Bupa Retirement Villages Limited (issued a business number of 9429034804803) was started on 20 Apr 2005. 3 addresses are in use by the company: Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: office, physical). Level 5, 5 -7 Kingdon St, Newmarket, Auckland had been their registered address, up until 11 Oct 2017. Bupa Retirement Villages Limited used other aliases, namely: Guardian Health Care Villages Limited from 24 Apr 2007 to 02 Jul 2009, Guardian Healthcare Villages 2005 Limited (29 Jun 2005 to 24 Apr 2007) and Guardian Healthcare (C&I Ct) Limited (20 Apr 2005 - 29 Jun 2005). 450000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50000000 shares (11.11 per cent of shares), namely:
Bupa Care Services Nz Limited (an entity) located at Level 2, 109 Carlton Gore Road, Newmarket, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 66.67 per cent of all shares (300000000 shares); it includes
Bupa Care Services Nz Limited (an entity) - located at Level 2, 109 Carlton Gore Road, Newmarket, Auckland. Our database was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 11 Oct 2017 |
Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Office | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Julie Anne Sellar
Camborne, Porirua, 5026
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - current |
Timothy Neville Griffiths
Porirua, Wellington, 5026
Address used since 05 Aug 2022 |
Director | 05 Aug 2022 - current |
Pedro Sanchez Soro
Takapuna, Auckland, 0622
Address used since 04 Aug 2023
31-39 Davis Crescent, Newmarket, Auckland, 1023
Address used since 08 Jun 2023 |
Director | 08 Jun 2023 - current |
Edward Nicol Dwayne Crombie
Surfdale, Waiheke Island, 1081
Address used since 20 Jun 2022
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
East Melbourne, Victoria, 3002
Address used since 16 Feb 2022 |
Director | 16 Feb 2022 - 05 Aug 2022 |
Carolyn Cooper
Grey Lynn, Auckland, 1021
Address used since 07 Feb 2020
8 Hereford Street, Auckland, 1011
Address used since 12 Aug 2019
Freemans Bay, Auckland, 1011
Address used since 12 Aug 2019 |
Director | 12 Aug 2019 - 11 Mar 2022 |
Margaret Julie Owens
Remuera, Auckland, 1050
Address used since 26 Nov 2013 |
Director | 02 Jul 2009 - 02 Sep 2020 |
Jeanette Bulteel-adams
Cambridge, 3434
Address used since 01 Jul 2016
Rd 1, Cambridge, 3493
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - 12 Aug 2019 |
Hisham Mustafa El Ansary
Brighton Vic, 3186
Address used since 21 Feb 2017
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970 |
Director | 21 Feb 2017 - 03 Apr 2019 |
Andrew Michael Peeler
Brighton, Victoria, 3186
Address used since 27 Apr 2015
Melbourne Vic, 3000
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 01 Jan 1970 |
Director | 02 Mar 2015 - 21 Feb 2017 |
Dean Allan Holden
Melbourne Vic, 3000
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 01 Jan 1970
Brighton, Melbourne, Victoria, 3186
Address used since 07 Oct 2013 |
Director | 19 Sep 2012 - 09 Dec 2016 |
Grainne Mary Moss
Takapuna, Auckland, 0622
Address used since 01 Aug 2014 |
Director | 30 Apr 2013 - 12 Apr 2016 |
Robin Craig Skeggs
Mount Albert, Auckland, 1025
Address used since 19 Jul 2011 |
Director | 19 Jul 2011 - 01 Apr 2016 |
Joy Carolyn Linton
Vic, 3079
Address used since 19 Sep 2012 |
Director | 19 Sep 2012 - 02 Mar 2015 |
Edward Nicol Dwayne Crombie
Remuera, Auckland, 1050
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 30 Apr 2013 |
Mark Ellerby
Harrogate, North Yorkshire, Hg3 3su, United Kingdom,
Address used since 12 Dec 2007 |
Director | 12 Dec 2007 - 19 Sep 2012 |
Neil Taylor
Goldsborough, North Yorkshire, Hg5 8nr, United Kingdom,
Address used since 12 Dec 2007 |
Director | 12 Dec 2007 - 19 Sep 2012 |
Andrew Kielty
28 Cochran Avenue, Camberwell 3124, Victoria, Australia,
Address used since 29 Aug 2008 |
Director | 12 Dec 2007 - 17 Jul 2009 |
Graham David Renwick
St Heliers, Auckland,
Address used since 13 Oct 2006 |
Director | 19 Jul 2005 - 02 Jul 2009 |
Stuart George Cameron
Mosman, Nsw 2088, Australia,
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 12 Dec 2007 |
David John Armstrong
Lane Cove, Nsw 2066, Australia,
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 12 Dec 2007 |
Robin Craig Skeggs
Mt Albert, Auckland,
Address used since 03 Apr 2007 |
Director | 03 Apr 2007 - 12 Dec 2007 |
Arthur Jeffery Childs
Churton Park, Wellington,
Address used since 19 Jul 2005 |
Director | 19 Jul 2005 - 26 Mar 2007 |
David John Renwick
172 Oriental Parade, Wellington,
Address used since 20 Apr 2005 |
Director | 20 Apr 2005 - 13 Oct 2006 |
Bryan William Mogridge
Onetangi, Waiheke Island,
Address used since 26 Apr 2005 |
Director | 26 Apr 2005 - 19 Jul 2005 |
Bupa House , Level 2, 109 Carlton Gore Road , Newmarket, Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 5, 5 -7 Kingdon St, Newmarket, Auckland, 1149 | Registered & physical | 24 Jun 2013 - 11 Oct 2017 |
Level 5, 5 -7 Kingdon St, Newmarket, Auckland | Registered | 29 Nov 2007 - 24 Jun 2013 |
Level 5, 5 -7 Kingdon Street, Newmarket, Auckland | Physical | 29 Nov 2007 - 24 Jun 2013 |
Level 11, Guardian Healthcare Group Building, 14 Hartham Place, Porirua | Registered & physical | 19 Jul 2006 - 29 Nov 2007 |
6th Floor, Wrightson Building, 4 Hartham Place, Porirua | Physical & registered | 20 Apr 2005 - 19 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Bupa Care Services NZ Limited Shareholder NZBN: 9429034659267 Entity (NZ Limited Company) |
Level 2, 109 Carlton Gore Road Newmarket, Auckland 1023 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bupa Care Services NZ Limited Shareholder NZBN: 9429034659267 Entity (NZ Limited Company) |
Level 2, 109 Carlton Gore Road Newmarket, Auckland 1023 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bupa Care Services (ghc) Limited Shareholder NZBN: 9429035159810 Company Number: 1560704 Entity |
03 Apr 2007 - 29 Nov 2012 | |
Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 Entity |
20 Apr 2005 - 27 Jun 2010 | |
Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 Entity |
13 Sep 2005 - 13 Sep 2005 | |
Bupa Care Services (ghc) Limited Shareholder NZBN: 9429035159810 Company Number: 1560704 Entity |
03 Apr 2007 - 29 Nov 2012 | |
Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 Entity |
20 Apr 2005 - 27 Jun 2010 | |
Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 Entity |
13 Sep 2005 - 13 Sep 2005 |
Effective Date | 07 Dec 2017 |
Name | The British United Provident Association Limited |
Type | Company Limited By Guarantee |
Ultimate Holding Company Number | 432511 |
Country of origin | GB |
Clevedon Brewing Company Limited Level 1, Msd Building, |
|
Gounder Holdings Limited C/- Gvw Accountants Limited |
|
Amberley Trustees Limited 109 Carlton Gore Road |
|
Kolbe Trustee Limited 109 Carlton Gore Road |
|
Kauri Bay Boomrock Limited 109 Carlton Gore Road |
|
Pineapple Limited 109 Carlton Gore Road |