Fairview Lifestyle Village Two Limited, a registered company, was registered on 15 Nov 1999. 9429037443429 is the number it was issued. The company has been supervised by 2 directors: Scott Francis Vernon - an active director whose contract began on 15 Nov 1999,
David John Mcfarlane - an active director whose contract began on 30 Apr 2013.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (types include: physical, service).
Fairview Lifestyle Village Two Limited had been using Level 14, Hsbc Building, 1 Queen Street, Auckland as their physical address until 20 Jul 2021.
Previous names for this company, as we found at BizDb, included: from 15 Nov 1999 to 20 May 2013 they were named Premier Lifestyle Villages Two Limited.
One entity controls all company shares (exactly 100 shares) - Premier Lifestyle Villages Limited - located at 0632, 550 Albany Highway, Albany, North Shore City, Null.
Previous addresses
Address #1: Level 14, Hsbc Building, 1 Queen Street, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2013 to 20 Jul 2021
Address #2: 1st Floor, 47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 29 Sep 2009 to 23 Aug 2013
Address #3: 18 Byron Avenue, Takapuna, North Shore City 0622
Physical & registered address used from 13 Oct 2008 to 29 Sep 2009
Address #4: 225 Hurstmere Road, Takapuna, Auckland 0622
Physical & registered address used from 17 Oct 2006 to 13 Oct 2008
Address #5: 418 Lake Road, Takapuna, Auckland
Registered & physical address used from 08 Apr 2005 to 17 Oct 2006
Address #6: Ernst & Young, 41 Shortland St, Auckland
Registered address used from 07 Nov 2001 to 08 Apr 2005
Address #7: Ernst & Young, 41 Shortland St, Auckland
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #8: 28 Blomfield Spa, Takapuna, Auckland
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #9: Ernst & Young, 41 Shortland St, Auckland
Registered address used from 12 Apr 2000 to 07 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Premier Lifestyle Villages Limited Shareholder NZBN: 9429035230571 |
550 Albany Highway, Albany North Shore City Null 0632 New Zealand |
26 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Albany Holdings Limited Shareholder NZBN: 9429037444822 Company Number: 987290 |
15 Nov 1999 - 26 Jan 2012 | |
Entity | Albany Holdings Limited Shareholder NZBN: 9429037444822 Company Number: 987290 |
15 Nov 1999 - 26 Jan 2012 |
Ultimate Holding Company
Scott Francis Vernon - Director
Appointment date: 15 Nov 1999
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Sep 2008
David John Mcfarlane - Director
Appointment date: 30 Apr 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Apr 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street