Shortcuts

Aria Park Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429036221912
NZBN
1260137
Company Number
Registered
Company Status
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Sep 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Jan 2023

Aria Park Retirement Village Limited, a registered company, was launched on 16 Dec 2002. 9429036221912 is the NZ business identifier it was issued. This company has been managed by 12 directors: Jeremy Mark Nicoll - an active director whose contract started on 03 Jul 2015,
Mark David Wells - an active director whose contract started on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract started on 03 Jul 2015 and was terminated on 30 Sep 2021,
Christopher Francis Stokes - an inactive director whose contract started on 10 Jan 2003 and was terminated on 03 Jul 2015,
Jennifer Mary O'donovan - an inactive director whose contract started on 10 Jan 2003 and was terminated on 03 Jul 2015.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Aria Park Retirement Village Limited had been using 1St Floor, 184 Papanui Road, Merivale,, Christchurch as their physical address up until 07 Sep 2015.
Previous names used by the company, as we established at BizDb, included: from 16 Dec 2002 to 25 Mar 2010 they were named Epsom Retirement Village Limited.
One entity owns all company shares (exactly 100000 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 1st Floor, 184 Papanui Road, Merivale,, Christchurch, 8052 New Zealand

Physical & registered address used from 22 Jul 2015 to 07 Sep 2015

Address #2: C/-welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Registered & physical address used from 09 Jul 2009 to 22 Jul 2015

Address #3: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Physical & registered address used from 31 Jan 2003 to 09 Jul 2009

Address #4: 196 Belfast Road, Belfast, Christchurch

Registered & physical address used from 16 Dec 2002 to 31 Jan 2003

Contact info
64 09 9721180
22 Jul 2019 Phone
info@arvida.co.nz
22 Jul 2019 Email
www.arvida.co.nz
22 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 23 Jul 2023

Country of origin: NZ


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
Entity Epsom Brown Holdings Limited
Shareholder NZBN: 9429036221714
Company Number: 1260135
Auckland Central
Auckland
1010
New Zealand
Entity Epsom Brown Holdings Limited
Shareholder NZBN: 9429036221714
Company Number: 1260135
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

05 Jul 2016
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 03 Jul 2015

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 03 Jul 2015


Mark David Wells - Director

Appointment date: 07 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 03 Jul 2015

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 28 Feb 2017


Christopher Francis Stokes - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 May 2010


Jennifer Mary O'donovan - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 May 2010


Martin Carmalt Welsford - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Jul 2015

Address: Christchurch, 8052 New Zealand

Address used since 10 Jan 2003


Brendan Gerard O'donovan - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 03 Jul 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 24 Sep 2013


Brendan Gerard O'donovan - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 31 May 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 19 Mar 2008


Edward Henry Aubrey - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Dec 2004

Address: Oamaru,

Address used since 10 Jan 2003


Paul Cyril Anderson - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Dec 2004

Address: Christchurch,

Address used since 11 Nov 2003


Karen Frances Anderson - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Dec 2004

Address: Christchurch,

Address used since 11 Nov 2003


Grant Ronald Adamson - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 10 Jan 2003

Address: Belfast, Christchurch,

Address used since 16 Dec 2002

Nearby companies