George Manning Village Limited, a registered company, was launched on 06 Dec 2016. 9429045860782 is the New Zealand Business Number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is classified. The company has been run by 6 directors: Norah Kathleen Barlow - an active director whose contract started on 13 Dec 2018,
Harm Peter Nijmeijer - an active director whose contract started on 01 Jun 2022,
Bryan Lau Young - an inactive director whose contract started on 05 May 2021 and was terminated on 01 Jun 2022,
Peter Murray - an inactive director whose contract started on 06 Dec 2016 and was terminated on 05 May 2021,
David Renwick - an inactive director whose contract started on 06 Dec 2016 and was terminated on 28 Apr 2021.
Updated on 04 May 2024, our data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
George Manning Village Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up to 09 Dec 2020.
A single entity controls all company shares (exactly 700100 shares) - Heritage Lifecare Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Apr 2019 to 09 Dec 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2019 to 09 Dec 2020
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 31 Oct 2018 to 30 Apr 2019
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2018 to 29 Apr 2019
Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2018 to 31 Oct 2018
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 06 Dec 2016 to 29 Oct 2018
Basic Financial info
Total number of Shares: 700100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700100 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
06 Dec 2016 - |
Ultimate Holding Company
Norah Kathleen Barlow - Director
Appointment date: 13 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Dec 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2018
Harm Peter Nijmeijer - Director
Appointment date: 01 Jun 2022
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2022
Bryan Lau Young - Director (Inactive)
Appointment date: 05 May 2021
Termination date: 01 Jun 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 May 2021
Peter Murray - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 05 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Dec 2016
David Renwick - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 06 Dec 2016
Peter Leathem - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 28 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Dec 2016
Johnsonville Youth Grants Trust
111 Johnsonville Road
Life Education Trust North Wellington
111 Johnsonville Road
Jville Hospitality Limited
1 Disraeli Street
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road
Be Rawhiti Holdings Limited
1 Willeston Street
Palms Retirement Village Limited
111 Johnsonville Road
Roseneath Lifecare Village Limited
111 Johnsonville Road
Summerset Villages (casebrook) Limited
1 Willis Street
Summerset Villages (ellerslie) Limited
Level 12, State Insurance Tower
Summerset Villages (hobsonville) Limited
1 Willis Street