Shortcuts

Lauriston Park Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429033473659
NZBN
1930014
Company Number
Registered
Company Status
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 23 Jan 2023

Lauriston Park Retirement Village Limited, a registered company, was launched on 04 Apr 2007. 9429033473659 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Jeremy Mark Nicoll - an active director whose contract began on 03 Oct 2016,
Mark David Wells - an active director whose contract began on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 03 Oct 2016 and was terminated on 30 Sep 2021,
Jack Lee Porus - an inactive director whose contract began on 04 Apr 2007 and was terminated on 03 Oct 2016,
Thomas Grant Brebner - an inactive director whose contract began on 04 Apr 2007 and was terminated on 03 Oct 2016.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Lauriston Park Retirement Village Limited had been using Level 3, Building B, 8 Nugent Street, Auckland as their physical address up until 11 Oct 2016.
Old names for the company, as we established at BizDb, included: from 04 Apr 2007 to 03 Oct 2016 they were called Neil Rv Cambridge Limited.
A single entity owns all company shares (exactly 35444654 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, Building B, 8 Nugent Street, Auckland New Zealand

Physical address used from 31 May 2010 to 11 Oct 2016

Address #2: Level 3, Building B, 8 Nugent Street, Auckland New Zealand

Registered address used from 28 May 2010 to 11 Oct 2016

Address #3: Level 4, Onesource House, Corner Nugent Street & Khyber Pass Road, Grafton, Auckland

Physical address used from 04 Apr 2007 to 31 May 2010

Address #4: Level 4, Onesource House, Corner Nugent Street & Khyber Pass Road, Grafton, Auckland

Registered address used from 04 Apr 2007 to 28 May 2010

Contact info
64 09 9721180
24 Apr 2019 Phone
info@arvida.co.nz
24 Apr 2019 Email
www.arvida.co.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 35444654

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35444654
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Neil Group Limited
Shareholder NZBN: 9429040630588
Company Number: 72156
Entity Neil Retirement Villages Limited
Shareholder NZBN: 9429033475400
Company Number: 1929978
Entity Neil Retirement Villages Limited
Shareholder NZBN: 9429033475400
Company Number: 1929978
Entity The Neil Group Limited
Shareholder NZBN: 9429040630588
Company Number: 72156

Ultimate Holding Company

21 Jul 1991
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: 07 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 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: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Jack Lee Porus - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 03 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2007


Thomas Grant Brebner - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 03 Oct 2016

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 09 Apr 2010


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 03 Oct 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Apr 2007


Chiong Yong Tiong - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 03 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Sep 2016


Richard Malcolm White - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 31 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Apr 2007


Peter Frances Clapshaw - Director (Inactive)

Appointment date: 05 Dec 2007

Termination date: 11 Aug 2010

Address: 32 St Stephens Avenue, Parnell, Auckland,

Address used since 05 Dec 2007

Nearby companies