Shortcuts

Villages Of New Zealand (pakuranga) Limited

Type: NZ Limited Company (Ltd)
9429039943538
NZBN
242668
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 13 Aug 2020

Villages Of New Zealand (Pakuranga) Limited, a registered company, was started on 27 Sep 1984. 9429039943538 is the number it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company is classified. This company has been supervised by 12 directors: Hugh Gregory Kasper - an active director whose contract started on 10 Apr 1990,
Bridget Lynnette Palmer - an active director whose contract started on 24 Feb 2015,
William Adam Mcdonald - an active director whose contract started on 01 Oct 2021,
Christopher Leo Murphy - an active director whose contract started on 25 May 2023,
Barry James Wright - an inactive director whose contract started on 19 Sep 2007 and was terminated on 28 Feb 2022.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (types include: registered, physical).
Villages Of New Zealand (Pakuranga) Limited had been using Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland as their registered address until 13 Aug 2020.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Palmer, Bridget Lynnette (an individual) located at Rd 2, Christchurch,
Murphy, Lynnette Cecilia (an individual) located at Pakuranga,
Hk Murphy Trustee Limited (an entity) located at Manukau, Manukau postcode 2104.

Addresses

Previous addresses

Address: Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland New Zealand

Registered address used from 29 Nov 2004 to 13 Aug 2020

Address: Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland New Zealand

Physical address used from 30 Jun 1997 to 13 Aug 2020

Address: Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland

Registered address used from 30 Jun 1997 to 29 Nov 2004

Contact info
64 9 5765990
06 Sep 2018 Phone
info@realliving.co.nz
06 Sep 2018 Email
www.realliving.co.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Palmer, Bridget Lynnette Rd 2
Christchurch

New Zealand
Individual Murphy, Lynnette Cecilia Pakuranga

New Zealand
Entity (NZ Limited Company) Hk Murphy Trustee Limited
Shareholder NZBN: 9429050092536
Manukau
Manukau
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Christopher Leo R D 1
Warkworth
Individual Kasper, Hugh Gregory Howick

New Zealand
Individual Murphy, Erin John Pakuranga
Individual Kasper, Hugh Gregory Howick
Directors

Hugh Gregory Kasper - Director

Appointment date: 10 Apr 1990

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Aug 2015


Bridget Lynnette Palmer - Director

Appointment date: 24 Feb 2015

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 24 Feb 2015


William Adam Mcdonald - Director

Appointment date: 01 Oct 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2021


Christopher Leo Murphy - Director

Appointment date: 25 May 2023

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 25 May 2023


Barry James Wright - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 28 Feb 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 22 Nov 2011


Christopher Leo Murphy - Director (Inactive)

Appointment date: 29 Apr 1998

Termination date: 07 Dec 2021

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 01 Aug 2015


Greg William Gent - Director (Inactive)

Appointment date: 27 Aug 2019

Termination date: 16 Feb 2021

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 27 Aug 2019


Kevin John Murphy - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 06 Dec 2019

Address: Whitford, Howick, 2571 New Zealand

Address used since 01 Aug 2015


Morrin Thomas Cooper - Director (Inactive)

Appointment date: 04 Apr 1990

Termination date: 06 Aug 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Aug 2015


Helen Murphy - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 10 May 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 15 Sep 2014


Erin John Murphy - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 31 Aug 2005

Address: Pakuranga,

Address used since 10 Apr 1990


Bryan John Gallagher - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 10 Jun 1997

Address: Howick,

Address used since 10 Apr 1990

Nearby companies

Jamlyn Limited
5 Nassau Court

Kunju Limited
3 Nassau Court

Hero Properties Limited
7 Nassau Court

Kush Liquor Limited
2/44, Fortunes Road

Universal Service Limited
8 Tate Grove

Coffee Master Limited
8 Tate Grove

Similar companies

139 On Union Limited
139 Union Road

Care Properties North Limited
1a St Vincent Avenue

Edmund Hillary Retirement Village Limited
69-71 Ballarat Street

Graceful Home Shoal Bay Limited
1a St Vincent Avenue

Metlifecare Palmerston North Limited
Level 2, Metlifecare House

R M Restaurants Limited
147 Clovelly Road