Integrity Care Management Limited, a registered company, was launched on 31 Mar 2014. 9429041166178 is the New Zealand Business Number it was issued. "Retirement village operation - without rest home or hospital facilities" (business classification Q879070) is how the company was categorised. The company has been managed by 3 directors: Kristin Anne Nimmo - an active director whose contract began on 31 Mar 2014,
Thomas William Nimmo - an inactive director whose contract began on 31 Mar 2014 and was terminated on 30 Sep 2018,
Mark Thomas Nimmo - an inactive director whose contract began on 31 Mar 2014 and was terminated on 15 Dec 2016.
Last updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 2C Lakehouse Crescent, Richmond, Nelson, 7020 (category: postal, office).
One entity controls all company shares (exactly 1000 shares) - The Integrity Care Group Limited - located at 7020, Richmond, Nelson.
Principal place of activity
20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Integrity Care Group Limited Shareholder NZBN: 9429035737186 |
Richmond Nelson 7020 New Zealand |
31 Mar 2014 - |
Ultimate Holding Company
Kristin Anne Nimmo - Director
Appointment date: 31 Mar 2014
Address: Appleby, Richmond, 7020 New Zealand
Address used since 31 Jan 2024
Address: Appleby, Richmond, 7020 New Zealand
Address used since 22 Nov 2021
Address: Richmond, 7020 New Zealand
Address used since 31 Mar 2014
Thomas William Nimmo - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 30 Sep 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Mar 2014
Mark Thomas Nimmo - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 15 Dec 2016
Address: Taranaki Place, Richmond, 7020 New Zealand
Address used since 31 Mar 2014
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Clutha Views Village Limited
111 Johnsonville Road
Heritage Lifecare Villages Limited
111 Johnsonville Road
Ropata Lodge Village Limited
57 Ropata Crescent
Roundhay Management Services Limited
72 Trafalgar Street
Talisman Studios Limited
14 Hastings Street
Ucg Rosedale Limited
Level 7