 76248, Manukau City, Auckland, 22241 (type: postal, office).
Groupcare Nz Limited had been using 76 Redoubt Road, Manukau, Auckland as their registered address up to 13 Apr 2000.
A total of 10300 shares are allotted to 2 shareholders (2 groups). The first group consists of 5150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5150 shares (50 per cent).

Addresses

Other active addresses

Address #4: 15a Norman Spencer Drive, Papatoetoe, Auckland, 2104 New Zealand

Office & delivery address used from 18 Jun 2020

Principal place of activity

15a Norman Spencer Drive, Papatoetoe, Auckland, 2104 New Zealand


Previous address

Address #1: 76 Redoubt Road, Manukau, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 9 2790935
18 Jun 2020 Phone
groupcare@sent.com
Email
www.groupcarenz.co.nz
18 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10300

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5150
Individual Craighead, Virginia Susan Manukau
Shares Allocation #2 Number of Shares: 5150
Individual Craighead, Anthea Natalie Goodwood Heights
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Maureen Elsie Flat Bush
Auckland
2105
New Zealand
Individual Clapham, John Anthony Howick
Auckland
2571
New Zealand
Directors

Virginia Susan Craighead - Director

Appointment date: 28 Oct 1998

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 05 Jun 2015


Anthea Natalie Craighead - Director

Appointment date: 02 Mar 2020

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 02 Mar 2020


Maureen Elsie Price - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 02 Mar 2020

Address: Manukau City, Auckland, 2019 New Zealand

Address used since 01 Dec 2015


John Anthony Clapham - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 31 Mar 2013

Address: Pine Harbour Rd1, Howick,

Address used since 12 May 2007


Peter Albert Craighead - Director (Inactive)

Appointment date: 19 May 1998

Termination date: 28 Oct 1998

Address: Manukau,

Address used since 19 May 1998

Similar companies

Atlantic Security (nz) Limited
11 Skilling Place

Clapham & Associates Limited
P O Box 76248

Digisure Limited
340 Whitford Road

Greenstone Premium Funding Limited
57 Old Barn Road

International Underwriters Group Limited
Top Floor, 45d Mt Wellington Highway

South British Capital Limited
1st Floor, Bldg 5