Shortcuts

Condell Retirement Village (2011) Limited

Type: NZ Limited Company (Ltd)
9429031180276
NZBN
3319193
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
123 Crawford Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 16 Mar 2011
Condell Retirement Village, 53 Condell Avenue
Papanui
Christchurch 8053
New Zealand
Office address used since 08 Mar 2024

Condell Retirement Village (2011) Limited, a registered company, was registered on 16 Mar 2011. 9429031180276 is the New Zealand Business Number it was issued. "Aged care" (ANZSIC Q860110) is how the company was categorised. This company has been run by 3 directors: David Graeme Marsh - an active director whose contract began on 16 Mar 2011,
Paul Bernard Mccormack - an active director whose contract began on 02 May 2011,
Susan Enid Mackinlay - an inactive director whose contract began on 16 Mar 2011 and was terminated on 09 Oct 2023.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Condell Retirement Village, 53 Condell Avenue, Papanui, Christchurch, 8053 (category: office, physical).
One entity owns all company shares (exactly 1600000 shares) - Oakwood Group Limited - located at 8053, Dunedin 9016.

Contact info
64 3 3549688
08 Mar 2024
https://www.condellretirementvillage.co.nz/
08 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1600000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1600000
Entity (NZ Limited Company) Oakwood Group Limited
Shareholder NZBN: 9429038276293
Dunedin 9016

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Graeme Marsh - Director

Appointment date: 16 Mar 2011

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 16 Mar 2011


Paul Bernard Mccormack - Director

Appointment date: 02 May 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 May 2011


Susan Enid Mackinlay - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 09 Oct 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Mar 2014

Nearby companies

Otago Motors Limited
123 Crawford Street

Oakwood Securities Limited
123 Crawford Street

Oakwood Motor Group Limited
123 Crawford Street

Oakwood Group Limited
123 Crawford Street

Metropolitan Development Limited
123 Crawford Street

Oakwood Properties Limited
123 Crawford Street

Similar companies

Albany Rest Home 2004 Limited
76 Thames Street

Estate Of Grace Limited
Level 8, John Wickliffe House

Rendell On Reed Lifecare Limited
Level 3 / 258 Stuart Street

Teviot Valley Rest Home Limited
2 Ednam St

The Electronic Service Co. (1999) Limited
277 Tay Street

Watsqui Limited
100-104 Sophia Street