Shortcuts

Avon Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429034383407
NZBN
1746482
Company Number
Registered
Company Status
Current address
Unit 3b, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 01 Jun 2022

Avon Retirement Village Limited, a registered company, was launched on 12 Dec 2005. 9429034383407 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Hamish Patrick Bennett - an active director whose contract started on 18 Sep 2018,
Susan Margaret Bennett - an active director whose contract started on 11 Dec 2018,
Mark Robert Kearney - an inactive director whose contract started on 11 Dec 2018 and was terminated on 17 Nov 2020,
Michelle Bennett - an inactive director whose contract started on 15 Jan 2008 and was terminated on 18 Sep 2018,
Hamish Patrick Bennett - an inactive director whose contract started on 12 Dec 2005 and was terminated on 15 Jan 2008.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (types include: registered, physical).
Avon Retirement Village Limited had been using 6E Pope Street, Addington, Christchurch as their registered address up to 01 Jun 2022.
Former names for the company, as we established at BizDb, included: from 17 Dec 2018 to 11 Apr 2019 they were called Fitzgerald Retirement Village Limited, from 12 Dec 2005 to 17 Dec 2018 they were called Waiwetu Holdings Limited.
A total of 3000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 1815 shares (60.5%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 30 shares (1%). Lastly the next share allotment (1065 shares 35.5%) made up of 3 entities.

Addresses

Previous addresses

Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Aug 2016 to 01 Jun 2022

Address: First Floor, 47 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 12 Dec 2005 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1815
Individual Bennett, Susan Margaret Merivale
Christchurch
8014
New Zealand
Individual Bennett, William Daniel Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Sirocco Trustees Bennett Limited
Shareholder NZBN: 9429048543439
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Bennett, Susan Margaret Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1065
Individual Bennett, Hamish Patrick Papanui
Christchurch
8052
New Zealand
Individual Bennett, Michelle Papanui
Christchurch
8052
New Zealand
Individual Bennett, David Michael Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Bennett, Hamish Patrick Riccarton
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Bennett, William Daniel Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Bennett, Michelle Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rodgers, Russell Kelvin David Burnside
Christchurch
8053
New Zealand
Individual Dore, Sam West St Albans
Christchurch
8052
New Zealand
Individual Lough, Anna Jessie Merivale
Christchurch
8014
New Zealand
Individual Giddens, Kelvin Burnside
Christchurch
8053
New Zealand
Individual Kearney, Mark Robert Merivale
Christchurch
8014
New Zealand
Individual Kearney, Mark Robert Merivale
Christchurch
8014
New Zealand
Individual Dore, Sam West St Albans
Christchurch
8052
New Zealand
Individual Lough, Anna Jessie Merivale
Christchurch
8014
New Zealand
Individual Lough, Anna Jessie Merivale
Christchurch
8014
New Zealand
Individual Rodgers, Russell Kelvin David Burnside
Christchurch
8053
New Zealand
Directors

Hamish Patrick Bennett - Director

Appointment date: 18 Sep 2018

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 Aug 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 25 Sep 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 18 Sep 2018

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 23 Aug 2019


Susan Margaret Bennett - Director

Appointment date: 11 Dec 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Aug 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Dec 2018


Mark Robert Kearney - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 17 Nov 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 May 2020

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 11 Dec 2018


Michelle Bennett - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 18 Sep 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 May 2014


Hamish Patrick Bennett - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 15 Jan 2008

Address: Christchurch,

Address used since 12 Dec 2005