Shortcuts

Summerset Holdings Limited

Type: NZ Limited Company (Ltd)
9429037358495
NZBN
1016741
Company Number
Registered
Company Status
Current address
Level 27 Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Registered & physical address used since 19 Apr 2017

Summerset Holdings Limited, a registered company, was incorporated on 01 Mar 2000. 9429037358495 is the number it was issued. The company has been supervised by 25 directors: Scott Grady Scoullar - an active director whose contract began on 04 Apr 2014,
Aaron David Smail - an active director whose contract began on 21 Feb 2019,
Robyn Heyman - an active director whose contract began on 17 Jul 2019,
William George Graeme Wright - an active director whose contract began on 20 Sep 2021,
Tania Maree Smith - an inactive director whose contract began on 01 Feb 2021 and was terminated on 23 Mar 2022.
Last updated on 19 May 2022, our data contains detailed information about 1 address: Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Summerset Holdings Limited had been using Level 20 Majestic Centre, 100 Willis Street, Wellington as their registered address until 19 Apr 2017.
Previous aliases used by this company, as we managed to find at BizDb, included: from 21 Jun 2001 to 06 Dec 2001 they were named Summerset Holdings 2000 Limited, from 01 Mar 2000 to 21 Jun 2001 they were named Summerset Villages (Timaru) Limited.
A single entity controls all company shares (exactly 43709062 shares) - Summerset Group Holdings Limited - located at 6011, Majestic Centre, 100 Willis Street, Wellington.

Addresses

Previous addresses

Address: Level 20 Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2016 to 19 Apr 2017

Address: Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 New Zealand

Registered & physical address used from 10 Oct 2007 to 04 Feb 2016

Address: 45 Te Roto Drive, Paraparaumu, Kapiti Coast

Registered & physical address used from 03 May 2004 to 10 Oct 2007

Address: 56 Amohia Street, Paraparaumu, Kapiti Coast

Registered & physical address used from 05 Nov 2003 to 03 May 2004

Address: 110 Rimu Road, Paraparaumu, Wellington

Registered address used from 12 Apr 2000 to 05 Nov 2003

Address: 110 Rimu Road, Paraparaumu, Wellington

Physical address used from 01 Mar 2000 to 05 Nov 2003

Contact info
Legal.Corpgovernance@summerset.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 43709062

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 29 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 43709062
Entity (NZ Limited Company) Summerset Group Holdings Limited
Shareholder NZBN: 9429035141679
Majestic Centre
100 Willis Street, Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barry Redican Otaihanga
Paraparaumu
Individual James William Duell Mosgiel
Dunedin
Entity Sale Holdings Limited
Shareholder NZBN: 9429036770618
Company Number: 1162174
Entity Bribie Holdings Limited
Shareholder NZBN: 9429038268250
Company Number: 819506
Individual Craig John Thompson Tawa
Wellington
Individual James William Duell Mosgiel
Dunedin
Individual Bernard Michael Bellamy Palmerston North
Entity Gold Nominees Limited
Shareholder NZBN: 9429037311834
Company Number: 1025282
Individual Deborah Gay Bellamy Palmerston North
Individual Wendy Redican Otaihanga
Paraparaumu
Individual Daniel Clive Vincent Khandallah
Wellington
Individual Clive Vincent Khandallah
Wellington
Individual Gregory Phillip Cotter Wooloowin 4030
Brisbane, Australia
Individual Charles Michael Gallagher Khandallah
Wellington
Entity Amnico Management Group Limited
Shareholder NZBN: 9429036957187
Company Number: 1126098
Entity Sale Holdings Limited
Shareholder NZBN: 9429036770618
Company Number: 1162174
Entity Gold Nominees Limited
Shareholder NZBN: 9429037311834
Company Number: 1025282
Individual Gloria Hakkens Waikanae
Individual Douglas Arthur Gold Lower Hutt
Entity Bribie Holdings Limited
Shareholder NZBN: 9429038268250
Company Number: 819506
Individual Marcel Hakkens Waikanae
Individual Margaret Macaulay Wellington
Individual Bruce Allwood Waikanae
Individual Michael Hapgood Devonport
Auckland
Entity Amnico Management Group Limited
Shareholder NZBN: 9429036957187
Company Number: 1126098
Individual Jocelyn Allwood Waikanae

Ultimate Holding Company

21 Jul 1991
Effective Date
Summerset Group Holdings Limited
Name
Ltd
Type
1564271
Ultimate Holding Company Number
NZ
Country of origin
Level 27
Majestic Centre
100 Willis Street, Wellington 6011
New Zealand
Address
Directors

Scott Grady Scoullar - Director

Appointment date: 04 Apr 2014

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Apr 2014


Aaron David Smail - Director

Appointment date: 21 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Feb 2019


Robyn Heyman - Director

Appointment date: 17 Jul 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 17 Jul 2019


William George Graeme Wright - Director

Appointment date: 20 Sep 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Sep 2021


Tania Maree Smith - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 23 Mar 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2021


Julian Bradwell Cook - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 22 Mar 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Feb 2018

Address: Wilton, Wellington, 6012 New Zealand

Address used since 26 Oct 2010


Leanne Katherine Walker - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 16 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 14 Aug 2015


Paul Stanley Morris - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 21 Feb 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Aug 2015


Tristan James Saunders - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 30 Jun 2015

Address: Roseneath, Wellington As Alternate For Julian Cook, 6011 New Zealand

Address used since 01 Mar 2013


Norah Kathleen Barlow - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 04 Apr 2014

Address: 30 Allen Street, Wellington, 6011 New Zealand

Address used since 13 Mar 2012


Marshall Maine - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 18 Jun 2010

Address: Khandallah, Wellington 6035,

Address used since 12 Apr 2010


Nicholas Peter Dobson - Director (Inactive)

Appointment date: 17 Apr 2009

Termination date: 12 Apr 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Apr 2009


Neville Garde Austen Young - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 31 Mar 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2005


Murray Ian David Gribben - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 31 Aug 2009

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Feb 2006


Philip James Royal - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 17 Apr 2009

Address: Seatoun, Wellington,

Address used since 23 Feb 2005


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 21 Jun 2006

Termination date: 17 Apr 2009

Address: Roseneath, Wellington,

Address used since 21 Jun 2006


Peter John Huse - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 13 Jun 2008

Address: Paraparaumu, As Alternate For Murray Gribben,

Address used since 17 Feb 2006


Narelle Lee - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 04 Dec 2007

Address: Strathfield, New South Wales 2131, Australia,

Address used since 17 Feb 2006


Peter John Alexander - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 15 May 2006

Address: Mt Eden, Auckland,

Address used since 17 Feb 2006


John O'sullivan - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 17 Feb 2005

Address: Waikanae,

Address used since 01 Mar 2000


Douglas Arthur Gold - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 16 Feb 2005

Address: Lowry Bay, Lower Hutt,

Address used since 09 Nov 2004


Craig John Thompson - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 16 Feb 2005

Address: Tawa,

Address used since 01 Jul 2001


Mark Waller - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 16 Feb 2005

Address: Christchurch,

Address used since 01 Jul 2001


Marcel Hakkens - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 16 Feb 2005

Address: Waikanae,

Address used since 20 Feb 2002


Gregory Phillip Cotter - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 16 Feb 2005

Address: Wooloowin 4030, Brisbane, Australia,

Address used since 03 Jul 2002

Nearby companies

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Summerset Villages (nelson) Limited
Level 27 Majestic Centre

Summerset Villages (warkworth) Limited
Level 27 Majestic Centre