General information

Metlifecare Retirement Villages Limited

Type: NZ Limited Company (Ltd)
9429037425401
New Zealand Business Number
1003485
Company Number
Registered
Company Status
Q860140 - Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification codes with description

Metlifecare Retirement Villages Limited (issued an NZBN of 9429037425401) was registered on 02 Dec 1999. 9 addresess are currently in use by the company: Level 4, 110 Carlton Gore Road,, Newmarket, Auckland, 1023 (type: office, delivery). Level 2, Metlifecare House, 302 Great South Rd, Greenlane, Auckland had been their physical address, up until 28 Oct 2014. Metlifecare Retirement Villages Limited used more names, namely: Metlifecare Holdings Limited from 07 Dec 2018 to 29 Apr 2021, Vision Senior Living Limited (02 Dec 1999 to 07 Dec 2018). 263961165 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 263961165 shares (100 per cent of shares), namely:
Metlifecare Limited (an entity) located at Newmarket, Auckland postcode 1023. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the category the ABS issued Metlifecare Retirement Villages Limited. Businesscheck's information was last updated on 17 Apr 2024.

Current address Type Used since
Level 4, 20 Kent Street, Newmarket, Auckland, 1023 Registered & physical & service 28 Oct 2014
Po Box 37463, Parnell, Auckland, 1151 Postal 28 Apr 2022
Level 4, 20 Kent Street, Newmarket, Auckland, 1023 Office & delivery 28 Apr 2022
Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 15 May 2023
Contact info
64 09 5398000
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Earl Gasparich
Titirangi, Auckland, 0604
Address used since 08 Jun 2022
Laingholm, Auckland, 0604
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Jonathan Patrick Wilde
Northcote Point, Auckland, 0627
Address used since 30 Aug 2021
Director 30 Aug 2021 - current
Christine Sung-ah Lee
Sandringham, Auckland, 1041
Address used since 01 Apr 2021
Director 01 Apr 2021 - 26 Jan 2024
Andrew William Peskett
Mellons Bay, Auckland, 2014
Address used since 12 Feb 2021
Director 12 Feb 2021 - 26 Aug 2021
Glen Robert Sowry
Wynyard Quarter, Auckland Central, 1010
Address used since 01 Sep 2018
Glendowie, Auckland, 1071
Address used since 18 Apr 2016
Herne Bay, Auckland, 1011
Address used since 01 Feb 2018
Director 18 Apr 2016 - 31 Mar 2021
Richard Charles Arthur Thomson
Mount Eden, Auckland, 1024
Address used since 28 Sep 2017
Director 28 Sep 2017 - 12 Feb 2021
Tristram Miles Van Der Meijden
Ponsonby, Auckland, 1011
Address used since 25 Nov 2016
Director 23 Jul 2012 - 28 Sep 2017
Wynton Alan Edwards
Murrays Bay, Auckland, 0630
Address used since 23 Jul 2012
Director 23 Jul 2012 - 15 Apr 2016
Michael Anthony Oliver
Glendowie, Auckland, 1071
Address used since 23 Jul 2012
Director 23 Jul 2012 - 30 Sep 2013
Robert Athol Foster
Halswell, Christchurch,
Address used since 30 Apr 2008
Director 02 Dec 1999 - 23 Jul 2012
Bruce Charles Davidson
Parnell, Auckland, 1052
Address used since 16 Mar 2009
Director 16 Mar 2009 - 23 Jul 2012
Sean Michael Austin Roger Hogan
Artarmon, Nsw 2064, Australia,
Address used since 10 Jun 2010
Director 10 Jun 2010 - 23 Jul 2012
Alistair Bruce Ryan
Saint Marys Bay, Auckland, 1011
Address used since 16 Jan 2012
Director 16 Jan 2012 - 23 Jul 2012
Susan Carrel Macken
Remuera, Auckland, 1050
Address used since 16 Jan 2012
Director 16 Jan 2012 - 23 Jul 2012
Samford Lee Maier Jr
Devonport, Auckland, 0624
Address used since 16 Jan 2012
Director 16 Jan 2012 - 23 Jul 2012
Christopher William Hollister
Takapuna, Auckland, 0622
Address used since 01 Apr 2008
Director 01 Apr 2008 - 31 Mar 2012
Andrew Nicholas Barclay
Remuera, Auckland, 1050
Address used since 10 Jun 2009
Director 10 Jun 2009 - 10 Aug 2011
Sean Francis Walsh
Double Bay, Nsw 2028, Australia,
Address used since 03 May 2010
Director 03 May 2010 - 25 May 2011
Andrew Herbert Leslie Thornton
Double Bay, Nsw 2028, Australia,
Address used since 20 Nov 2007
Director 20 Nov 2007 - 16 Jun 2010
Timothy Edward Russell
Mosman Nsw 2088, Australia,
Address used since 03 May 2010
Director 03 May 2010 - 10 Jun 2010
Mark Gilmour Wilson
Greenwich, Sydney, Nsw 2065, Australia,
Address used since 16 Oct 2007
Director 16 Oct 2007 - 03 May 2010
Peter John Bourke
Parnell, Auckland, 1052
Address used since 02 Dec 1999
Director 02 Dec 1999 - 17 Dec 2009
Ronald Douglas Anderson
Dunedin,
Address used since 08 May 2000
Director 08 May 2000 - 16 Mar 2009
Bruce Charles Davidson
Parnell, Auckland,
Address used since 30 Jun 2007
Director 24 May 2004 - 30 Apr 2008
Paul Chrystall
Epsom, Auckland,
Address used since 21 Apr 2006
Director 21 Apr 2006 - 03 Oct 2007
David Leslie Spence
Christchurch,
Address used since 24 May 2004
Director 24 May 2004 - 31 Jul 2006
Aaron James Ivan Armstrong
Remuera, Auckland,
Address used since 07 May 2002
Director 07 May 2002 - 30 Jun 2002
Alexander Simpson Foster
Mairangi Bay, Auckland 1310,
Address used since 07 May 2002
Director 07 May 2002 - 30 Jun 2002
Addresses
Other active addresses
Type Used since
Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 15 May 2023
Level 4, 110 Carlton Gore Road,, Newmarket, Auckland, 1023 Office & delivery 16 Apr 2024
Principal place of activity
Level 4, 20 Kent Street , Newmarket , Auckland , 1023
Previous address Type Period
Level 2, Metlifecare House, 302 Great South Rd, Greenlane, Auckland, 1051 Physical & registered 15 Aug 2012 - 28 Oct 2014
Vision Senior Living Limited, Level 5, 135 Broadway, Newmarket 1023, Auckalnd Physical 18 Jun 2010 - 15 Aug 2012
Vision Senior Living Limited, Level 5, 135 Broadway, Newmarket 1023, Auckland Registered 18 Jun 2010 - 15 Aug 2012
Armstrong & Associates Ltd, Level 5, 135 Broadway, Newmarket, Auckland Physical & registered 21 May 2007 - 18 Jun 2010
C/o Armstrong Henderson Limited, Level 5, 135 Broadway, Newmarket, Auckland Physical & registered 21 Jul 2004 - 21 May 2007
C/o Armstrong Financial Solutions Ltd, Level 4, 135 Broadway, Newmarket, Auckland Registered & physical 04 Jul 2002 - 21 Jul 2004
369 Khyber Pass Road, Newmarket, Auckland Registered 12 Apr 2000 - 04 Jul 2002
369 Khyber Pass Road, Newmarket, Auckland Physical 02 Dec 1999 - 04 Jul 2002
Financial Data
Financial info
263961165
Total number of Shares
April
Annual return filing month
June
Financial report filing month
16 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 263961165
Shareholder Name Address Period
Metlifecare Limited
Shareholder NZBN: 9429039960740
Entity (NZ Limited Company)
Newmarket
Auckland
1023
24 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Craig, Aidan Wallace
Individual
Oratia
Waitakere City
22 Dec 2006 - 22 Dec 2009
Bourke, Peter John
Individual
Parnell
Auckland
02 Dec 1999 - 22 Dec 2009
Bourke, Antoinette Sarah
Individual
Parnell
Auckland
22 Dec 2006 - 22 Dec 2009
Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Entity
05 Mar 2012 - 24 Jul 2012
Arcus Holdings (nz) Limited
Shareholder NZBN: 9429039270894
Company Number: 452392
Entity
02 Dec 1999 - 05 Mar 2012
Special Managed Investment Company No. 90 Limited
Shareholder NZBN: 9429035554455
Company Number: 1480580
Entity
16 Jun 2006 - 24 Jul 2012
Oliver, Michael Anthony
Individual
Glendowie
Auckland
22 Dec 2006 - 22 Dec 2009
Perpetual Nominees Limited
Other
27 Mar 2008 - 24 Jul 2012
Vanguard Capital Limited
Shareholder NZBN: 9429033561998
Company Number: 1916219
Entity
22 Dec 2009 - 22 Dec 2009
Vanguard Capital Limited
Shareholder NZBN: 9429033561998
Company Number: 1916219
Entity
22 Dec 2009 - 22 Dec 2009
Vsl Finance (waitakere Gardens) Limited
Shareholder NZBN: 9429036866885
Company Number: 1144608
Entity
22 Dec 2009 - 22 Dec 2009
Null - Perpetual Corporate Trust Limited
Other
27 Mar 2008 - 16 Jan 2012
Null - Perpetual Nominees Limited
Other
27 Mar 2008 - 24 Jul 2012
Vsl Finance (waitakere Gardens) Limited
Shareholder NZBN: 9429036866885
Company Number: 1144608
Entity
22 Dec 2009 - 22 Dec 2009
Foster, Alexander
Individual
Mairangi Bay
Auckland
11 Jun 2004 - 04 Jul 2006
King Bourke Trustees Limited
Shareholder NZBN: 9429035604303
Company Number: 1471167
Entity
22 Dec 2006 - 22 Dec 2009
Special Managed Investment Company No. 90 Limited
Shareholder NZBN: 9429035554455
Company Number: 1480580
Entity
16 Jun 2006 - 24 Jul 2012
Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Entity
05 Mar 2012 - 24 Jul 2012
Perpetual Corporate Trust Limited
Other
27 Mar 2008 - 16 Jan 2012
Arcus Holdings (nz) Limited
Shareholder NZBN: 9429039270894
Company Number: 452392
Entity
02 Dec 1999 - 05 Mar 2012
King Bourke Trustees Limited
Shareholder NZBN: 9429035604303
Company Number: 1471167
Entity
22 Dec 2006 - 22 Dec 2009
Stephenson, Richard Thomas
Individual
Westmere
Auckland
22 Dec 2006 - 22 Dec 2009

Ultimate Holding Company
Effective Date 02 Nov 2020
Name Apvg Topco Pte. Ltd.
Type Company
Ultimate Holding Company Number 237544
Country of origin SG
Address Level 4, 20 Kent Street
Newmarket
Auckland 1023
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Similar companies
Metlifecare Palmerston North Limited
Level 4, 20 Kent Street
Metlifecare Limited
Level 4, 20 Kent Street
Agape Care Warkworth Limited
52a King George Avenue
Oakwoods Lifecare (2012) Limited
Level 1, 39 Market Place
Oakwoods Retirement Village (2012) Limited
Level 1, 39 Market Place
Gracedale Village Limited
Corner Of Church And Selwyn Streets