Heritage Lifecare Villages Limited was incorporated on 03 Oct 2016 and issued an NZBN of 9429043355532. The registered LTD company has been managed by 7 directors: David Renwick - an active director whose contract began on 03 Oct 2016,
Peter Leathem - an active director whose contract began on 03 Oct 2016,
Angus John Stuart - an active director whose contract began on 30 Jan 2018,
Peter James Murray - an active director whose contract began on 30 Jan 2018,
Anthony Kevin Kerwick - an active director whose contract began on 30 Jan 2018.
According to our information (last updated on 27 May 2020), the company registered 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 29 Apr 2019, Heritage Lifecare Villages Limited had been using 111 Johnsonville Road, Johnsonville, Wellington as their physical address.
A total of 14357827 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 439174 shares are held by 1 entity, namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 96.94% shares (exactly 13918653 shares) and includes
Heritage Lifecare Limited - located at Johnsonville, Wellington. Heritage Lifecare Villages Limited was categorised as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).
Previous addresses
Address #1: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2018 to 29 Apr 2019
Address #2: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 31 Oct 2018 to 30 Apr 2019
Address #3: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Oct 2018 to 31 Oct 2018
Address #4: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 03 Oct 2016 to 26 Oct 2018
Basic Financial info
Total number of Shares: 14357827
Annual return filing month: November
Annual return last filed: 04 Dec 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 439174 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
03 Oct 2016 - |
Shares Allocation #2 Number of Shares: 13918653 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Johnsonville Wellington 6037 New Zealand |
06 Apr 2018 - |
Ultimate Holding Company
David Renwick - Director
Appointment date: 03 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Address: Wellington, 6011 Australia
Address used since 03 Oct 2016
Peter Leathem - Director
Appointment date: 03 Oct 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Oct 2016
Angus John Stuart - Director
Appointment date: 30 Jan 2018
ASIC Name: Cartridge World Group Holdings Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Woollahra, Sydney, Nsw, 2025 Australia
Address used since 30 Jan 2018
Peter James Murray - Director
Appointment date: 30 Jan 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jan 2018
Anthony Kevin Kerwick - Director
Appointment date: 30 Jan 2018
ASIC Name: Adamantem Capital Pty Ltd
Address: Mosman, New South Wales, 2088 Australia
Address used since 01 Apr 2019
Address: Mosman, Nsw, 2088 Australia
Address used since 30 Jan 2018
Address: 2 Chifley Square, Sydney, Nsw, 2000 Australia
Norah Kathleen Barlow - Director
Appointment date: 13 Dec 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2018
Richard John Waters - Director
Appointment date: 22 Oct 2019
Address: Potts Point, Nsw, 2011 Australia
Address used since 22 Oct 2019
Johnsonville Youth Grants Trust
111 Johnsonville Road
Life Education Trust North Wellington
111 Johnsonville Road
Jville Hospitality Limited
1 Disraeli Street
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road
Barton Sutton Properties Limited
16 Flaxmere Street
Clutha Views Village 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