Shortcuts

The Cascades Retirement Resort Limited

Type: NZ Limited Company (Ltd)
9429036490509
NZBN
1211648
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jan 2017
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Jan 2023

The Cascades Retirement Resort Limited was started on 16 May 2002 and issued an NZ business identifier of 9429036490509. This registered LTD company has been run by 7 directors: Jeremy Mark Nicoll - an active director whose contract began on 30 Dec 2016,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 30 Dec 2016 and was terminated on 30 Sep 2021,
Fraser John Sanderson - an inactive director whose contract began on 16 May 2002 and was terminated on 30 Dec 2016,
Michael John Smith - an inactive director whose contract began on 26 Jul 2006 and was terminated on 30 Dec 2016.
As stated in our data (updated on 29 Apr 2024), the company filed 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 12 Jan 2017, The Cascades Retirement Resort Limited had been using 111 Carmichael Road, Bethlehem, Tauranga as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

55 Pembroke Street, Hamilton Lake, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 111 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 10 Aug 2010 to 12 Jan 2017

Address #2: C/o Staples Rodway, 132 First Avenue, Tauranga New Zealand

Physical & registered address used from 04 Aug 2003 to 10 Aug 2010

Address #3: C/o Murray Crossman & Partners, 132 First Avenue, Tauranga

Registered & physical address used from 16 May 2002 to 04 Aug 2003

Contact info
64 9 9721180
11 Sep 2018 Phone
info@arvida.co.nz
11 Sep 2018 Email
www.arvida.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laing, Allan Ronald Murrays Bay
Auckland
Individual Sanderson, Fraser John Bethlehem
Tauranga
Entity Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Individual Sanderson, Fraser John Rd 4
Tauranga
3174
New Zealand
Entity Staples Rodway Tga 2005 Trustee Company Limited
Shareholder NZBN: 9429034936801
Company Number: 1603297
Entity Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Entity Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity Upc Capital Limited
Shareholder NZBN: 9429037091682
Company Number: 1097557
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Individual Alexander, Bryn Milford
Auckland
Individual Chapman, Barry John Bethlehem
Tauranga
Entity Upc Capital Limited
Shareholder NZBN: 9429037091682
Company Number: 1097557
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity Staples Rodway Tga 2005 Trustee Company Limited
Shareholder NZBN: 9429034936801
Company Number: 1603297

Ultimate Holding Company

29 Dec 2016
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jeremy Mark Nicoll - Director

Appointment date: 30 Dec 2016

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 Dec 2016


Mark David Wells - Director

Appointment date: 15 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 30 Dec 2016

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


Fraser John Sanderson - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 30 Dec 2016

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 04 Sep 2013


Michael John Smith - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 30 Dec 2016

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 08 Sep 2015


Olivia Mishriki - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 24 Jan 2013

Address: Viaduct Harbour, Auckland,

Address used since 24 Nov 2009


Allan Ronald Laing - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 28 Jul 2006

Address: Murrays Bay, Auckland,

Address used since 16 May 2002

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street