Olive Tree Village (2008) Limited, a registered company, was registered on 31 Jul 2008. 9429032626490 is the number it was issued. This company has been managed by 6 directors: Jeremy Mark Nicoll - an active director whose contract started on 17 Dec 2014,
Mark David Wells - an active director whose contract started on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract started on 17 Dec 2014 and was terminated on 30 Sep 2021,
Kim Cherie Poynter - an inactive director whose contract started on 31 Jul 2008 and was terminated on 17 Dec 2014,
Scott Jeffrey Williams - an inactive director whose contract started on 19 Jun 2013 and was terminated on 17 Dec 2014.
Last updated on 17 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Level 1, 39 Market Place, Auckland Central, Auckland, 1010 (physical address).
Olive Tree Village (2008) Limited had been using Level 1, 39 Market Place, Auckland Central, Auckland as their registered address up to 23 Jan 2023.
A single entity controls all company shares (exactly 100 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 Jul 2015 to 23 Jan 2023
Address #2: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Jan 2015 to 01 Jul 2015
Address #3: 22a Kalmia Street, Ellerslie New Zealand
Physical & registered address used from 31 Jul 2008 to 07 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
19 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Poynter, Kim Cherie |
Rd 7 Rotorua 3097 New Zealand |
31 Jul 2008 - 19 Dec 2014 |
| Other | Null - Woodgrove Trust | 31 Jul 2008 - 19 Dec 2014 | |
| Other | Woodgrove Trust | 31 Jul 2008 - 19 Dec 2014 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 17 Dec 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 17 Dec 2014
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: 17 Dec 2014
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Kim Cherie Poynter - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 17 Dec 2014
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 10 Sep 2014
Scott Jeffrey Williams - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 17 Dec 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Jun 2013
Ewen Gordon Kirkcaldie - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 19 Jun 2013
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 13 Jul 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street