Shortcuts

Fairview Lifestyle Village Two Limited

Type: NZ Limited Company (Ltd)
9429037443429
NZBN
986859
Company Number
Registered
Company Status
Current address
Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Registered address used since 23 Aug 2013
Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Physical & service address used since 20 Jul 2021

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Albany Holdings Limited
Shareholder NZBN: 9429037444822
Company Number: 987290
Entity Albany Holdings Limited
Shareholder NZBN: 9429037444822
Company Number: 987290

Ultimate Holding Company

08 Sep 2020
Effective Date
Premier Lifestyle Villages Limited
Name
Ltd
Type
1545400
Ultimate Holding Company Number
NZ
Country of origin
Settlers Retirement Village
550 Albany Highway, Albany
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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