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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10642 | |||
| Entity (NZ Limited Company) | The Integrity Care Group Limited Shareholder NZBN: 9429035737186 |
Richmond Nelson 7020 New Zealand |
18 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nimmo, Mark Thomas |
Richmond Nelson 7020 New Zealand |
03 Nov 2004 - 18 May 2012 |
| Individual | Nimmo, Mark Thomas |
Richmond Nelson 7020 New Zealand |
03 Nov 2004 - 18 May 2012 |
| Individual | Nimmo, Shirley Ann |
Stoke Nelson 7011 New Zealand |
18 May 2004 - 18 May 2012 |
| Individual | Nimmo, Kristin Anne |
Richmond Nelson 7020 New Zealand |
03 Nov 2004 - 18 May 2012 |
| Individual | Penketh, Kim |
Nelson South Nelson 7010 New Zealand |
03 Nov 2004 - 06 Oct 2011 |
| Individual | Nimmo, Shirley Ann |
Stoke Nelson 7011 New Zealand |
18 May 2004 - 18 May 2012 |
| Individual | Nimmo, William Thomas |
Stoke Nelson 7011 New Zealand |
18 May 2004 - 18 May 2012 |
| Entity | Duncan Cotterill Nelson Trustee (2008) Limited Shareholder NZBN: 9429032892116 Company Number: 2097956 |
30 Apr 2009 - 18 May 2012 | |
| Individual | Nimmo, Thomas William |
Stoke Nelson 7011 New Zealand |
18 May 2004 - 18 May 2012 |
| Entity | Duncan Cotterill Nelson Trustee (2010) Limited Shareholder NZBN: 9429031693394 Company Number: 2391417 |
06 Oct 2011 - 18 May 2012 | |
| Entity | Duncan Cotterill Nelson Trustee (2008) Limited Shareholder NZBN: 9429032892116 Company Number: 2097956 |
30 Apr 2009 - 18 May 2012 | |
| Individual | Le Gros, Paul Donald |
Brightwater Rd 1 Nelson 7091 |
18 May 2004 - 29 Apr 2009 |
| Entity | Duncan Cotterill Nelson Trustee (2010) Limited Shareholder NZBN: 9429031693394 Company Number: 2391417 |
06 Oct 2011 - 18 May 2012 |
Ultimate Holding Company
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
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