Shortcuts

Arvida Al Holdings Limited

Type: NZ Limited Company (Ltd)
9429042160816
NZBN
5879218
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Jan 2023

Arvida Al Holdings Limited was registered on 29 Jan 2016 and issued a New Zealand Business Number of 9429042160816. This registered LTD company has been supervised by 15 directors: Jeremy Mark Nicoll - an active director whose contract started on 15 Nov 2021,
Mark David Wells - an active director whose contract started on 15 Nov 2021,
Todd Stewart Strathdee - an inactive director whose contract started on 11 Jul 2016 and was terminated on 15 Nov 2021,
Daniel Biase-Mcinally - an inactive director whose contract started on 20 Sep 2019 and was terminated on 15 Nov 2021,
Daniel Eamon Kearns - an inactive director whose contract started on 19 Dec 2019 and was terminated on 15 Nov 2021.
According to BizDb's data (updated on 30 Mar 2024), this company uses 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 24 Nov 2021, Arvida Al Holdings Limited had been using Ground Floor, 95 Hurstmere Road, Takapuna, Auckland as their registered address.
BizDb identified other names for this company: from 11 Jul 2016 to 16 Nov 2021 they were called Arena Living Holdings Limited, from 02 Feb 2016 to 11 Jul 2016 they were called Fourfive New Zealand Limited and from 25 Jan 2016 to 02 Feb 2016 they were called Fourfive Llrl Limited.
A total of 125890843 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 125890843 shares are held by 1 entity, namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010. Arvida Al Holdings Limited is categorised as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).

Addresses

Previous addresses

Address #1: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 19 Jul 2016 to 24 Nov 2021

Address #2: 88 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Jan 2016 to 19 Jul 2016

Contact info
64 09 9721180
16 Sep 2022 Phone
aaron.armstrong@ArenaLiving.nz
Email
victoria.mayson@ArenaLiving.nz
Email
info@arvida.co.nz
16 Nov 2021 Email
www.arvida.co.nz
16 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 125890843

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: 125890843
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Meijden, Tristram Ponsonby
Auckland
1011
New Zealand
Other Fourfive New Zealand Pte. Ltd.
Company Number: 201601556D
Singapore
079909
Singapore
Individual Davis, Richard Eden Terrace
Auckland
1021
New Zealand
Individual Sutherland, Nick Murrays Bay
Auckland
0630
New Zealand
Other Landlease Holdings Pty Limited Mt Eliza
Victoria
3930
Australia
Individual Kelsall, David Mount Albert
Auckland
1025
New Zealand

Ultimate Holding Company

14 Nov 2021
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
3 Anson Road
#27-01 Springleaf Tower
Singapore 079909
Singapore
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 15 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Nov 2021


Mark David Wells - Director

Appointment date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Aug 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2021


Todd Stewart Strathdee - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 15 Nov 2021

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 24 Mar 2020

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 11 Jul 2016


Daniel Biase-mcinally - Director (Inactive)

Appointment date: 20 Sep 2019

Termination date: 15 Nov 2021

Address: 176 Duchess Avenue, Singapore, 269187 Singapore

Address used since 09 Jan 2021

Address: 2 Martin Place, Singapore, 237988 Singapore

Address used since 20 Sep 2019


Daniel Eamon Kearns - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 15 Nov 2021

Address: #10-09, Singapore, 249616 Singapore

Address used since 19 Dec 2019


Tristram Van Der Meijden - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Mar 2020


Yiming Sun - Director (Inactive)

Appointment date: 30 Jun 2021

Termination date: 15 Nov 2021

Address: Singapore, 670126 Singapore

Address used since 30 Jun 2021


Kishore Kamlesh Moorjani - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 30 Jun 2021

Address: Singapore, 588620 Singapore

Address used since 07 Nov 2019

Address: Raffles Park, Singapore, Singapore

Address used since 29 Jan 2016


Vincent Alexander Sadlak - Director (Inactive)

Appointment date: 08 May 2018

Termination date: 20 Sep 2019

Address: Singapore, 078985 Singapore

Address used since 08 May 2018


William Christian Greer Nicholson - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 25 May 2018

Address: #1-10 Waterfall Gardens, Singapore, 268824 Singapore

Address used since 26 Feb 2018


Malcolm Peter Jackson - Director (Inactive)

Appointment date: 23 Feb 2017

Termination date: 08 May 2018

Address: Singapore, 297750 Singapore

Address used since 23 Feb 2017


Vincent Alexander Sadlak - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 23 Feb 2018

Address: Singapore, 078985 Singapore

Address used since 31 Oct 2016


John Van Der Weilen - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 30 Apr 2017

ASIC Name: Kyckr Limited

Address: Attadale, Perth, Western Australia, 6156 Australia

Address used since 31 Oct 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Susannah Gael Lindenfield - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 25 Oct 2016

Address: 8 Plunkett's Road, The Peak, Hong Kong SAR China

Address used since 29 Jan 2016


Michael Reps - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 11 Jul 2016

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 29 Jan 2016

Nearby companies
Similar companies

Hll Bidco Limited
188 Quay Street

Hll Holdco Limited
Level 10, 188 Quay Street

Oakwoods Lifecare (2012) Limited
Level 1, 39 Market Place

Palms Retirement Village Limited
88 Shortland Street

Roseneath Lifecare Village Limited
88 Shortland Street

Sunflower Field Nz Limited
87 Anzac Avenue