Summerset Villages (Warkworth) Limited was registered on 24 Jan 2001 and issued an NZBN of 9429037023713. This registered LTD company has been supervised by 18 directors: Scott Grady Scoullar - an active director whose contract began on 04 Apr 2014,
Aaron David Smail - an active director whose contract began on 21 Feb 2019,
Robyn Heyman - an active director whose contract began on 17 Jul 2019,
William George Graeme Wright - an active director whose contract began on 20 Sep 2021,
Sarah Lorraine Theodore - an active director whose contract began on 17 Feb 2023.
According to BizDb's information (updated on 21 Mar 2024), the company registered 1 address: P O Box 5187, Wellington, 6140 (type: postal, office).
Until 19 Apr 2017, Summerset Villages (Warkworth) Limited had been using Level 20 Majestic Centre, 100 Willis Street, Wellington as their physical address.
BizDb identified former names for the company: from 24 Jan 2001 to 17 Sep 2002 they were called Retvill Holdings Two (Masterton) Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011.
Principal place of activity
Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 20 Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 04 Feb 2016 to 19 Apr 2017
Address #2: Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 New Zealand
Physical & registered address used from 10 Oct 2007 to 04 Feb 2016
Address #3: 45 Te Roto Drive, Paraparaumu, Kapiti Coast
Physical & registered address used from 03 May 2004 to 10 Oct 2007
Address #4: 56 Amohia Street, Paraparaumu, Kapiti Coast
Physical & registered address used from 31 Oct 2003 to 03 May 2004
Address #5: 110 Rimu Road, Paraparaumu
Physical & registered address used from 24 Jan 2001 to 31 Oct 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Summerset Holdings Limited Shareholder NZBN: 9429037358495 |
100 Willis Street Wellington 6011 New Zealand |
24 Jan 2001 - |
Ultimate Holding Company
Scott Grady Scoullar - Director
Appointment date: 04 Apr 2014
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 17 Feb 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Apr 2014
Aaron David Smail - Director
Appointment date: 21 Feb 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 20 Feb 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 04 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Feb 2019
Robyn Heyman - Director
Appointment date: 17 Jul 2019
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 17 Feb 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 02 May 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 17 Jul 2019
William George Graeme Wright - Director
Appointment date: 20 Sep 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 May 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Sep 2021
Sarah Lorraine Theodore - Director
Appointment date: 17 Feb 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Feb 2023
Dean James Tallentire - Director
Appointment date: 04 May 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 May 2023
Tania Maree Smith - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 23 Mar 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2021
Julian Bradwell Cook - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 22 Mar 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Feb 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 26 Oct 2010
Leanne Katherine Walker - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 16 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Paul Stanley Morris - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 21 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2015
Tristan James Saunders - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 30 Jun 2015
Address: Roseneath, Wellington As Alternate For Julian Cook, 6011 New Zealand
Address used since 01 Mar 2013
Norah Kathleen Barlow - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 04 Apr 2014
Address: 30 Allen Street, Wellington, 6011 New Zealand
Address used since 13 Mar 2012
Marshall Maine - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 18 Jun 2010
Address: Khandallah, Wellington 6035,
Address used since 12 Apr 2010
Nicholas Peter Dobson - Director (Inactive)
Appointment date: 17 Jul 2009
Termination date: 12 Apr 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jul 2009
Murray Ian David Gribben - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 31 Aug 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Feb 2006
Peter John Huse - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 13 Jun 2008
Address: Paraparaumu, As Alternate For Murray Gribben,
Address used since 17 Feb 2006
John Robert O'sullivan - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 17 Feb 2006
Address: Waikanae,
Address used since 24 Jan 2001
Peter John Huse - Director (Inactive)
Appointment date: 16 Feb 2005
Termination date: 17 Feb 2006
Address: Paraparaumu, (as Alternate For John O'sullivan),
Address used since 16 Feb 2005
Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre
Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre
Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre
Summerset Lti Trustee Limited
Level 27 Majestic Centre
Summerset Villages (nelson) Limited
Level 27 Majestic Centre
Summerset Holdings Limited
Level 27 Majestic Centre