Shortcuts

Mckenzie Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429031108454
NZBN
3379420
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
7 John Gill Road
Cockle Bay
Auckland 2014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Nov 2022
7 John Gill Road
Cockle Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 18 Nov 2022

Mckenzie Lifestyle Village Limited was started on 25 May 2011 and issued a business number of 9429031108454. The registered LTD company has been supervised by 7 directors: Craig Brian Lewis - an active director whose contract began on 25 May 2011,
Leslie Robert Briggs - an active director whose contract began on 25 May 2011,
Warren Baxter Scott - an active director whose contract began on 25 May 2011,
Douglas Eldrid Spence - an active director whose contract began on 25 May 2011,
Neville Brummer - an active director whose contract began on 25 May 2011.
According to our information (last updated on 02 Apr 2024), the company uses 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Up to 18 Nov 2022, Mckenzie Lifestyle Village Limited had been using 10 Aylesbury Street, Pakuranga, Auckland as their physical address.
A total of 1000 shares are allotted to 13 groups (13 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Geraldine Rv Limited (an entity) located at Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 125 shares) and includes
Last Summer Holdings Limited - located at Ashburton.
The next share allocation (50 shares, 5%) belongs to 1 entity, namely:
Northward Holdings Limited, located at Cockle Bay, Auckland (an entity). Mckenzie Lifestyle Village Limited was classified as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).

Addresses

Previous addresses

Address #1: 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 03 Feb 2014 to 18 Nov 2022

Address #2: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical & registered address used from 25 May 2011 to 03 Feb 2014

Contact info
64 27 5715091
26 Nov 2018 Phone
neville@northward.co.nz
26 Nov 2018 Email
www.mlv.co.nz
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 17 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Geraldine Rv Limited
Shareholder NZBN: 9429031363907
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 125
Entity (NZ Limited Company) Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Northward Holdings Limited
Shareholder NZBN: 9429034159965
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 125
Director Spence, Douglas Eldrid Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 25
Director Spence, Douglas Eldrid Cashmere
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 25
Director Mcclintock, James Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 125
Director Mcclintock, James Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 25
Entity (NZ Limited Company) Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Ashburton
7700
New Zealand
Shares Allocation #9 Number of Shares: 25
Director Lewis, Craig Brian Rd 6
Christchurch
7676
New Zealand
Shares Allocation #10 Number of Shares: 25
Entity (NZ Limited Company) Northward Holdings Limited
Shareholder NZBN: 9429034159965
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #11 Number of Shares: 225
Director Lewis, Craig Brian Rd 6
Christchurch
7676
New Zealand
Shares Allocation #12 Number of Shares: 100
Director Scott, Warren Baxter Rd 22
Geraldine
7992
New Zealand
Shares Allocation #13 Number of Shares: 25
Director Scott, Warren Baxter Rd 22
Geraldine
7992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Individual Bayer, Maurice James Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Craig Brian Lewis - Director

Appointment date: 25 May 2011

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 25 May 2011


Leslie Robert Briggs - Director

Appointment date: 25 May 2011

Address: R D 6, Ashburton, 7776 New Zealand

Address used since 08 Nov 2012


Warren Baxter Scott - Director

Appointment date: 25 May 2011

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 08 Jun 2015


Douglas Eldrid Spence - Director

Appointment date: 25 May 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 May 2011


Neville Brummer - Director

Appointment date: 25 May 2011

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 25 May 2011


Stephen Paul Crone - Director

Appointment date: 01 Nov 2012

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 27 Sep 2023

Address: Lake Tekapo, 7945 New Zealand

Address used since 27 Nov 2015


James Douglas Mcclintock - Director

Appointment date: 01 Nov 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Oct 2013

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street

Similar companies

Aegis Orewa Limited
28 Crescent Road

Copper Crest Retirement Village Limited
39 Market Place

Elmdale Limited
45 Carr Road

Orewa Village Limited
28 Crescent Road

South Auckland Masonic Properties Limited
C/- Freemasons Roskill Foundation

Village Services Limited
26 Hoteo Avenue