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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Palmer, Bridget Lynnette |
Rd 2 Christchurch New Zealand |
02 Dec 2009 - |
Individual | Murphy, Lynnette Cecilia |
Pakuranga New Zealand |
22 Aug 2006 - |
Entity (NZ Limited Company) | Hk Murphy Trustee Limited Shareholder NZBN: 9429050092536 |
Manukau Manukau 2104 New Zealand |
23 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Christopher Leo |
R D 1 Warkworth |
02 Dec 2009 - 23 Aug 2022 |
Individual | Kasper, Hugh Gregory |
Howick New Zealand |
22 Aug 2006 - 23 Aug 2022 |
Individual | Murphy, Erin John |
Pakuranga |
27 Sep 1984 - 22 Aug 2006 |
Individual | Kasper, Hugh Gregory |
Howick |
27 Sep 1984 - 19 Aug 2009 |
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
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
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