Shortcuts

Village At The Park Lifecare Limited

Type: NZ Limited Company (Ltd)
9429036420605
NZBN
1223892
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Oct 2017
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Jan 2023

Village At The Park Lifecare Limited, a registered company, was registered on 15 Jul 2002. 9429036420605 is the business number it was issued. This company has been supervised 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.
Updated on 25 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 Lifecare Limited had been using 6E Pope Street, Addington, Christchurch as their registered address until 24 Oct 2017.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 50000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50000 shares (50%).

Addresses

Previous addresses

Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered & physical 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 15 Jul 2002 to 24 Aug 2016

Contact info
64 9 972 1180
11 Feb 2019 Phone
info@arvida.co.nz
11 Feb 2019 Email
www.arvida.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 17 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burr, Alwyn John Napier

New Zealand
Individual Pratley, Catherine Therese Havelock North
Individual Pratley, Terence Leonard Havelock North
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Mcphail Investments Limited
Shareholder NZBN: 9429037339357
Company Number: 1020446
Addington
Christchurch
8011
New Zealand
Entity Doug Hurst Investments Limited
Shareholder NZBN: 9429030358676
Company Number: 4267118
Rd 15k
Oamaru
9494
New Zealand
Entity Doug Hurst Investments Limited
Shareholder NZBN: 9429030358676
Company Number: 4267118
Individual Pratley, Amanda Dominique Herne Bay
Auckland
1011
New Zealand
Entity Willowpark Investments Limited
Shareholder NZBN: 9429030358782
Company Number: 4266998
Rd 15k
Oamaru
9494
New Zealand
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Mcphail Investments Limited
Shareholder NZBN: 9429037339357
Company Number: 1020446
Entity Willowpark Investments Limited
Shareholder NZBN: 9429030358782
Company Number: 4266998
Directors

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: Oriental Bay, Wellington, 6011 New Zealand

Address used since 15 Aug 2017

Address: Rd 31, Manakau, 5573 New Zealand

Address used since 05 Sep 2018


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: Devonport, Auckland, 0624 New Zealand

Address used since 02 May 2025

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: 15 Jul 2002

Termination date: 13 Oct 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2014


Ian Archibald Hurst - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 13 Oct 2017

Address: State Highway 83, Papakaio, Oamaru, 9491 New Zealand

Address used since 25 Aug 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: 15 Jul 2002

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: 15 Jul 2002

Termination date: 15 Nov 2012

Address: Petone, Wellington,

Address used since 15 Jul 2002


Douglas Culmer Hurst - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 20 Feb 2012

Address: State Highway 83, Papakaio, Oamaru,

Address used since 15 Jul 2002


Paul Alfred Reeves - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 12 Sep 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jul 2002

Nearby companies