Shortcuts

Settlers Albany Limited

Type: NZ Limited Company (Ltd)
9429035938453
NZBN
1328402
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

Settlers Albany Limited, a registered company, was started on 16 Jun 2003. 9429035938453 is the NZ business identifier it was issued. The company has been managed by 7 directors: David John Mcfarlane - an active director whose contract started on 04 Feb 2005,
Scott Francis Vernon - an active director whose contract started on 04 Feb 2005,
Timothy John Burcher - an inactive director whose contract started on 31 Aug 2005 and was terminated on 19 Aug 2010,
James Thomas Varney - an inactive director whose contract started on 08 May 2007 and was terminated on 14 Jun 2010,
William Ross Devitt - an inactive director whose contract started on 31 Aug 2005 and was terminated on 08 May 2007.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Settlers Retirement Village, 550 Albany Highway, Albany, Auckland, 0632 (types include: physical, service).
Settlers Albany Limited had been using Level 14, 1 Queen Street, Auckland as their physical address up until 20 Jul 2021.
More names used by this company, as we identified at BizDb, included: from 10 Feb 2005 to 04 Feb 2009 they were named Scomac Albany Limited, from 03 Oct 2003 to 10 Feb 2005 they were named Perron Albany Limited and from 16 Jun 2003 to 03 Oct 2003 they were named Perron No 5 Limited.
One entity controls all company shares (exactly 624 shares) - Premier Lifestyle Villages Limited - located at 0632, 550 Albany Highway, Albany, North Shore City.

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

Registered & physical address used from 30 Oct 2008 to 17 Dec 2010

Address #3: C/-offices Of Jn Couch & Associates Ltd, 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 17 Feb 2005 to 30 Oct 2008

Address #4: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered & physical address used from 01 Mar 2004 to 17 Feb 2005

Address #5: Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton

Physical & registered address used from 16 Jun 2003 to 01 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 624

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 624
Entity (NZ Limited Company) Premier Lifestyle Villages Limited
Shareholder NZBN: 9429035230571
550 Albany Highway, Albany
North Shore City
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dacre Trust Limited
Shareholder NZBN: 9429037294373
Company Number: 1028480
Entity John Mclaren Trust Limited
Shareholder NZBN: 9429037295387
Company Number: 1028496
Individual Marsh, Cameron John Mclaren Albany
Auckland
Individual Perriam, Mark Francis Albany
Auckland
Entity John Mclaren Trust Limited
Shareholder NZBN: 9429037295387
Company Number: 1028496
Entity Dacre Trust Limited
Shareholder NZBN: 9429037294373
Company Number: 1028480
Directors

David John Mcfarlane - Director

Appointment date: 04 Feb 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Feb 2005


Scott Francis Vernon - Director

Appointment date: 04 Feb 2005

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Aug 2013


Timothy John Burcher - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 19 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 01 Apr 2010


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


Cameron John Mclaren Marsh - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 04 Feb 2005

Address: Albany, Auckland,

Address used since 16 Jun 2003


Mark Francis Perriam - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 04 Feb 2005

Address: Albany, Auckland,

Address used since 16 Jun 2003

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