Shortcuts

Edith Cavell Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429042213079
NZBN
5898247
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Dec 2020

Edith Cavell Retirement Village Limited, a registered company, was registered on 01 Mar 2016. 9429042213079 is the number it was issued. "Aged care" (ANZSIC Q860110) is how the company has been classified. This company has been managed by 6 directors: Norah Kathleen Barlow - an active director whose contract started on 13 Dec 2018,
Harm Peter Nijmeijer - an active director whose contract started on 01 Jun 2022,
Bryan Lau Young - an inactive director whose contract started on 05 May 2021 and was terminated on 01 Jun 2022,
Peter James Murray - an inactive director whose contract started on 01 Apr 2016 and was terminated on 05 May 2021,
Peter Leathem - an inactive director whose contract started on 01 Mar 2016 and was terminated on 28 Apr 2021.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Edith Cavell Retirement Village Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up until 09 Dec 2020.
A single entity owns all company shares (exactly 1100100 shares) - Heritage Lifecare Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 30 Apr 2019 to 09 Dec 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2019 to 09 Dec 2020

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 31 Oct 2018 to 29 Apr 2019

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 31 Oct 2018 to 30 Apr 2019

Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 29 Oct 2018 to 31 Oct 2018

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 02 May 2016 to 29 Oct 2018

Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 29 Apr 2016 to 29 Oct 2018

Address: 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 01 Mar 2016 to 02 May 2016

Address: 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 01 Mar 2016 to 29 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 1100100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100100
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
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

Norah Kathleen Barlow - Director

Appointment date: 13 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Dec 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 13 Dec 2018


Harm Peter Nijmeijer - Director

Appointment date: 01 Jun 2022

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2022


Bryan Lau Young - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 01 Jun 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 05 May 2021


Peter James Murray - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 05 May 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2016


Peter Leathem - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 28 Apr 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2016


David John Renwick - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 28 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Mar 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2019

Nearby companies
Similar companies

Bainlea House (2013) Limited
Level 1, 39 Market Place

Bainswood House Rest Home Limited
Level 1, 39 Market Place

Hil Management Services Limited
88 Shortland Street

Maygrove Lifecare Limited
88 Shortland Street

Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building

Radius Residential Care Limited
Level 1