Henderson Home Community Homes Limited (NZBN 9429038170430) was launched on 23 Jan 1997. 5 addresess are currently in use by the company: P O Box 36074, Merivale, Christchurch, 8146 (type: postal, office). Welsford Limited, 1St Floor, 184 Papanui Road, Merivale, Christchurch had been their physical address, up until 13 May 2015. Henderson Home Community Homes Limited used other aliases, namely: Henderson Home Rest Home Limited from 23 Jan 1997 to 28 Feb 2001. 100000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 99800 shares (99.8% of shares), namely:
Kerr, Prudence Gaye (an individual) located at R D 2, Hororata postcode 7572,
Kerr, Petrie Hugh (an individual) located at R D 2, Hororata postcode 7572,
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (100 shares); it includes
Kerr, Prudence Gaye (an individual) - located at R D 2, Hororata. Next there is the 3rd group of shareholders, share allotment (100 shares, 0.1%) belongs to 1 entity, namely:
Kerr, Petrie Hugh, located at R D 2, Hororata (an individual). "Residential care service nec" (ANZSIC Q860950) is the classification the Australian Bureau of Statistics issued to Henderson Home Community Homes Limited. The Businesscheck database was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
311-315 Henderson Road, Christchurch | Registered | 21 Apr 1999 |
1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 | Physical & service | 13 May 2015 |
P O Box 36074, Merivale, Christchurch, 8146 | Postal | 15 May 2019 |
315 Hendersons Road, Hoon Hay, Christchurch, 8025 | Office & delivery | 15 May 2019 |
Name and Address | Role | Period |
---|---|---|
Petrie Hugh Kerr
R D 2, Hororata, 7572
Address used since 11 May 2016 |
Director | 23 Jan 1997 - current |
Prudence Gaye Kerr
R D 2, Hororata, 7572
Address used since 11 May 2016 |
Director | 21 Aug 1998 - 28 Apr 2017 |
Weston Walter Kerr
Castor Bay, North Shore City, 0620
Address used since 20 May 2010 |
Director | 29 Mar 1999 - 31 Mar 2015 |
Donna Maree Hurst
Papakaio, Stat Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Barry Robert Johnston
Burnside, Christchurch,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Douglas Culmer Hurst
Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Ian Archibald Hurst
Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Geoffrey Ewan Mcphail
Oamaru,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Gloria Faye Hurst
Papakaio, State Highway 83, 15 K R D Oamaru,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 29 Mar 1999 |
Donald David Kerr
Christchurch,
Address used since 23 Jan 1997 |
Director | 23 Jan 1997 - 21 Aug 1998 |
Type | Used since | |
---|---|---|
315 Hendersons Road, Hoon Hay, Christchurch, 8025 | Office & delivery | 15 May 2019 |
315 Hendersons Road , Hoon Hay , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
Welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch | Physical | 28 May 2009 - 13 May 2015 |
C/- Taylor Welsford Limited, First Floor 184 Papanui Road, Christchurch | Physical | 12 May 2000 - 28 May 2009 |
"willowpark", Papakaio, State Highway 83, Oamaru | Physical | 12 May 2000 - 12 May 2000 |
"willowpark", Papakaio, State Highway 83, Oamaru | Registered | 21 Apr 1999 - 21 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Prudence Gaye Individual |
R D 2 Hororata 7572 |
23 Jan 1997 - current |
Kerr, Petrie Hugh Individual |
R D 2 Hororata 7572 |
23 Jan 1997 - current |
Welsford, Martin Carmalt Individual |
Fendalton Christchurch 8052 |
31 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Prudence Gaye Individual |
R D 2 Hororata 7572 |
23 Jan 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Petrie Hugh Individual |
R D 2 Hororata 7572 |
23 Jan 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Louise Gayle Individual |
Caster Bay North Shore, Auckland |
23 Jan 1997 - 29 Jul 2015 |
Lepper, Rosemary Gay Individual |
R D 3 Lepperton, New Plymouth |
23 Jan 1997 - 26 Sep 2005 |
Kerr, Donald David Individual |
R D 2 Hororata 7572 |
23 Jan 1997 - 29 Jul 2015 |
Kerr, Weston Walter Individual |
Caster Bay North Shore, Auckland |
23 Jan 1997 - 29 Jul 2015 |
Lepper, Steven Marshall Individual |
R D Lepperton New Plymouth |
23 Jan 1997 - 26 Sep 2005 |
Jacks Drive Limited 184 Papanui Road |
|
Rowley Dental Limited 184 Papanui Road |
|
Optimal Performance Limited First Floor, 184 Papanui Road |
|
Merivale Dental Group Limited 184 Papanui Road |
|
Galaxie Row Limited 1st Floor, 184 Papanui Road |
|
Mh 2022 Limited 1st Floor, 184 Papanui Road |
Brackenridge Services Limited 32 Oxford Terrace |
Safeguard New Zealand Limited 27 Sharnbrook Lane |
Special Care Taranaki Limited 9 Cricklewood Place |
Insight New Zealand 2007 Limited 270 St Asaph Street |
Extensions To Life (2016) Limited 14 Research Orchard Road |
Fordylan Limited 42 Green Street |