Pso Retirement Villages Limited, a registered company, was registered on 21 Aug 2009. 9429032077148 is the NZ business identifier it was issued. "Retirement village operation - without rest home or hospital facilities" (business classification Q879070) is how the company was categorised. This company has been run by 11 directors: Timothy James Mepham - an active director whose contract started on 24 Sep 2014,
Stephanie Jayne Pettigrew - an active director whose contract started on 24 Feb 2021,
Daniel Joseph Hailes - an active director whose contract started on 30 Oct 2024,
Mark Ian Shirley - an active director whose contract started on 30 Oct 2024,
Alistair Craig Wyatt - an inactive director whose contract started on 23 Feb 2022 and was terminated on 31 Mar 2024.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: Presbyterian Support Otago, Po Box 374, 407 Moray Place, Dunedin, 9054 (category: postal, office).
One entity owns all company shares (exactly 100 shares) - Presbyterian Support Otago Incorporated - located at 9054, Dunedin.
Other active addresses
Address #4: Presbyterian Support Otago, 407 Moray Place, Dunedin, 9016 New Zealand
Delivery address used from 06 Nov 2019
Principal place of activity
407 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity | Presbyterian Support Otago Incorporated |
Dunedin |
21 Aug 2009 - |
Timothy James Mepham - Director
Appointment date: 24 Sep 2014
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 24 Sep 2014
Stephanie Jayne Pettigrew - Director
Appointment date: 24 Feb 2021
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 24 Feb 2021
Daniel Joseph Hailes - Director
Appointment date: 30 Oct 2024
Address: Waikouaiti, 9471 New Zealand
Address used since 30 Oct 2024
Mark Ian Shirley - Director
Appointment date: 30 Oct 2024
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 30 Oct 2024
Alistair Craig Wyatt - Director (Inactive)
Appointment date: 23 Feb 2022
Termination date: 31 Mar 2024
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 23 Feb 2022
Raymond James Macleod - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 19 Feb 2024
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 19 Nov 2015
Frazer Burnett Barton - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 24 Feb 2021
Address: Dunedin, 9010 New Zealand
Address used since 19 Nov 2015
David Richardson - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 06 May 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 24 Sep 2014
Michael James Parker - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 03 May 2019
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 01 Jul 2018
Gillian Hilary Bremner - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 29 Mar 2018
Address: R D 2, Mosgiel, 9092 New Zealand
Address used since 19 Nov 2015
Leslie Arthur Green - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 19 Apr 2017
Address: Dunedin, 9013 New Zealand
Address used since 19 Nov 2015
Just Housing Otepoti Dunedin
407 Moray Place
Moray Foundation Trust
407 Moray Place
Dunedin Secondary Schools Partnership Charitable Trust
414 Moray Place
Onecall Otago 2011 Limited
399 Moray Place
Rd Petroleum Limited
399 Moray Place
Wilson Holdings Limited
399 Moray Place
Abbeyfield Ellesmere Limited
151 Cambridge Terrace
Archer Village Limited
166 Colombo Street
Elloughton Grange Village Limited
1 Pages Road
Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive
Mckenzie Lifestyle Village Limited
144 Tancred Street
Presbyterian Support Southland Retirement Villages Limited
181-183 Spey Street