Heritage Lifecare Villages Limited (issued an NZBN of 9429043355532) was incorporated on 03 Oct 2016. 1 address is in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). 111 Johnsonville Road, Johnsonville, Wellington had been their physical address, up until 29 Apr 2019. 14357827 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 439174 shares (3.06% of shares), namely:
Heritage Lifecare Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 96.94% of all shares (exactly 13918653 shares); it includes
Heritage Lifecare Limited (an entity) - located at Johnsonville, Wellington. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is the category the Australian Bureau of Statistics issued to Heritage Lifecare Villages Limited. Businesscheck's data was updated on 27 May 2020.
| Current address | Type | Used since |
|---|---|---|
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 29 Apr 2019 |
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 30 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Renwick
Auckland Central, Auckland, 1010
Address used since 01 Apr 2019
Wellington, 6011
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - current |
|
Peter Leathem
Freemans Bay, Auckland, 1011
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - current |
|
Angus John Stuart
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Woollahra, Sydney, Nsw, 2025
Address used since 30 Jan 2018 |
Director | 30 Jan 2018 - current |
|
Peter James Murray
Kohimarama, Auckland, 1071
Address used since 30 Jan 2018 |
Director | 30 Jan 2018 - current |
|
Anthony Kevin Kerwick
Mosman, New South Wales, 2088
Address used since 01 Apr 2019
Mosman, Nsw, 2088
Address used since 30 Jan 2018
2 Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Jan 2018 - current |
|
Norah Kathleen Barlow
Lowry Bay, Lower Hutt, 5013
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
|
Richard John Waters
Potts Point, Nsw, 2011
Address used since 22 Oct 2019 |
Director | 22 Oct 2019 - current |
| Previous address | Type | Period |
|---|---|---|
| 111 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 31 Oct 2018 - 29 Apr 2019 |
| 111 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 31 Oct 2018 - 30 Apr 2019 |
| Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 26 Oct 2018 - 31 Oct 2018 |
| 111 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 03 Oct 2016 - 26 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heritage Lifecare Limited Shareholder NZBN: 9429030679757 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
03 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heritage Lifecare Limited Shareholder NZBN: 9429030679757 Entity (NZ Limited Company) |
Johnsonville Wellington 6037 |
06 Apr 2018 - current |
| Effective Date | 09 Jul 2017 |
| Name | Hll Holdco Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6257370 |
| Country of origin | NZ |
| Address |
88 Shortland Street Auckland Central Auckland 1010 |
![]() |
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 |
|
Ucg Rosedale Limited Level 7 |
|
Ropata Lodge Village Limited 57 Ropata Crescent |
|
Barton Sutton Properties Limited 16 Flaxmere Street |
|
Talisman Studios Limited 14 Hastings Street |
|
Integrity Care Management Limited 20 Oxford Street |
|
Tet Holdings Limited 59 Brecon Road |