Greenview Park Village Limited, a registered company, was incorporated on 20 Dec 1996. 9429038180927 is the 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 8 directors: Geraldine Khim Siew Ferry - an active director whose contract started on 20 Dec 1996,
Siobhan Khim Fletcher - an active director whose contract started on 02 Aug 2004,
Siobhan Khim Ferry - an active director whose contract started on 02 Aug 2004,
Linda Margaret Mcfadyen - an active director whose contract started on 18 May 2009,
Patrick Sean Ferry - an active director whose contract started on 22 Jul 2019.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 121003, Henderson, Auckland, 0650 (category: postal, registered).
Greenview Park Village Limited had been using 79 Upper Harbour Drive, Greenhithe, Auckland as their physical address up to 08 Jan 2013.
A single entity controls all company shares (exactly 100100 shares) - Ferry Enterprises Limited - located at 0650, Herne Bay, Auckland.
Previous addresses
Address #1: 79 Upper Harbour Drive, Greenhithe, Auckland New Zealand
Physical & registered address used from 04 Aug 2003 to 08 Jan 2013
Address #2: Cnr Eastbourne & Market Sts, Hastings
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #3: Greenview Park Village Ltd, 535 Blockhouse Bay Rd, Blockhouse Bay, Auckland
Physical address used from 05 Oct 2001 to 04 Aug 2003
Address #4: Cnr Eastbourne & Market Sts, Hastings
Registered address used from 05 Oct 2001 to 04 Aug 2003
Address #5: Marley Loft, Accountants, 130 Broadway, Newmarket
Registered address used from 11 Apr 2000 to 05 Oct 2001
Address #6: Edwards & Co, Chartered Accountants, Old, Mow Bldg, Ground Floor, Cnr Shakespeare, Rd & Browning Str, Napier
Physical address used from 10 Jul 1999 to 05 Oct 2001
Address #7: Edwards & Co, Chartered Accountants, Old, Mow Bldg, Ground Floor, Cnr, Shakespear Rd & Browning Str, Napier
Registered address used from 10 Jul 1999 to 11 Apr 2000
Address #8: The Bay Law Office, Solicitors, 535 Blockhouse Bay, Blockhouse Bay
Physical address used from 24 Jul 1998 to 10 Jul 1999
Address #9: Marley Loft, Accountants, 130 Broadway, Newmarket
Registered address used from 24 Jul 1998 to 10 Jul 1999
Basic Financial info
Total number of Shares: 100100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100100 | |||
Entity (NZ Limited Company) | Ferry Enterprises Limited Shareholder NZBN: 9429033635729 |
Herne Bay Auckland 1011 New Zealand |
06 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferry, Siobhan Khim |
Westmere Auckland 1022 New Zealand |
25 Mar 2008 - 20 Nov 2023 |
Individual | Ferry, Geraldine Khim Siew |
Herne Bay Auckland 1011 New Zealand |
20 Dec 1996 - 20 Nov 2023 |
Individual | Ferry, Siobhan Khim |
Mount Eden Auckland 1024 New Zealand |
25 Mar 2008 - 20 Nov 2023 |
Director | Ferry, Patrick Sean |
Mount Roskill Auckland 1041 New Zealand |
30 Mar 2020 - 20 Nov 2023 |
Individual | Ferry, Geraldine Khim Siew |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2008 - 20 Nov 2023 |
Individual | Ferry, Geraldine Khim Siew |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2008 - 20 Nov 2023 |
Entity | Dulwich Holdings Limited Shareholder NZBN: 9429035906360 Company Number: 1339695 |
07 Jul 2004 - 27 Jun 2010 | |
Individual | Deane, Kerry Anthony |
Remuera New Zealand |
09 Mar 2009 - 30 Mar 2020 |
Individual | Perry, Patrick |
Greenhithe Auckland |
20 Dec 1996 - 07 Jul 2004 |
Entity | Dulwich Holdings Limited Shareholder NZBN: 9429035906360 Company Number: 1339695 |
07 Jul 2004 - 27 Jun 2010 |
Ultimate Holding Company
Geraldine Khim Siew Ferry - Director
Appointment date: 20 Dec 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Dec 2012
Siobhan Khim Fletcher - Director
Appointment date: 02 Aug 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Nov 2023
Siobhan Khim Ferry - Director
Appointment date: 02 Aug 2004
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Aug 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Dec 2012
Linda Margaret Mcfadyen - Director
Appointment date: 18 May 2009
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 28 Feb 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 May 2013
Patrick Sean Ferry - Director
Appointment date: 22 Jul 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Jul 2019
Patrick Ferry - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 04 Aug 2007
Address: Greenhithe, Auckland,
Address used since 20 Dec 1996
Dwayne Lawrence Martin - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 20 Dec 2005
Address: Auckland,
Address used since 01 May 2005
Kerry Anthony Deane - Director (Inactive)
Appointment date: 13 Oct 1997
Termination date: 20 Jul 2000
Address: Remuera,
Address used since 13 Oct 1997
The Coupon Company Limited
3/65 Sarsfield St
Iron Hills Vineyards Limited
3/65 Sarsfield St
Response Limited
3/65 Sarsfield St
Quinn Temporaries Limited
61 Sarsfield Street
Staysafe Handling Limited
9/67 Sarsfield St
Blask Limited
7/59 Sarsfield Street
Gracedale Village Limited
Corner Of Church And Selwyn Streets
Hll Holdco Limited
Level 10, 188 Quay Street
Oakwoods Lifecare (2012) Limited
Level 1, 39 Market Place
Oakwoods Retirement Village (2012) Limited
Level 1, 39 Market Place
Orewa Beach View Retirement Home & Hospital Limited
53b Sentinel Road
Waimea Plains Retirement Village Limited
39 Market Place