Lifecare Locums Limited (NZBN 9429037809225) was started on 16 Jul 1998. 2 addresses are currently in use by the company: 5 Carlyle Street, Napier South, Napier, 4110 (type: physical, service). 43 Carlyle Street, Napier had been their physical address, up to 14 Oct 2022. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.05 per cent of shares), namely:
Riki, Donny (an individual) located at Levin, Levin postcode 5510. When considering the second group, a total of 1 shareholder holds 99.95 per cent of all shares (exactly 1999 shares); it includes
Roberts, Vivian Paul (an individual) - located at Levin. Our data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Carlyle Street, Napier South, Napier, 4110 | Physical & service & registered | 14 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Vivian Paul Roberts
Levin, 5510
Address used since 07 Aug 2017
Taradale, Napier, 4112
Address used since 03 Aug 2015 |
Director | 16 Jul 1998 - current |
|
Jennifer May Merchant
Hastings, 4122
Address used since 30 Sep 2004 |
Director | 16 Jul 1998 - 20 Apr 2010 |
| Previous address | Type | Period |
|---|---|---|
| 43 Carlyle Street, Napier, 4110 | Physical | 21 Feb 2011 - 14 Oct 2022 |
| 43 Carlyle Street, Napier, 4110 | Registered | 07 Feb 2011 - 14 Oct 2022 |
| Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4110 | Physical | 14 Aug 2009 - 21 Feb 2011 |
| Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4110 | Registered | 14 Aug 2009 - 07 Feb 2011 |
| Oldershaw & Co, Chartered Accountants, Marewa House, 106a Kennedy Road, Napier | Registered | 12 Apr 2000 - 14 Aug 2009 |
| Oldershaw & Co, Chartered Accountants, Marewa House, 106a Kennedy Road, Napier | Physical | 16 Jul 1998 - 14 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riki, Donny Individual |
Levin Levin 5510 |
30 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Vivian Paul Individual |
Levin 5510 |
16 Jul 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Merchant, Jennifer May Individual |
Hastings |
28 Apr 2009 - 09 Jul 2013 |
|
Merchant, Jennifer May Individual |
Hastings |
16 Jul 1998 - 28 Apr 2009 |
|
Roberts, Vivian Paul Individual |
Cnr Chatham Rd & Caernarvon Drive Flaxmere, Hastings 4122 |
28 Apr 2009 - 09 Jul 2013 |
|
Trustees Roberts Merchant Family Trust Other |
17 Oct 2003 - 30 Sep 2004 | |
|
Null - Trustees Roberts Merchant Family Trust Other |
17 Oct 2003 - 30 Sep 2004 | |
|
Sullivan, Gerard John Individual |
Marewa Napier |
28 Apr 2009 - 09 Jul 2013 |
![]() |
The Huddy Beakle Company Limited 43 Carlyle St |
![]() |
Animal Innovations Limited 43 Carlyle Street |
![]() |
Helidrill Services Limited 43 Carlyle Street |
![]() |
Zoido Limited 43 Carlyle Street |
![]() |
Approved Car Finance Limited 43 Carlyle Street |
![]() |
Place Real Estate Limited 43 Carlyle Street |