Shortcuts

Aria Park Senior Living Limited

Type: NZ Limited Company (Ltd)
9429036301867
NZBN
1244644
Company Number
Registered
Company Status
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 28 Aug 2015
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical 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 Senior Living Limited, a registered company, was launched on 01 Oct 2002. 9429036301867 is the NZ business identifier it was issued. This company has been run by 12 directors: Jeremy Mark Nicoll - an active director whose contract began on 03 Jul 2015,
Mark David Wells - an active director whose contract began on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 03 Jul 2015 and was terminated on 30 Sep 2021,
Martin Carmalt Welsford - an inactive director whose contract began on 10 Jan 2003 and was terminated on 03 Jul 2015,
Jennifer Mary O'donovan - an inactive director whose contract began on 10 Jan 2003 and was terminated on 03 Jul 2015.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Aria Park Senior Living Limited had been using 39 Market Place, Auckland Central, Auckland as their registered address up to 18 Jan 2023.
Former names used by this company, as we established at BizDb, included: from 01 Oct 2002 to 25 Mar 2010 they were named Epsom Senior Living Limited.
One entity owns all company shares (exactly 100000 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 39 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 07 Sep 2015 to 18 Jan 2023

Address #2: First Floor, 184 Papanui Road, Merivale, Christchurch, 8052 New Zealand

Registered & physical address used from 16 Apr 2015 to 07 Sep 2015

Address #3: Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Registered address used from 08 Feb 2010 to 16 Apr 2015

Address #4: C/-welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Physical address used from 08 Feb 2010 to 16 Apr 2015

Address #5: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Registered & physical address used from 30 Jan 2003 to 08 Feb 2010

Address #6: 196 Belfast Road, Belfast, Christchurch

Registered & physical address used from 01 Oct 2002 to 30 Jan 2003

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

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 24 Apr 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

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


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


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 11 Apr 2012


Christopher Francis Stokes - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Apr 2012


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


Karen Frances Anderson - Director (Inactive)

Appointment date: 10 Jan 2003

Termination date: 03 Dec 2004

Address: Christchurch,

Address used since 11 Nov 2003


Paul Cyril 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: 01 Oct 2002

Termination date: 10 Jan 2003

Address: Belfast, Christchurch,

Address used since 01 Oct 2002

Nearby companies