Shortcuts

Retirement Assets (pacific Coast) Limited

Type: NZ Limited Company (Ltd)
9429033408262
NZBN
1940722
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
First Floor, Unit 2
49 Sir William Pickering Drive, Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 01 Nov 2016

Retirement Assets (Pacific Coast) Limited, a registered company, was registered on 09 May 2007. 9429033408262 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been classified. This company has been supervised by 6 directors: Graham Ross Wilkinson - an active director whose contract started on 09 May 2007,
Richard Bernard Mora - an active director whose contract started on 21 Aug 2013,
Lynne Marie Mcvicar - an active director whose contract started on 01 Mar 2023,
Grant Stuart Anderson - an inactive director whose contract started on 30 Nov 2007 and was terminated on 01 Mar 2023,
Michael David Flattery-Donohoe - an inactive director whose contract started on 17 Feb 2012 and was terminated on 21 Aug 2013.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Retirement Assets (Pacific Coast) Limited had been using 95 Puriri Street, Riccarton, Christchurch as their physical address until 01 Nov 2016.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 15 shares (15 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 70 shares (70 per cent).

Addresses

Previous addresses

Address: 95 Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 29 Sep 2011 to 01 Nov 2016

Address: Level 3, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand

Physical & registered address used from 21 Apr 2008 to 29 Sep 2011

Address: Level 8, 86 Gloucester Street, Christchurch

Registered & physical address used from 09 May 2007 to 21 Apr 2008

Contact info
64 3 9619824
28 Feb 2019 Phone
granta@generus.co.nz
28 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Entity (NZ Limited Company) Richco Trustee Number Three Limited
Shareholder NZBN: 9429041030264
49 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand
Director Wilkinson, Graham Ross Speargrass Flat
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 70
Entity (NZ Limited Company) Richco Trustee Number Three Limited
Shareholder NZBN: 9429041030264
49 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand
Director Wilkinson, Graham Ross Speargrass Flat
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Grant Stuart Casebrook
Christchurch
8051
New Zealand
Individual Cross, Peter Glenn Remuera
Auckland

New Zealand
Individual Mora, Richard Bernard Remuera
Auckland
1050
New Zealand
Individual Mcknight, Richard Stewart Roslyn
Dunedin

New Zealand
Individual Craig, Nathaniel Tolleth Maori Hill
Dunedin

New Zealand
Directors

Graham Ross Wilkinson - Director

Appointment date: 09 May 2007

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 24 Oct 2016


Richard Bernard Mora - Director

Appointment date: 21 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2014


Lynne Marie Mcvicar - Director

Appointment date: 01 Mar 2023

Address: Queenstown, 9371 New Zealand

Address used since 01 Mar 2023


Grant Stuart Anderson - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 01 Mar 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 May 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 19 Oct 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 16 Oct 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Oct 2016


Michael David Flattery-donohoe - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 21 Aug 2013

Address: Mt Maunganui, 3116 New Zealand

Address used since 17 Feb 2012


Peter Glenn Cross - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 31 Jan 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2007

Nearby companies

D & T Finance Limited
107 Puriri Street

Third Wave Up Limited
84 Puriri Street

A Taste Of New Zealand Limited
84 Puriri Street

Blackbond Trustees Limited
76a Puriri Street

Conner Operating Group Limited
58 Puriri Street

Waingawa Forest Corporation Limited
58 Puriri Street

Similar companies

Cnz Health Fund Limited
30 Thornycroft Street

Fendalton Holdings (2006) Limited
47 Mandeville Street

Fendalton Lifecare (2006) Limited
47 Mandeville Street

Oakwoods Lifecare (2012) Limited
1/47 Mandeville Street

Oakwoods Retirement Village (2012) Limited
1/47 Mandeville Street

Rosebank Retirement Village Limited
68 Mandeville Street