General information

Waiheke Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429038919961
New Zealand Business Number
564505
Company Number
Registered
Company Status

Waiheke Retirement Village Limited (issued an NZ business identifier of 9429038919961) was launched on 22 Dec 1992. 6 addresess are in use by the company: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (type: physical, service). Level 5, 25 Broadway, Newmarket, Auckland had been their physical address, up until 20 May 2020. Waiheke Retirement Village Limited used more names, namely: Waiheke Residential Resort Limited from 27 Nov 1996 to 09 Mar 1998, Elstonwick Developments Limited (22 Dec 1992 to 27 Nov 1996). 4000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4000100 shares (100% of shares), namely:
Lifecare Residences Nz Limited (an entity) located at Newmarket, Auckland postcode 1023. The Businesscheck data was last updated on 06 Jun 2025.

Current address Type Used since
Level 5, 25 Broadway, Newmarket, Auckland, 1023 Other (Address For Share Register) 07 Oct 2013
Level 4, 25 Broadway, Newmarket, Auckland, 1023 Office & other (Address For Share Register) & shareregister 03 May 2019
Level 4, 25 Broadway, Newmarket, Auckland, 1023 Registered 13 May 2019
Level 4, 25 Broadway, Newmarket, Auckland, 1023 Physical & service 20 May 2020
Contact info
thawkins@lcr-nz.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.lifecareresidences.com
Website
Directors
Name and Address Role Period
Wynton Alan Edwards
Murrays Bay, Auckland, 0630
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
Neville Victor Cook
Remuera, Auckland, 1050
Address used since 06 May 2021
Newmarket, Auckland, 1050
Address used since 28 Sep 2017
Mount Eden, Auckland, 1024
Address used since 12 Mar 2018
Director 28 Sep 2017 - current
Stephen Norman George Speers
Grey Lynn, Auckland, 1021
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Andrew John Edwards
Mount Eden, Auckland, 1024
Address used since 28 May 2012
Director 28 May 2012 - 01 Feb 2024
Clifford James Cook
Newmarket, Auckland, 1050
Address used since 13 May 2016
Director 16 Jun 1993 - 01 Apr 2018
Gregory Paul Hinton
Remuera, Auckland, 1050
Address used since 14 Oct 1998
Director 14 Oct 1998 - 01 Apr 2018
Richard D. Director 30 Jun 2008 - 22 Mar 2017
Stephen Panckhurst
Remuera, Auckland, 1050
Address used since 04 Aug 2008
Director 04 Aug 2008 - 28 May 2012
Brian Paul Keene
Auckland,
Address used since 27 Jun 2002
Director 27 Jun 2002 - 04 Aug 2008
Carole Marion Bolton
Browns Bay, Auckland,
Address used since 16 Jun 1993
Director 16 Jun 1993 - 18 Aug 1994
Gloria Ann Rennie
St Heliers,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 16 Jun 1993
Peter James Mcclintock
Auckland 10,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 16 Jun 1993
Addresses
Other active addresses
Type Used since
Level 4, 25 Broadway, Newmarket, Auckland, 1023 Physical & service 20 May 2020
Principal place of activity
Level 4, 25 Broadway , Newmarket , Auckland , 1023
Previous address Type Period
Level 5, 25 Broadway, Newmarket, Auckland, 1023 Physical 18 Oct 2013 - 20 May 2020
Level 5, 25 Broadway, Newmarket, Auckland, 1023 Registered 18 Oct 2013 - 13 May 2019
Level 1, 25 Great South Road, Epsom, Auckland, 1050 Physical & registered 23 Jan 2012 - 18 Oct 2013
30 James Cook Crescent, Remuera, Auckland, 1050 Registered & physical 09 May 2011 - 23 Jan 2012
Level 1, 3 Mortimer Pass, Newmarket, Auckland Registered & physical 16 May 2008 - 09 May 2011
Level 5, 25 Broadway, Newmarket, Auckland Physical & registered 18 Dec 2003 - 16 May 2008
Level 4, 81 Carlton Gore Road, Newmarket, Auckland Physical 25 Jun 1998 - 18 Dec 2003
Level 15, Metro Media House, 5 Byron Avenue, Takapuna, Auckland Physical 25 Jun 1998 - 25 Jun 1998
Level 15, Metro Media House, 5 Byron Avenue, Takapuna Registered 25 Jun 1998 - 18 Dec 2003
Fai House, 46 Parnell Road, Parnell, Auckland Registered 19 Sep 1996 - 25 Jun 1998
12th Floor, 92-96 Albert Street, Auckland Registered 25 Jun 1993 - 19 Sep 1996
Financial Data
Financial info
4000100
Total number of Shares
May
Annual return filing month
March
Financial report filing month
06 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4000100
Shareholder Name Address Period
Lifecare Residences NZ Limited
Shareholder NZBN: 9429033228303
Entity (NZ Limited Company)
Newmarket
Auckland
1023
31 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Wrv Holding Company Limited
Shareholder NZBN: 9429036948413
Company Number: 1129074
Entity
Newmarket
Auckland
1023
22 Dec 1992 - 31 Jul 2018
Wrv Holding Company Limited
Shareholder NZBN: 9429036948413
Company Number: 1129074
Entity
Newmarket
Auckland
1023
22 Dec 1992 - 31 Jul 2018

Ultimate Holding Company
Effective Date 29 Mar 2018
Name Private Health Care (nz) Limited
Type Ltd
Ultimate Holding Company Number 547018
Country of origin NZ
Address Level 4, 25 Broadway
Newmarket
Auckland 1023
Location
Companies nearby
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road