Shortcuts

Views Lifecare Limited

Type: NZ Limited Company (Ltd)
9429031443104
NZBN
3041925
Company Number
Registered
Company Status
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 11 Oct 2016
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Jan 2023

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).

Addresses

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

Contact info
64 9 9721180
04 Sep 2018 Phone
info@arvida.co.nz
04 Sep 2018 Email
www.arvida.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Individual Scott, Daryl Victor Rd 4
Tauranga
3174
New Zealand
Individual Sanderson, Heidi Nicole Rd 4
Tauranga
3174
New Zealand
Individual Sanderson, Fraser John Rd 4
Tauranga
3174
New Zealand
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Entity Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630

Ultimate Holding Company

02 Oct 2016
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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