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 |
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 |
Type | Used since | |
---|---|---|
Level 4, 110 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 15 May 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Metlifecare Limited Other (Other) |
Parnell Auckland |
28 Jul 1993 - current |
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 |
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 |
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 |
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 |