Shortcuts

Bainswood Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429035600237
NZBN
1472196
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland 1010
New Zealand
Physical & registered address used since 17 Jun 2015

Bainswood Retirement Village Limited, a registered company, was started on 12 Jan 2004. 9429035600237 is the NZ business number it was issued. The company has been run by 11 directors: William Adam Mcdonald - an active director whose contract started on 17 Dec 2014,
Jeremy Mark Nicoll - an active director whose contract started on 17 Dec 2014,
Jeffrey Robert Evans - an inactive director whose contract started on 23 Jan 2004 and was terminated on 17 Dec 2014,
Sharon Anne Evans - an inactive director whose contract started on 23 Jan 2004 and was terminated on 17 Dec 2014,
Kerry Michael Sullivan - an inactive director whose contract started on 23 Jan 2004 and was terminated on 17 Dec 2014.
Last updated on 17 Oct 2021, BizDb's data contains detailed information about 1 address: Level 1, 39 Market Place, Auckland, 1010 (types include: physical, registered).
Bainswood Retirement Village Limited had been using Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland as their registered address up to 17 Jun 2015.
A single entity controls all company shares (exactly 100000 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

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: C/- Rodgers & Co Ltd, 47 Mandeville Street, Riccarton, Christchurch New Zealand

Physical address used from 19 Jan 2004 to 06 Jan 2015

Address: C/- Rodgers & Co Ltd, 47 Mandeville Street, Riccarton, Christchurch New Zealand

Registered address used from 12 Jan 2004 to 06 Jan 2015

Address: 196 Belfast Road, Christchurch

Physical address used from 12 Jan 2004 to 19 Jan 2004

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: June

Financial report filing month: March

Annual return last filed: 24 Jun 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 Colin John Matheson 4 Rd Gore
Individual Susan Ross Hakataramea
Kurow
Other Null - J & Hm Webster Family Trust
Other Null - Abbey Park Family Trust
Other Null - R H Mccraw Family Trust
Other Null - Spudlies Family Trust
Entity Texas Tea Limited
Shareholder NZBN: 9429035606987
Company Number: 1470722
Individual Grant Ronald Adamson Christchurch
Individual Valda Joy Matheson 4 Rd Gore
Individual Eric Myles Ross Hakataramea
Kurow
Individual Kerry Michael Sullivan Waimate
Entity Texas Tea Limited
Shareholder NZBN: 9429035606987
Company Number: 1470722
Other J & Hm Webster Family Trust
Other Abbey Park Family Trust
Other R H Mccraw Family Trust
Other Spudlies Family Trust
Entity Bainlea Holdings (2006) Limited
Shareholder NZBN: 9429034314654
Company Number: 1765751
Auckland Central
Auckland
1010
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

William Adam Mcdonald - Director

Appointment date: 17 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Jeremy Mark Nicoll - Director

Appointment date: 17 Dec 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


Jeffrey Robert Evans - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 24 May 2010


Sharon Anne Evans - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 24 May 2010


Kerry Michael Sullivan - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Waimate,

Address used since 23 Jan 2004


Colin John Matheson - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 17 Dec 2014

Address: Rd 4, Gore, 9774 New Zealand

Address used since 24 May 2010


Helen Margaret Webster - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 17 Dec 2014

Address: 5 Drd, Oamaru,

Address used since 26 Jan 2004


Michael George Ambrose - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 17 Dec 2014

Address: Christchurch, 8013 New Zealand

Address used since 13 Dec 2013


Eric Myles Ross - Director (Inactive)

Appointment date: 28 Jan 2004

Termination date: 13 Dec 2013

Address: Hakataramea, Kurow,

Address used since 28 Jan 2004


Dorothy Margaret Familton - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 11 Sep 2013

Address: Oamaru,

Address used since 23 Jan 2004


Grant Ronald Adamson - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 23 Jan 2004

Address: Christchurch,

Address used since 12 Jan 2004

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