Village At The Park Care Limited, a registered company, was started on 01 Dec 2003. 9429035674658 is the NZBN it was issued. The company has been managed by 16 directors: Euan Frank Playle - an active director whose contract began on 15 Aug 2017,
Tristan James Saunders - an active director whose contract began on 13 Oct 2017,
Jeremy Mark Nicoll - an active director whose contract began on 13 Oct 2017,
Anaru Smiler - an active director whose contract began on 25 Jul 2019,
Mahara Okeroa - an active director whose contract began on 23 Sep 2021.
Last updated on 05 May 2025, BizDb's database contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Village At The Park Care Limited had been using 6E Pope Street, Addington, Christchurch as their physical address up until 24 Oct 2017.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 50000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2016 to 24 Oct 2017
Address #2: 1st Floor, 47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 01 Dec 2003 to 24 Aug 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Village At The Park Limited Shareholder NZBN: 9429036978540 |
Wellington Central Wellington 6011 New Zealand |
01 Dec 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
01 Dec 2003 - 10 Apr 2013 | |
| Entity | Willowpark Investments Limited Shareholder NZBN: 9429030358782 Company Number: 4266998 |
Rd 15k Oamaru 9494 New Zealand |
10 Apr 2013 - 13 Oct 2017 |
| Individual | Pratley, Catherine Therese |
Havelock North Hawkes Bay |
01 Dec 2003 - 28 Oct 2004 |
| Individual | Pratley, Terence Leonard |
Havelock North Hawkes Bay |
01 Dec 2003 - 13 Oct 2017 |
| Entity | Mcphail Investments Limited Shareholder NZBN: 9429037339357 Company Number: 1020446 |
Addington Christchurch 8011 New Zealand |
01 Dec 2003 - 13 Oct 2017 |
| Entity | Doug Hurst Investments Limited Shareholder NZBN: 9429030358676 Company Number: 4267118 |
Rd 15k Oamaru 9494 New Zealand |
10 Apr 2013 - 13 Oct 2017 |
| Individual | Burr, Alwyn John |
Havelock North Hawkes Bay |
01 Dec 2003 - 11 Jun 2012 |
| Individual | Pratley, Catherine Therese |
Havelock North Hawkes Bay |
01 Dec 2003 - 28 Oct 2004 |
| Individual | Pratley, Amanda Dominique |
Herne Bay Auckland 1011 New Zealand |
11 Jun 2012 - 13 Oct 2017 |
| Individual | Pratley, Terence Leonard |
Havelock North Hawkes Bay |
01 Dec 2003 - 13 Oct 2017 |
| Entity | Mcphail Investments Limited Shareholder NZBN: 9429037339357 Company Number: 1020446 |
01 Dec 2003 - 13 Oct 2017 | |
| Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
01 Dec 2003 - 10 Apr 2013 | |
| Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
01 Dec 2003 - 10 Apr 2013 | |
| Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
01 Dec 2003 - 10 Apr 2013 | |
| Entity | Willowpark Investments Limited Shareholder NZBN: 9429030358782 Company Number: 4266998 |
10 Apr 2013 - 13 Oct 2017 | |
| Entity | Doug Hurst Investments Limited Shareholder NZBN: 9429030358676 Company Number: 4267118 |
10 Apr 2013 - 13 Oct 2017 | |
| Individual | Burr, Alwyn John |
Havelock North Hawkes Bay |
01 Dec 2003 - 11 Jun 2012 |
Euan Frank Playle - Director
Appointment date: 15 Aug 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Feb 2020
Address: Manakau, 5573 New Zealand
Address used since 10 Sep 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Aug 2017
Tristan James Saunders - Director
Appointment date: 13 Oct 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Jun 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Oct 2017
Jeremy Mark Nicoll - Director
Appointment date: 13 Oct 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 13 Oct 2017
Anaru Smiler - Director
Appointment date: 25 Jul 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 25 Jul 2019
Mahara Okeroa - Director
Appointment date: 23 Sep 2021
Address: Rd 37, Warea, 4381 New Zealand
Address used since 23 Sep 2021
Mark David Wells - Director
Appointment date: 30 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2017
Richard Thomas Te One - Director (Inactive)
Appointment date: 11 Feb 2014
Termination date: 15 Jun 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 11 Feb 2014
Morris Te Whiti Love - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 30 Jun 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 15 Nov 2012
Terence Leonard Pratley - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 13 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Apr 2014
Ian Archibald Hurst - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 13 Oct 2017
Address: State Highway 83, Papakaio, Oamaru, 9494 New Zealand
Address used since 24 Sep 2015
Geoffrey Ewen Mcphail - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 13 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Feb 2012
Leo Francis John Buchanan - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 16 Aug 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Aug 2015
Ralph Heberley Ngatata Love - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 28 Nov 2012
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 27 Aug 2009
Douglas Culmer Hurst - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 20 Feb 2012
Address: State Highway 83, Papakaio, Oamaru,
Address used since 01 Dec 2003
Paul Alfred Reeves - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 12 Sep 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2003
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street