Shortcuts

Lifecare Construction (group) 2010 Limited

Type: NZ Limited Company (Ltd)
9429031274531
NZBN
3223977
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Registered & physical address used since 07 Dec 2015
46 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Registered & service address used since 12 Dec 2022

Lifecare Construction (Group) 2010 Limited was started on 14 Dec 2010 and issued an NZBN of 9429031274531. This registered LTD company has been supervised by 2 directors: Brian Leon Thibaud - an active director whose contract began on 14 Dec 2010,
Terence Patrick Coombs - an inactive director whose contract began on 03 Mar 2011 and was terminated on 24 Feb 2021.
As stated in our information (updated on 21 Mar 2024), this company filed 1 address: 46 Gavin Street, Ellerslie, Auckland, 1060 (types include: registered, service).
Up to 07 Dec 2015, Lifecare Construction (Group) 2010 Limited had been using Suite 2 10 Aylesbury Street, Pakuranga, Auckland as their registered address.
BizDb identified other names used by this company: from 09 Sep 2014 to 01 Apr 2021 they were called Lifecare Construction (Group) Limited, from 14 Dec 2010 to 09 Sep 2014 they were called Lifecare Construction Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hpa Group 2009 Limited (an entity) located at Ellerslie, Auckland postcode 1060. Lifecare Construction (Group) 2010 Limited has been categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Previous address

Address #1: Suite 2 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 14 Dec 2010 to 07 Dec 2015

Contact info
64 9 9743641
03 Dec 2018 Phone
brian@impactaccountingservices.com
03 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hpa Group 2009 Limited
Shareholder NZBN: 9429032387728
Ellerslie
Auckland
1060
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hpa Group 2009 Limited
Name
Ltd
Type
2211080
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brian Leon Thibaud - Director

Appointment date: 14 Dec 2010

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 14 Dec 2010


Terence Patrick Coombs - Director (Inactive)

Appointment date: 03 Mar 2011

Termination date: 24 Feb 2021

Address: Bucklands Beach, Manukau, 2014 New Zealand

Address used since 03 Mar 2011

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street

Similar companies

Lifecare Construction (geraldine) Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (gisborne) Limited
Suite 2, 10a Aylesbury Street

Lifecare Homes Limited
Suite 2, 10a Aylesbury Street

Pj Building Group Limited
9 Steeple Rise

Urry & Burgess Construction Limited
Suite 203 Pakuranga Plaza Tower

Xing Yuan Limited
36 Dale Crescent