Shortcuts

Fairview Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429037418809
NZBN
1004896
Company Number
Registered
Company Status
Current address
Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Registered address used since 14 May 2012
Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Physical & service address used since 20 Jul 2021

Fairview Lifestyle Village Limited was launched on 01 Dec 1999 and issued an NZBN of 9429037418809. The registered LTD company has been managed by 2 directors: David John Mcfarlane - an active director whose contract started on 01 Dec 1999,
Scott Francis Vernon - an active director whose contract started on 30 Apr 2013.
As stated in BizDb's information (last updated on 07 Apr 2024), this company uses 1 address: Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (category: physical, service).
Up until 20 Jul 2021, Fairview Lifestyle Village Limited had been using Level 14, Hsbc Building, 1 Queen Street, Auckland as their physical address.
BizDb found more names used by this company: from 01 Dec 1999 to 20 May 2013 they were called Premier Lifestyle Villages One Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Premier Lifestyle Villages Limited (an entity) located at 550 Albany Highway, Albany, North Shore City, Null postcode 0632.

Addresses

Previous addresses

Address #1: Level 14, Hsbc Building, 1 Queen Street, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2013 to 20 Jul 2021

Address #2: Fairview Village, 21 Fairview Avenue, Albany, Auckland, 0632 New Zealand

Physical address used from 14 May 2012 to 23 Aug 2013

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2010 to 14 May 2012

Address #4: 18 Byron Avenue, Takapuna, Auckland New Zealand

Registered & physical address used from 27 Jun 2008 to 07 Dec 2010

Address #5: 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 28 Jun 2007 to 27 Jun 2008

Address #6: 64 Shakespeare Road, Milford, Auckland 0622

Physical & registered address used from 17 Oct 2006 to 28 Jun 2007

Address #7: 418 Lake Road, Takapuna, Auckland 9

Physical address used from 09 Aug 2002 to 17 Oct 2006

Address #8: 418 Lake Road, Takapuna, Auckland

Registered address used from 09 Aug 2002 to 17 Oct 2006

Address #9: S Hotchin, Accountant, 441 Lake Road, Takapuna

Registered address used from 12 Apr 2000 to 09 Aug 2002

Address #10: S Hotchin, Accountant, 441 Lake Road, Takapuna

Physical address used from 06 Dec 1999 to 09 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Premier Lifestyle Villages Limited
Shareholder NZBN: 9429035230571
550 Albany Highway, Albany
North Shore City
Null 0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prime Life Partnership Limited
Shareholder NZBN: 9429037454135
Company Number: 985194
Entity Prime Life Partnership Limited
Shareholder NZBN: 9429037454135
Company Number: 985194
Directors

David John Mcfarlane - Director

Appointment date: 01 Dec 1999

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jun 2008


Scott Francis Vernon - Director

Appointment date: 30 Apr 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Apr 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street