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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Epsom Brown Holdings Limited Shareholder NZBN: 9429036221714 Company Number: 1260135 |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2002 - 22 May 2018 |
Entity | Epsom Brown Holdings Limited Shareholder NZBN: 9429036221714 Company Number: 1260135 |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2002 - 22 May 2018 |
Ultimate Holding Company
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
Argosy Property Limited
39 Market Place
Argosy Property Management Limited
39 Market Place
Views Lifecare Limited
39 Market Place
Lauriston Park Retirement Village Limited
39 Market Place
Aria Gardens Limited
39 Market Place
Lansdowne Park Village Limited
39 Market Place