Shortcuts

Summerset Villages (nelson) Limited

Type: NZ Limited Company (Ltd)
9429030990579
NZBN
3506252
Company Number
Registered
Company Status
Current address
Level 27 Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Apr 2017
Level 27 Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Delivery & office address used since 18 May 2020
P O Box 5187
Lambton Quay
Wellington 6145
New Zealand
Postal address used since 18 May 2020

Summerset Villages (Nelson) Limited was registered on 09 Aug 2011 and issued an NZ business number of 9429030990579. The registered LTD company has been supervised by 12 directors: Scott Grady Scoullar - an active director whose contract started on 04 Apr 2014,
Aaron David Smail - an active director whose contract started on 21 Feb 2019,
Robyn Heyman - an active director whose contract started on 17 Jul 2019,
William George Graeme Wright - an active director whose contract started on 20 Sep 2021,
Sarah Lorraine Theodore - an active director whose contract started on 17 Feb 2023.
According to BizDb's database (last updated on 20 Mar 2024), this company filed 1 address: Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 (types include: delivery, postal).
Up to 19 Apr 2017, Summerset Villages (Nelson) Limited had been using Level 20 Majestic Centre, 100 Willis Street, Wellington as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011.

Addresses

Principal place of activity

Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 20 Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2016 to 19 Apr 2017

Address #2: Level 12, State Insurance Tower, 1 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 Aug 2011 to 04 Feb 2016

Contact info
Legal.Corpgovernance@summerset.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Summerset Holdings Limited
Shareholder NZBN: 9429037358495
100 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Summerset Group Holdings Limited
Name
Ltd
Type
1564271
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Grady Scoullar - Director

Appointment date: 04 Apr 2014

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 17 Feb 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Apr 2014


Aaron David Smail - Director

Appointment date: 21 Feb 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 20 Feb 2024

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 04 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Feb 2019


Robyn Heyman - Director

Appointment date: 17 Jul 2019

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 17 Feb 2023

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 02 May 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 17 Jul 2019


William George Graeme Wright - Director

Appointment date: 20 Sep 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 May 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Sep 2021


Sarah Lorraine Theodore - Director

Appointment date: 17 Feb 2023

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 14 Nov 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 17 Feb 2023


Dean James Tallentire - Director

Appointment date: 04 May 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 May 2023


Tania Maree Smith - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 23 Mar 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2021


Julian Bradwell Cook - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 22 Mar 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Feb 2018

Address: Wilton, Wellington, 6012 New Zealand

Address used since 09 Aug 2011


Leanne Katherine Walker - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 16 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 Aug 2015


Paul Stanley Morris - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 21 Feb 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2015


Tristan James Saunders - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 30 Jun 2015

Address: Roseneath, (as Alternate For Julian Cook), 6011 New Zealand

Address used since 01 Mar 2013


Norah Kathleen Barlow - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 04 Apr 2014

Address: 30 Allen Street, Wellington, 6011 New Zealand

Address used since 13 Mar 2012

Nearby companies

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Summerset Villages (warkworth) Limited
Level 27 Majestic Centre

Summerset Holdings Limited
Level 27 Majestic Centre