Frimley Lifestyle Village Limited, a registered company, was started on 26 Feb 2016. 9429042209805 is the NZBN it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company was categorised. This company has been run by 4 directors: Hamish John Frame - an active director whose contract started on 30 Nov 2020,
Paul Murray Reeve - an active director whose contract started on 30 Nov 2020,
Roger David Hooker - an inactive director whose contract started on 26 Feb 2016 and was terminated on 01 Dec 2020,
John Daniel O'sullivan - an inactive director whose contract started on 26 Feb 2016 and was terminated on 01 Dec 2020.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 24 Porter Drive, Havelock North, 4130 (type: registered, service).
Frimley Lifestyle Village Limited had been using Level 1, 24 Porter Drive, Havelock North as their registered address up to 19 Jun 2023.
One entity owns all company shares (exactly 100 shares) - Tumu Merchants Limited - located at 4130, Havelock North.
Previous address
Address #1: Level 1, 24 Porter Drive, Havelock North, 4130 New Zealand
Registered & service address used from 24 Nov 2022 to 19 Jun 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tumu Merchants Limited Shareholder NZBN: 9429036188482 |
Havelock North 4130 New Zealand |
26 Feb 2016 - |
Ultimate Holding Company
Hamish John Frame - Director
Appointment date: 30 Nov 2020
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Feb 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 30 Nov 2020
Paul Murray Reeve - Director
Appointment date: 30 Nov 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 30 Nov 2020
Roger David Hooker - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 01 Dec 2020
Address: Raureka, Hastings, 4120 New Zealand
Address used since 26 Feb 2016
John Daniel O'sullivan - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 01 Dec 2020
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 26 Feb 2016
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Tumu Developments Limited
1215 Maraekakaho Road
C And L Burns Limited
Suite 1, 202 Eastbourne Street
Greenstone Land Developments Limited
1215 Maraekakaho Road
Hammond Earthworks Limited
Cnr Market & Estborne Streets
Hastings District Properties Limited
207 Lyndon Road East
Lupane Developments Limited
Suite 1, 202 Eastbourne Street
Vast Developments Limited
Building A, Level 1, Farming House