Papamoa Sands Lifestyle Village Limited was registered on 12 Jul 2013 and issued a number of 9429030152076. This registered LTD company has been supervised by 6 directors: Alan John Morris - an active director whose contract began on 12 Jul 2013,
Rene Verhoeven - an active director whose contract began on 17 Jun 2015,
John Arthur Calder - an inactive director whose contract began on 12 Jul 2013 and was terminated on 20 Jul 2016,
William Huston Smale - an inactive director whose contract began on 12 Jul 2013 and was terminated on 06 Jul 2016,
Jacob Marinus Van Het Wout - an inactive director whose contract began on 17 Jun 2015 and was terminated on 05 Jul 2016.
As stated in the BizDb database (updated on 25 Feb 2024), this company uses 3 addresses: 14A Level 1, 65 Chapel Street, Tauranga, Tauranga, 3110 (physical address),
14A Level 1, 65 Chapel Street, Tauranga, Tauranga, 3110 (registered address),
14A Level 1, 65 Chapel Street, Tauranga, Tauranga, 3110 (service address),
Po Box 14210, Tauranga Mail Centre, Tauranga, 3143 (postal address) among others.
Up until 21 Aug 2019, Papamoa Sands Lifestyle Village Limited had been using 65 Chapel Street, Tauranga, Tauranga as their registered address.
BizDb found past names for this company: from 07 Feb 2014 to 01 Dec 2017 they were named Freedom Villages Papamoa Limited, from 04 Jul 2013 to 07 Feb 2014 they were named Freedom Villages Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000000 shares are held by 1 entity, namely:
Freedom Group Holdings Limited (an entity) located at Tauranga, Tauranga postcode 3110. Papamoa Sands Lifestyle Village Limited is classified as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).
Principal place of activity
65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 19 Aug 2019 to 21 Aug 2019
Address #2: Suite 3, 30 Willow Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 16 May 2019 to 19 Aug 2019
Address #3: Suite 3, 30 Willow Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 03 Nov 2016 to 16 May 2019
Address #4: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Apr 2014 to 03 Nov 2016
Address #5: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Jul 2013 to 11 Apr 2014
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Freedom Group Holdings Limited Shareholder NZBN: 9429042219477 |
Tauranga Tauranga 3110 New Zealand |
18 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
12 Jul 2013 - 18 May 2016 |
Entity | Farm Road Investments Limited Shareholder NZBN: 9429030380325 Company Number: 4222118 |
19 Jul 2013 - 18 May 2016 | |
Individual | Morris, Susan Ann |
Katikati Katikati 3129 New Zealand |
19 Jul 2013 - 18 May 2016 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
01 Aug 2013 - 18 May 2016 | |
Entity | Black Ridge Trustee Limited Shareholder NZBN: 9429030175198 Company Number: 4498418 |
12 Jul 2013 - 18 May 2016 | |
Individual | Godsell, Kim |
Rd 2 Tauranga 3172 New Zealand |
25 Oct 2013 - 18 May 2016 |
Individual | Godsell, Keith |
Rd 2 Tauranga 3172 New Zealand |
25 Oct 2013 - 18 May 2016 |
Individual | Pate, Jacqueline Monique |
Mairangi Bay 0630 New Zealand |
05 Jun 2015 - 28 Aug 2015 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
01 Aug 2013 - 18 May 2016 | |
Entity | Gibbston Trustee Company Limited Shareholder NZBN: 9429041364208 Company Number: 5420242 |
04 Jun 2015 - 18 May 2016 | |
Entity | College Hill Trustee Company Limited Shareholder NZBN: 9429030159389 Company Number: 4521640 |
12 Jul 2013 - 18 May 2016 | |
Individual | Calder, Cushla May |
Otumoetai Tauranga 3110 New Zealand |
01 Aug 2013 - 18 May 2016 |
Individual | Lowe, Jacqueline Fay |
Point Chevalier Auckland 1022 New Zealand |
04 Jun 2015 - 18 May 2016 |
Entity | Moapapa Trustee Company Limited Shareholder NZBN: 9429041341056 Company Number: 5405846 |
04 Jun 2015 - 18 May 2016 | |
Entity | Gibbston Trustee Company Limited Shareholder NZBN: 9429041364208 Company Number: 5420242 |
04 Jun 2015 - 18 May 2016 | |
Entity | Moapapa Trustee Company Limited Shareholder NZBN: 9429041341056 Company Number: 5405846 |
04 Jun 2015 - 18 May 2016 | |
Individual | Smale, Jason William |
Mairangi Bay Auckland 0630 New Zealand |
04 Jun 2015 - 18 May 2016 |
Entity | Tag Trustee Limited Shareholder NZBN: 9429030174764 Company Number: 4498961 |
12 Jul 2013 - 18 May 2016 | |
Entity | Tag Trustee Limited Shareholder NZBN: 9429030174764 Company Number: 4498961 |
12 Jul 2013 - 18 May 2016 | |
Individual | Yandle, William |
Rd 3 Katikati 3170 New Zealand |
19 Jul 2013 - 18 May 2016 |
Entity | College Hill Trustee Company Limited Shareholder NZBN: 9429030159389 Company Number: 4521640 |
12 Jul 2013 - 18 May 2016 | |
Individual | Calder, John Arthur |
Otumoetai Tauranga 3110 New Zealand |
01 Aug 2013 - 18 May 2016 |
Entity | Black Ridge Trustee Limited Shareholder NZBN: 9429030175198 Company Number: 4498418 |
12 Jul 2013 - 18 May 2016 | |
Entity | Farm Road Investments Limited Shareholder NZBN: 9429030380325 Company Number: 4222118 |
19 Jul 2013 - 18 May 2016 | |
Director | John Arthur Calder |
Otumoetai Tauranga 3110 New Zealand |
01 Aug 2013 - 18 May 2016 |
Director | William Huston Smale |
Freemans Bay Auckland 1011 New Zealand |
12 Jul 2013 - 18 May 2016 |
Individual | Smale, Jacqueline Fay |
Point Chevalier Auckland 1022 New Zealand |
05 Jun 2015 - 28 Aug 2015 |
Individual | Glover, Gregory Hugh |
Rd 10 Hamilton 3290 New Zealand |
19 Jul 2013 - 18 May 2016 |
Director | Morris, Alan John |
Bdo Tower, 19 Como Street Takapuna 0740 New Zealand |
19 Jul 2013 - 18 May 2016 |
Ultimate Holding Company
Alan John Morris - Director
Appointment date: 12 Jul 2013
Address: Bdo Tower, 19 Como Street, Takapuna, 0740 New Zealand
Address used since 05 Apr 2014
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 22 Aug 2017
Rene Verhoeven - Director
Appointment date: 17 Jun 2015
Address: Tauranga, 3173 New Zealand
Address used since 25 Aug 2020
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 17 Jun 2015
John Arthur Calder - Director (Inactive)
Appointment date: 12 Jul 2013
Termination date: 20 Jul 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Jul 2013
William Huston Smale - Director (Inactive)
Appointment date: 12 Jul 2013
Termination date: 06 Jul 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Jul 2013
Jacob Marinus Van Het Wout - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 05 Jul 2016
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 17 Jun 2015
Juliette Yarrell - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 09 Oct 2015
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 17 Jun 2015
Itech Design Limited
Suite 6, 30 Willow Street
Inspired Innovations Trust
Suite 3, 30 Willow Street
St Luke's Assembly Of God Trust Board
Suite 2, 30 Willow Street
Rangataua Trust
C/o Keam & Associates
Sloan & Ebbing Limited
Lyon O'neale Arnold (d J Arnold)
D D Commercial Limited
40 Willow Street
Cambridge Oaks Land Holdings Limited
Unit 3, 30 Willow St,
Cambridge Oaks Lifestyle Village Limited
Suite 3, 30 Willow Street
Matamata Longlands Land Holdings Limited
Suite 3, 30 Willow Street
Matamata Longlands Lifestyle Village Limited
Suite 3, 30 Willow Street
Roseland Park Residents Company Limited
51a Third Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue