Shortcuts

Heritage Lifecare Villages Limited

Type: NZ Limited Company (Ltd)
9429043355532
NZBN
6124147
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 29 Apr 2019
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 30 Apr 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 439174
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 13918653
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Johnsonville
Wellington
6037
New Zealand

Ultimate Holding Company

09 Jul 2017
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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