Observatory Village Lifecare Limited, a registered company, was launched on 08 Oct 2015. 9429042015895 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been classified. The company has been supervised by 7 directors: Peter Raymond Robinson - an active director whose contract began on 05 Nov 2015,
Michelle Sintmaartensdyk - an active director whose contract began on 26 Oct 2017,
Clare Margaret Kearney - an active director whose contract began on 23 Sep 2021,
Dennis Paul Hunt - an inactive director whose contract began on 23 Sep 2021 and was terminated on 01 Feb 2022,
Ian Archibald Hurst - an inactive director whose contract began on 05 Nov 2015 and was terminated on 23 Sep 2021.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Stoke Street, Oamaru, 9400 (category: physical, registered).
Observatory Village Lifecare Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their physical address until 29 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Cc52551 - Observatory Village Charitable Trust - located at 9400, Oamaru, Oamaru.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 14 Nov 2016 to 29 Aug 2019
Address #2: 20 Eden Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 08 Oct 2015 to 14 Nov 2016
Address #3: 20 Eden Street, Oamaru, Oamaru, 9400 New Zealand
Registered address used from 08 Oct 2015 to 29 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cc52551 - Observatory Village Charitable Trust |
Oamaru Oamaru 9400 New Zealand |
05 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, George Latham |
Totara North Otago 9492 New Zealand |
08 Oct 2015 - 05 Nov 2015 |
Director | George Latham Berry |
Totara North Otago 9492 New Zealand |
08 Oct 2015 - 05 Nov 2015 |
Peter Raymond Robinson - Director
Appointment date: 05 Nov 2015
Address: Oamaru, 9401 New Zealand
Address used since 05 Oct 2023
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 15 May 2018
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 05 Nov 2015
Michelle Sintmaartensdyk - Director
Appointment date: 26 Oct 2017
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 26 Oct 2017
Clare Margaret Kearney - Director
Appointment date: 23 Sep 2021
Address: Oamaru, 9495 New Zealand
Address used since 23 Sep 2021
Dennis Paul Hunt - Director (Inactive)
Appointment date: 23 Sep 2021
Termination date: 01 Feb 2022
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 Sep 2021
Ian Archibald Hurst - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 23 Sep 2021
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 05 Nov 2015
Katrina Holywell - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 02 Nov 2017
Address: Weston, Oamaru, 9401 New Zealand
Address used since 21 Oct 2015
George Latham Berry - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 05 Nov 2015
Address: Totara, North Otago, 9492 New Zealand
Address used since 08 Oct 2015
Mallinson Trustees Limited
20 Eden Street
Bco Trustees (mertha) Limited
20 Eden Street
Bco Trustees (2013) Limited
20 Eden Street
Bco Trustees (2012) Limited
20 Eden Street
Bco Trustees (2011) Limited
20 Eden Street
Blackwood Contracting Limited
20 Eden Street
Clare House Retirement Village Limited
39 George Street
Elloughton Grange Village Limited
1 Pages Road
Observatory Village Care Limited
20 Eden Street
Pembrey Investments Limited
17 Balmoral Avenue
Presbyterian Support Services (south Canterbury) Limited
12 Park Lane
Rivercrest Cromwell Limited
Corner Vogel And Jetty Streets