Montecillo Veterans Home and Hospital Limited (issued an NZ business number of 9429036366248) was registered on 06 Sep 2002. 5 addresess are in use by the company: Po Box 7089, Dunedin, 9040 (type: postal, office). C/- Taylor Mclachlan, 44 York Place, Dunedin had been their physical address, up to 30 Jan 2008. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Montecillo Trust (an other) located at South Dunedin, Dunedin postcode 9012. "Rest home operation" (ANZSIC Q860130) is the category the ABS issued to Montecillo Veterans Home and Hospital Limited. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
63 Bay View Road, St Kilda, Dunedin | Physical & registered & service | 30 Jan 2008 |
Po Box 7089, Dunedin, 9040 | Postal | 27 May 2019 |
63 Bay View Road, St Kilda, Dunedin, 9012 | Office & delivery | 27 May 2019 |
Name and Address | Role | Period |
---|---|---|
David James More
Halfway Bush, Dunedin, 9010
Address used since 23 Mar 2009 |
Director | 06 Sep 2002 - current |
Andrew Joseph Rooney
Pipitea, Wellington, 6011
Address used since 05 May 2022
Pipitea, Wellington, 6011
Address used since 01 Jan 2017 |
Director | 21 May 2009 - current |
Roger Mcelwain
Rd 2, Mosgiel, 9092
Address used since 23 Sep 2010 |
Director | 23 Sep 2010 - current |
Richard Muir
Rd 2, Mosgiel, 9092
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - current |
Jenepher Wendy Glover
Maori Hill, Dunedin, 9010
Address used since 25 May 2021 |
Director | 25 May 2021 - current |
Stephen George Hall
Mosgiel, Mosgiel, 9024
Address used since 02 Sep 2021 |
Director | 02 Sep 2021 - current |
Jenepher Wendy Glover
Maori Hill, Dunedin, 9010
Address used since 10 Apr 2016 |
Director | 21 May 2009 - 14 Dec 2020 |
John Broughton
North Dunedin, Dunedin, 9016
Address used since 21 Jun 2012 |
Director | 21 Jun 2012 - 06 Dec 2017 |
John Laurence Burke
Wanaka, Wanaka, 9305
Address used since 01 Jan 2017 |
Director | 21 May 2009 - 23 Feb 2017 |
Brian Thomas Mcmahon
Maori Hill, Dunedin, 9010
Address used since 03 May 2010 |
Director | 06 Sep 2002 - 12 Dec 2016 |
Kevin Patrick Mclaughlan
Maori Hill, Dunedin, 9010
Address used since 07 Dec 2012 |
Director | 21 May 2009 - 12 Sep 2014 |
William Robert Acklin
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 10 Oct 2013 |
Darryl Chan Tong
Dunedin, 9016
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 10 Oct 2013 |
Ian George Reid Marshall
Saint Kilda, Dunedin, 9012
Address used since 23 Sep 2010 |
Director | 23 Sep 2010 - 07 Dec 2012 |
Gerald Albert Millichip
East Taieri, Dunedin,
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 20 Mar 2010 |
Anthony Brian Howie
St Clair, Dunedin, 9012
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 10 Mar 2010 |
Dorothy Rita Fraser
St Kilda, Dunedin,
Address used since 06 Sep 2002 |
Director | 06 Sep 2002 - 31 Mar 2008 |
Scott Mason
Dunedin,
Address used since 06 Sep 2002 |
Director | 06 Sep 2002 - 13 Dec 2007 |
Arthur John Campbell
Dunedin,
Address used since 06 Sep 2002 |
Director | 06 Sep 2002 - 11 Sep 2005 |
Ian William Mcmeeking
Opoho, Dunedin,
Address used since 06 Sep 2002 |
Director | 06 Sep 2002 - 11 May 2005 |
63 Bay View Road , St Kilda , Dunedin , 9012 |
Previous address | Type | Period |
---|---|---|
C/- Taylor Mclachlan, 44 York Place, Dunedin | Physical & registered | 06 Sep 2002 - 30 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Montecillo Trust Other (Other) |
South Dunedin Dunedin 9012 |
06 Sep 2002 - current |
Montecillo Trust 63 Bay View Road |
|
Zingari-richmond Football Club Incorporated Montecillo Pavillion |
|
Dunedin Returned Services Association Incorporated 1 Prince Albert Road |
|
Mossy's Makings Limited 14 Grove Street |
|
Pikiake Te Rito Trust 28 Prince Albert Road |
|
Experience Access Charitable Trust 72a Bay View Road |
Sandringham House Limited Harvie Green Wyatt Chartered Accoutants |
Calvary Hospital Southland Limited 215 Centre Street |
Te Awa Lifecare Village Limited 6e Pope Street |
Elms Court Resthome Limited 44 Cholmondeley Avenue |
Chatswood Lifecare Limited 287-293 Durham Street North |
Mission Residential Care Limited 19 Gordon Place |