Shortcuts

Premier Lifestyle Villages Limited

Type: NZ Limited Company (Ltd)
9429035230571
NZBN
1545400
Company Number
Registered
Company Status
Current address
Settlers Retirement Village
550 Albany Highway, Albany
North Shore City 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Dec 2010
Settlers Retirement Village
550 Albany Highway, Albany
Auckland 0632
New Zealand
Registered address used since 17 Dec 2010
Settlers Retirement Village
550 Albany Highway, Albany
Auckland 0632
New Zealand
Physical & service address used since 20 Jul 2021

Premier Lifestyle Villages Limited, a registered company, was incorporated on 16 Aug 2004. 9429035230571 is the number it was issued. The company has been supervised by 7 directors: Scott Francis Vernon - an active director whose contract started on 16 Aug 2004,
David John Mcfarlane - an active director whose contract started on 31 Jan 2005,
John Buchanan Peebles - an active director whose contract started on 18 Feb 2016,
Michael George Ambrose - an inactive director whose contract started on 21 Dec 2011 and was terminated on 27 Nov 2014,
Timothy John Burcher - an inactive director whose contract started on 31 Aug 2005 and was terminated on 26 Aug 2010.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Settlers Retirement Village, 550 Albany Highway, Albany, Auckland, 0632 (type: physical, service).
Premier Lifestyle Villages Limited had been using Level 14, 1 Queen Street, Auckland as their physical address until 20 Jul 2021.
Old names for this company, as we managed to find at BizDb, included: from 16 Aug 2004 to 11 Oct 2011 they were named Scofair Holdings Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50%).

Addresses

Previous addresses

Address #1: Level 14, 1 Queen Street, Auckland, 1010 New Zealand

Physical address used from 17 Dec 2010 to 20 Jul 2021

Address #2: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 31 Jul 2008 to 17 Dec 2010

Address #3: 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 14 Mar 2007 to 31 Jul 2008

Address #4: Offices Of Jn Couch & Associates Limited, 418 Lake Road, Takapuna, Auckland

Physical & registered address used from 10 Feb 2005 to 14 Mar 2007

Address #5: C/-ross Devitt & Associates, 1/106 Bush Road, North Harbour

Registered address used from 16 Aug 2004 to 10 Feb 2005

Address #6: C/-ross Devitt & Associates, Lawyers, 1/106 Bush Road, North Harbour

Physical address used from 16 Aug 2004 to 10 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Horizon Holdings Albany Limited
Shareholder NZBN: 9429034975077
St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Prime Life Partnership Limited
Shareholder NZBN: 9429037454135
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Settlers Three Limited
Shareholder NZBN: 9429032418613
Company Number: 2204130
Entity Settlers Four Limited
Shareholder NZBN: 9429032418880
Company Number: 2204131
Individual Vernon, Scott Francis Takapuna
Auckland
Entity Settlers Three Limited
Shareholder NZBN: 9429032418613
Company Number: 2204130
Entity Settlers Four Limited
Shareholder NZBN: 9429032418880
Company Number: 2204131
Directors

Scott Francis Vernon - Director

Appointment date: 16 Aug 2004

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Oct 2008


David John Mcfarlane - Director

Appointment date: 31 Jan 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Aug 2013


John Buchanan Peebles - Director

Appointment date: 18 Feb 2016

Address: Auckland, 1061 New Zealand

Address used since 08 Oct 2022

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 18 Feb 2016


Michael George Ambrose - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 27 Nov 2014

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 21 Dec 2011


Timothy John Burcher - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 26 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2005


James Thomas Varney - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 14 Jun 2010

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 24 Dec 2009


William Ross Devitt - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 May 2007

Address: Castor Bay, Auckland,

Address used since 31 Aug 2005

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street