Shortcuts

Olive Estate Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429035415572
NZBN
1509203
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Nelson 7020
New Zealand
Registered & physical & service address used since 02 May 2019

Olive Estate Lifestyle Village Limited, a registered company, was started on 18 May 2004. 9429035415572 is the number it was issued. This company has been managed by 6 directors: Kristin Anne Nimmo - an active director whose contract began on 16 May 2012,
Graham John Heslop - an active director whose contract began on 17 Feb 2020,
John Nicholas Charles Collyns - an active director whose contract began on 01 May 2025,
Thomas William Nimmo - an inactive director whose contract began on 18 May 2004 and was terminated on 11 Jun 2018,
Mark Thomas Nimmo - an inactive director whose contract began on 18 May 2004 and was terminated on 15 Dec 2016.
Last updated on 11 May 2025, our database contains detailed information about 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (types include: registered, physical).
Olive Estate Lifestyle Village Limited had been using 20 Oxford Street, Richmond, Nelson as their registered address up until 02 May 2019.
Former names used by this company, as we identified at BizDb, included: from 21 Apr 2005 to 10 Oct 2013 they were named Stillwater Gardens Retirement Village Management Limited, from 18 May 2004 to 21 Apr 2005 they were named Stillwater Gardens Retirement Village Limited.
One entity owns all company shares (exactly 10642 shares) - The Integrity Care Group Limited - located at 7020, Richmond, Nelson.

Addresses

Previous addresses

Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 19 Nov 2010 to 02 May 2019

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 06 May 2009 to 19 Nov 2010

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 23 Jun 2006 to 06 May 2009

Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered & physical address used from 18 May 2004 to 23 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10642

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10642
Entity (NZ Limited Company) The Integrity Care Group Limited
Shareholder NZBN: 9429035737186
Richmond
Nelson
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nimmo, Mark Thomas Richmond
Nelson
7020
New Zealand
Individual Nimmo, Mark Thomas Richmond
Nelson
7020
New Zealand
Individual Nimmo, Shirley Ann Stoke
Nelson
7011
New Zealand
Individual Nimmo, Kristin Anne Richmond
Nelson
7020
New Zealand
Individual Penketh, Kim Nelson South
Nelson 7010

New Zealand
Individual Nimmo, Shirley Ann Stoke
Nelson
7011
New Zealand
Individual Nimmo, William Thomas Stoke
Nelson
7011
New Zealand
Entity Duncan Cotterill Nelson Trustee (2008) Limited
Shareholder NZBN: 9429032892116
Company Number: 2097956
Individual Nimmo, Thomas William Stoke
Nelson
7011
New Zealand
Entity Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417
Entity Duncan Cotterill Nelson Trustee (2008) Limited
Shareholder NZBN: 9429032892116
Company Number: 2097956
Individual Le Gros, Paul Donald Brightwater Rd 1
Nelson 7091
Entity Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417

Ultimate Holding Company

22 Apr 2019
Effective Date
The Integrity Care Group Limited
Name
Ltd
Type
1412419
Ultimate Holding Company Number
NZ
Country of origin
20 Oxford Street
Richmond
Nelson 7020
New Zealand
Address
Directors

Kristin Anne Nimmo - Director

Appointment date: 16 May 2012

Address: Appleby, Richmond, 7020 New Zealand

Address used since 12 Sep 2024

Address: Appleby, Richmond, 7020 New Zealand

Address used since 22 Nov 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 May 2012


Graham John Heslop - Director

Appointment date: 17 Feb 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 17 Feb 2020


John Nicholas Charles Collyns - Director

Appointment date: 01 May 2025

Address: 455 Lower Queen Street, Richmond, 7020 New Zealand

Address used since 01 May 2025


Thomas William Nimmo - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 11 Jun 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Feb 2011


Mark Thomas Nimmo - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 15 Dec 2016

Address: Richmond, Nelson, 7020 New Zealand

Address used since 23 Apr 2012


Shirley Ann Nimmo - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 16 May 2012

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Feb 2011

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street