Shortcuts

The Wood Retirement Village (2007) Limited

Type: NZ Limited Company (Ltd)
9429033621944
NZBN
1906615
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 18 Jun 2015

The Wood Retirement Village (2007) Limited was registered on 26 Feb 2007 and issued an NZ business identifier of 9429033621944. The registered LTD company has been supervised by 9 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,
Andrena Margaret Williams - an inactive director whose contract started on 26 Mar 2007 and was terminated on 17 Dec 2014,
John Alexander Mcleod - an inactive director whose contract started on 26 Mar 2007 and was terminated on 17 Dec 2014.
According to BizDb's data (last updated on 29 May 2022), this company filed 1 address: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 18 Jun 2015, The Wood Retirement Village (2007) Limited had been using Unit 1, 39 Market Place, Auckland Central, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Unit 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2015 to 18 Jun 2015

Address: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Jan 2015 to 17 Jun 2015

Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8024 New Zealand

Registered & physical address used from 24 Jun 2013 to 06 Jan 2015

Address: C/-rodgers & Co, 147 Mandeville Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 04 Apr 2007 to 24 Jun 2013

Address: C/-grant Adamson & Company Limited, 196 Belfast Road, Belfast, Christchurch

Registered & physical address used from 26 Feb 2007 to 04 Apr 2007

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

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 13 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stuart Michael Jensen Waikari Rd
North Canterbury

New Zealand
Individual Mervyn Keith Rodgers Northwood
Christchurch
8051
New Zealand
Individual Michael Latrobe Percy Avonhead
Christchurch
8042
New Zealand
Individual Simon Ross Marks Fendalton
Christchurch
8041
New Zealand
Individual Simon Ross Marks Fendalton
Christchurch
8041
New Zealand
Individual Simon Ross Marks Fendalton
Christchurch
8041
New Zealand
Individual William Ross Taylor Maitai
Nelson
7010
New Zealand
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Individual Sheryl Maree Percy Avonhead
Christchurch

New Zealand
Entity Carter Promotions Limited
Shareholder NZBN: 9429035241096
Company Number: 1543389
Entity Rosedale Ventures Limited
Shareholder NZBN: 9429034200964
Company Number: 1796670
Individual Ronald Patrick Williams Northwood
Christchurch
8051
New Zealand
Individual Ann-maree Robinson South Otatara
Invercargill

New Zealand
Individual Suzanne Elizabeth Marshall Fendalton
Christchurch
8041
New Zealand
Individual Lisa Maree King Avonhead
Christchurch
8042
New Zealand
Entity Penmaen Limited
Shareholder NZBN: 9429035534303
Company Number: 1483833
Individual Sara Catherine Percy Avonhead
Christchurch
8042
New Zealand
Individual Deborah Mary Johnston Northwood
Christchurch
8051
New Zealand
Individual Katherine Anne Jensen Waikari Rd
North Canterbury

New Zealand
Individual Barry Robert Johnston Northwood
Christchurch
8051
New Zealand
Entity Cloudy Peak Investments Limited
Shareholder NZBN: 9429033655628
Company Number: 1901436
Entity Glenmorven Limited
Shareholder NZBN: 9429040316826
Company Number: 145596
Individual Andrena Margaret Williams Northwood
Christchurch
8051
New Zealand
Individual Mary Lucy Rodgers Northwood
Christchurch
8051
New Zealand
Individual James Arthur Keegan Northwood
Christchurch
8051
New Zealand
Individual Mark John O'reilly Halswell
Christchurch

New Zealand
Individual Gail Frances Moore Prebbleton
Prebbleton
7604
New Zealand
Individual Keri Ruth Jackson Kelvin Heights
Queenstown

New Zealand
Individual Nigel James Clark Cashmere
Christchurch

New Zealand
Individual Daniel William Carter Richmond
Christchurch
8013
New Zealand
Individual Ian Charles Moore Prebbleton
Prebbleton
7604
New Zealand
Individual Peter Harold Robinson South Otatara
Invercargill

New Zealand
Individual Grant Ronald Adamson Belfast
Christchurch
Entity Callea Holdings Limited
Shareholder NZBN: 9429033565187
Company Number: 1915930
Individual Warren Dean Charles Alcock Fairfield
Dunedin
9018
New Zealand
Entity Bayview Trustee Company Limited
Shareholder NZBN: 9429037346232
Company Number: 1019141
Individual Warwick John Ainger Halswell
Christchurch
Entity Penmaen Limited
Shareholder NZBN: 9429035534303
Company Number: 1483833
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Entity Glenmorven Limited
Shareholder NZBN: 9429040316826
Company Number: 145596
Entity Cloudy Peak Investments Limited
Shareholder NZBN: 9429033655628
Company Number: 1901436
Entity Rosedale Ventures Limited
Shareholder NZBN: 9429034200964
Company Number: 1796670
Entity Carter Promotions Limited
Shareholder NZBN: 9429035241096
Company Number: 1543389
Individual Janet Nancy Taylor Maitai
Nelson
7010
New Zealand
Individual Barry Gerard Forde Northwood
Christchurch
8051
New Zealand
Individual Margaret Jenifer Clark Cashmere
Christchurch

New Zealand
Individual Trevor Ross Marshall Fendalton
Christchurch
8041
New Zealand
Entity Bayview Trustee Company Limited
Shareholder NZBN: 9429037346232
Company Number: 1019141
Entity Callea Holdings Limited
Shareholder NZBN: 9429033565187
Company Number: 1915930
Individual Erin Margaret Forde Northwood
Christchurch
8051
New Zealand
Individual Jennifer Seaton Bruce-watt Christchurch

New Zealand
Individual Clare Joanne Carr Kelvin Heights
Queenstown

New Zealand
Individual Russell Edward Martin Carr Kelvin Heights
Queenstown

New Zealand
Individual Rex Thomas Chapman South Otatara
Invercargill

New Zealand
Individual Richard Crockford Gray Cashmere
Christchurch

New Zealand

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: 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


Andrena Margaret Williams - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 17 Dec 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 May 2012


John Alexander Mcleod - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 17 Dec 2014

Address: 15 Krd, Oamaru,

Address used since 26 Mar 2007


Trevor Ross Marshall - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 17 Dec 2014

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Oct 2014


Suzanne Elizabeth Marshall - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 17 Dec 2014

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Oct 2014


Russell Kelvin David Rodgers - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 01 Dec 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 20 Jun 2008


Grant Ronald Adamson - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 26 Mar 2007

Address: Belfast, Christchurch,

Address used since 26 Feb 2007

Nearby companies

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