Cambridge Oaks Lifestyle Village Limited was started on 21 Jun 2016 and issued a number of 9429042415251. This registered LTD company has been run by 3 directors: Alan John Morris - an active director whose contract started on 21 Jun 2016,
Rene Verhoeven - an active director whose contract started on 21 Jun 2016,
Alan Morris - an active director whose contract started on 21 Jun 2016.
As stated in BizDb's database (updated on 17 Apr 2024), the company registered 3 addresses: Level 1, 14B Bay Central Shopping Centre, 65 Chapel Street, Tauranga, Tauranga, 3110 (registered address),
Level 1, 14B Bay Central Shopping Centre, 65 Chapel Street, Tauranga, Tauranga, 3110 (physical address),
Level 1, 14B Bay Central Shopping Centre, 65 Chapel Street, Tauranga, Tauranga, 3110 (service address),
Po Box 14210, Tauranga Mail Centre, Tauranga, 3143 (postal address) among others.
Until 30 Aug 2022, Cambridge Oaks Lifestyle Village Limited had been using Level 1, 14A Bay Central Shopping Centre, 65 Chapel Street, Tauranga, Tauranga as their registered address.
A total of 10000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Freedom Group Holdings Limited (an entity) located at Tauranga, Tauranga postcode 3110. Cambridge Oaks Lifestyle Village Limited is categorised as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).
Principal place of activity
65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 1, 14a Bay Central Shopping Centre, 65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 21 Aug 2019 to 30 Aug 2022
Address #2: Suite 3, 30 Willow Street, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 20 Aug 2019 to 21 Aug 2019
Address #3: 65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 19 Aug 2019 to 21 Aug 2019
Address #4: 65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 19 Aug 2019 to 20 Aug 2019
Address #5: Suite 3, 30 Willow Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Nov 2016 to 19 Aug 2019
Address #6: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 21 Jun 2016 to 04 Nov 2016
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Freedom Group Holdings Limited Shareholder NZBN: 9429042219477 |
Tauranga Tauranga 3110 New Zealand |
21 Jun 2016 - |
Ultimate Holding Company
Alan John Morris - Director
Appointment date: 21 Jun 2016
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 23 Aug 2017
Rene Verhoeven - Director
Appointment date: 21 Jun 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 21 Jun 2016
Alan Morris - Director
Appointment date: 21 Jun 2016
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 23 Aug 2017
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 21 Jun 2016
Itech Design Limited
Suite 6, 30 Willow Street
Inspired Innovations Trust
Suite 3, 30 Willow Street
St Luke's Assembly Of God Trust Board
Suite 2, 30 Willow Street
Rangataua Trust
C/o Keam & Associates
Sloan & Ebbing Limited
Lyon O'neale Arnold (d J Arnold)
D D Commercial Limited
40 Willow Street
Cambridge Oaks Land Holdings Limited
Unit 3, 30 Willow St,
Matamata Longlands Land Holdings Limited
Suite 3, 30 Willow Street
Matamata Longlands Lifestyle Village Limited
Suite 3, 30 Willow Street
Papamoa Sands Lifestyle Village Limited
Suite 3, 30 Willow Street
Roseland Park Residents Company Limited
51a Third Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue