Shortcuts

St Albans Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429037801106
NZBN
917059
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Jun 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Jan 2023

St Albans Retirement Village Limited, a registered company, was started on 29 Jul 1998. 9429037801106 is the number it was issued. This company has been supervised by 5 directors: Jeremy Mark Nicoll - an active director whose contract began on 17 Dec 2014,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 17 Dec 2014 and was terminated on 30 Sep 2021,
Gordon Alfred Hartley - an inactive director whose contract began on 29 Jul 1998 and was terminated on 17 Dec 2014,
Karen Diane Hartley - an inactive director whose contract began on 29 Jul 1998 and was terminated on 17 Dec 2014.
Updated on 01 May 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
St Albans Retirement Village Limited had been using Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland as their registered address until 18 Jun 2015.
Previous names used by the company, as we identified at BizDb, included: from 29 Jul 1998 to 05 Oct 1999 they were named Laurel-Lea Retirement Village Limited.
A single entity owns all company shares (exactly 100 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Jan 2015 to 18 Jun 2015

Address #2: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 02 Oct 2002 to 06 Jan 2015

Address #3: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 02 Oct 2002

Address #4: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 30 Jul 1998 to 02 Oct 2002

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

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartley, Gordon Alfred Mt Pleasant
Christchurch

New Zealand
Individual Hartley, Karen Diane Mt Pleasant
Christchurch

New Zealand
Individual Marks, Simon Ross Christchurch
8011
New Zealand
Individual Hartley, Gordon Alfred Mt Pleasant
Christchurch

New Zealand
Individual Hartley, Karen Diane Mt Pleasant
Christchurch

New Zealand

Ultimate Holding Company

Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jeremy Mark Nicoll - Director

Appointment date: 17 Dec 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


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: 17 Dec 2014

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


Gordon Alfred Hartley - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 17 Dec 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Aug 2009


Karen Diane Hartley - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 17 Dec 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Aug 2009

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