Views Lifecare Limited was incorporated on 29 Jul 2010 and issued an NZ business identifier of 9429031443104. This registered LTD company has been supervised by 6 directors: Jeremy Mark Nicoll - an active director whose contract began on 03 Oct 2016,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 03 Oct 2016 and was terminated on 30 Sep 2021,
Fraser John Sanderson - an inactive director whose contract began on 29 Jul 2010 and was terminated on 03 Oct 2016,
Michael John Smith - an inactive director whose contract began on 29 Jul 2010 and was terminated on 03 Oct 2016.
According to our data (updated on 08 Mar 2024), the company filed 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Until 11 Oct 2016, Views Lifecare Limited had been using 111 Carmichael Road, Bethlehem, Tauranga as their registered address.
BizDb identified previous names for the company: from 15 Sep 2010 to 03 Oct 2016 they were named Bethlehem Views Limited, from 27 Jul 2010 to 15 Sep 2010 they were named Cambridge Views Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010. Views Lifecare Limited has been classified as "Rest home operation" (ANZSIC Q860130).
Principal place of activity
186 Cambridge Road, Bethlehem, Tauranga, 3110 New Zealand
Previous address
Address #1: 111 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 29 Jul 2010 to 11 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
03 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sanderson Management Limited Shareholder NZBN: 9429035420811 Company Number: 1508337 |
15 Oct 2015 - 03 Oct 2016 | |
Entity | Sanderson Group Limited Shareholder NZBN: 9429038082863 Company Number: 858039 |
29 Jul 2010 - 15 Oct 2015 | |
Individual | Scott, Daryl Victor |
Rd 4 Tauranga 3174 New Zealand |
29 Jul 2010 - 03 Oct 2016 |
Individual | Sanderson, Heidi Nicole |
Rd 4 Tauranga 3174 New Zealand |
29 Jul 2010 - 03 Oct 2016 |
Individual | Sanderson, Fraser John |
Rd 4 Tauranga 3174 New Zealand |
29 Jul 2010 - 15 Oct 2015 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
29 Jul 2010 - 03 Oct 2016 | |
Entity | Sanderson Management Limited Shareholder NZBN: 9429035420811 Company Number: 1508337 |
15 Oct 2015 - 03 Oct 2016 | |
Entity | Sanderson Group Limited Shareholder NZBN: 9429038082863 Company Number: 858039 |
29 Jul 2010 - 15 Oct 2015 | |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
29 Jul 2010 - 03 Oct 2016 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 03 Oct 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 03 Oct 2016
Mark David Wells - Director
Appointment date: 15 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 03 Oct 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Oct 2017
Fraser John Sanderson - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 03 Oct 2016
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 04 Sep 2013
Michael John Smith - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 03 Oct 2016
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 29 Jul 2010
Daryl Victor Scott - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 03 Oct 2016
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 04 Sep 2013
Argosy Property Limited
39 Market Place
Argosy Property Management Limited
39 Market Place
Lauriston Park Retirement Village Limited
39 Market Place
Aria Gardens Limited
39 Market Place
Lansdowne Park Village Limited
39 Market Place
Lansdowne Developments Limited
39 Market Place
Capella House Limited
Unit G12 23 Edwin Street
Clair House Limited
11th Floor
Csr Healthcare Limited
109 Queen Street
Lakeside Lodge Rest Home Limited
C/-markhams Auckland Limited
The Lodge Limited
Level 1, 26 Crummer Road
Watkins Young & Company Limited
18 Broadway