General information

Metlifecare Palmerston North Limited

Type: NZ Limited Company (Ltd)
9429038825668
New Zealand Business Number
595019
Company Number
Registered
Company Status
62474513
GST Number
Q860140 - Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification codes with description

Metlifecare Palmerston North Limited (NZBN 9429038825668) was started on 28 Jul 1993. 7 addresess are in use by the company: Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland had been their registered address, up to 28 Oct 2014. Metlifecare Palmerston North Limited used other names, namely: The Palmerston North Retirement Village Limited from 28 Jul 1993 to 23 Apr 1998. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Metlifecare Limited (an other) located at Parnell, Auckland. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Palmerston North Maori Reserve Corporate Trustee Limited (an entity) - located at Wellington Central, Wellington. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the Australian Bureau of Statistics issued Metlifecare Palmerston North Limited. Our database was updated on 10 Apr 2024.

Current address Type Used since
Level 4, 20 Kent Street, Newmarket, Auckland, 1023 Physical & registered & service 28 Oct 2014
P O 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 06 3506400
Phone (Phone)
sonalm@metlifecare.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ap@metlifecare.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Keith Thomas Hindle
Waikanae, Kapiti, 5036
Address used since 18 May 2020
Paremata, Wellington, 5024
Address used since 20 Apr 2006
Director 20 Apr 2006 - current
Rebecca Elizabeth Mellish
Featherston, Featherston, 5710
Address used since 16 Nov 2012
Director 16 Nov 2012 - current
Jane Erina Hughes
Cambridge, Cambridge, 3434
Address used since 04 Apr 2017
Director 04 Apr 2017 - current
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
Hannah Mary Walton
Rd 4, Dairy Flat, 0794
Address used since 26 Jan 2024
Director 26 Jan 2024 - current
Christine Sung-ah Lee
Sandringham, Auckland, 1041
Address used since 11 Oct 2021
Director 11 Oct 2021 - 26 Jan 2024
Andrew William Peskett
Mellons Bay, Auckland, 2014
Address used since 12 Feb 2021
Director 12 Feb 2021 - 26 Aug 2021
John Richard Callander
Henderson Valley, Auckland, 0612
Address used since 05 Apr 2021
Mount Albert, Auckland, 1025
Address used since 01 Feb 2019
Eden Terrace, Auckland, 1021
Address used since 04 Apr 2017
Director 04 Apr 2017 - 13 Aug 2021
Christine Sung-ah Lee
Sandringham, Auckland, 1041
Address used since 01 Apr 2021
Director 01 Apr 2021 - 01 Jul 2021
Glen Robert Sowry
Wynyard Quarter, Auckland Central, 1010
Address used since 01 Sep 2018
Herne Bay, Auckland, 1011
Address used since 28 Feb 2018
Glendowie, Auckland, 1071
Address used since 18 Apr 2016
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 10 Jan 2011 - 28 Sep 2017
Dr Catherine Maarie Amohia Love
Korokoro, Petone, Wellington, 5012
Address used since 28 Apr 2016
Director 21 Nov 2003 - 13 Jun 2016
Wynton Alan Edwards
Murrays Bay, North Shore City, 0630
Address used since 13 Aug 2010
Director 01 Aug 2009 - 15 Apr 2016
Lynne Ann Abercrombie
Shelly Park, Auckland, 2014
Address used since 11 May 2012
Director 11 May 2012 - 26 Sep 2014
Ralph Heberley Ngatata Love
Plimmerton, Porirua, 5026
Address used since 07 Oct 2008
Director 28 Jul 1993 - 16 Nov 2012
Gregory David Flood
Gisborne, Victoria, 3437
Address used since 01 Apr 2011
Director 01 Apr 2011 - 21 Dec 2011
James Charles Alexander Macdonald
Pullenvale, Queensland 4069, Australia,
Address used since 05 May 2009
Director 05 May 2009 - 31 Mar 2011
Michael Gordon Barker
Mt Albert, Auckland, 1025,
Address used since 18 Sep 2009
Director 01 Aug 2008 - 29 Oct 2010
Richard Jan Anthony De Haast
Howick, Auckland,
Address used since 26 May 2005
Director 26 May 2005 - 31 Jul 2009
James Kenneth Mclay
St Heliers, Auckland,
Address used since 16 Feb 2006
Director 16 Feb 2006 - 05 May 2009
James Macky Beveridge
Lynmore, Rotorua,
Address used since 14 Feb 2007
Director 14 Feb 2007 - 01 Aug 2008
Clifford James Cook
24 James Cook Crescent, Newmarket, Auckland,
Address used since 14 Mar 2006
Director 28 Jul 1993 - 14 Feb 2007
Neil Stuart Macculloch
St Heliers, Auckland,
Address used since 23 Aug 2004
Director 23 Aug 2004 - 30 Aug 2006
Brien Fredrick Mahoney
Eskdale, Rd2, Napier,
Address used since 28 Jul 1993
Director 28 Jul 1993 - 01 Apr 2006
Peter William Fitzsimmons
Takapuna, Auckland,
Address used since 28 Jul 1993
Director 28 Jul 1993 - 14 Feb 2006
Gavin Noel Aleksich
Greenlane, Auckland,
Address used since 29 Mar 2003
Director 28 Mar 2001 - 01 Apr 2005
Christopher Ernest Hughes
St Heliers, Auckland,
Address used since 17 Apr 2003
Director 30 Apr 2001 - 28 Aug 2003
Charles Putara Hohaia
Upper Hutt, Wellington,
Address used since 28 Jul 1993
Director 28 Jul 1993 - 03 Jul 2003
Martin Anthony Kinder
Rotorua,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 19 Mar 2002
Nathaniel Brodie Pritchard
Mt Eden, Auckland,
Address used since 28 Mar 2001
Director 28 Mar 2001 - 28 Apr 2001
Nathaniel Brodie Pritchard
Remuera, Auckland,
Address used since 12 Jul 2000
Director 12 Jul 2000 - 28 Mar 2001
Gavin Noel Aleksich
Epsom, Auckland,
Address used since 19 Oct 2000
Director 19 Oct 2000 - 16 Mar 2001
Nathaniel Brodie Pritchard
Remuera, Auckland,
Address used since 14 Apr 2000
Director 14 Apr 2000 - 12 Jul 2000
Mark Thomas Russell
Parnell, Auckland,
Address used since 10 May 1999
Director 10 May 1999 - 29 Jun 2000
Alistair Forsyth Burry
St Heliers, Auckland,
Address used since 30 Sep 1997
Director 30 Sep 1997 - 14 Apr 2000
Robert John Opiat
Orakei, Auckland,
Address used since 28 Jul 1995
Director 28 Jul 1995 - 10 May 1999
Carole Marion Bolton
Milford,
Address used since 28 Jul 1993
Director 28 Jul 1993 - 28 Jul 1995
Addresses
Other active addresses
Type Used since
Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 15 May 2023
Principal place of activity
Level 4, 20 Kent Street , Newmarket , Auckland , 1023
Previous address Type Period
Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland Registered & physical 28 Oct 2003 - 28 Oct 2014
Level 2, Metlifecare House, 302 Great South Road, Greenlane, Auckland Physical & registered 25 Oct 2003 - 28 Oct 2003
Level 3, 81 Carlton Gore Road, Newmarket, Auckland Physical 09 Dec 1997 - 25 Oct 2003
Level 1, 81 Carlton Gore Road, Newmarket, Auckland Physical 09 Dec 1997 - 09 Dec 1997
Level 1, 81 Carlton Gore Road, Newmarket, Auckland Registered 09 Dec 1997 - 25 Oct 2003
1st Floor, 46 Parnell Road, Parnell Registered 20 Jun 1997 - 09 Dec 1997
3rd Floor, F A I House, 46 Parnell Road, Parnell Registered 07 Mar 1997 - 20 Jun 1997
New Zealand Guardian Trust, Nzi House, 25 The Square, Palmerston North Registered 31 Jan 1996 - 07 Mar 1997
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Metlifecare Limited
Other (Other)
Parnell
Auckland
28 Jul 1993 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Palmerston North Maori Reserve Corporate Trustee Limited
Shareholder NZBN: 9429031726191
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
14 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
28 Jul 1993 - 14 Feb 2017
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
28 Jul 1993 - 14 Feb 2017
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 Retirement Villages 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