Settlers Albany Limited (NZBN 9429035938453) was registered on 16 Jun 2003. 4 addresses are currently in use by the company: Settlers Retirement Village, 550 Albany Highway, Albany, Auckland, 0632 (type: physical, service). Level 14, 1 Queen Street, Auckland had been their physical address, up until 20 Jul 2021. Settlers Albany Limited used other aliases, namely: Scomac Albany Limited from 10 Feb 2005 to 04 Feb 2009, Perron Albany Limited (03 Oct 2003 to 10 Feb 2005) and Perron No 5 Limited (16 Jun 2003 - 03 Oct 2003). 624 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 624 shares (100 per cent of shares), namely:
Premier Lifestyle Villages Limited (an entity) located at 550 Albany Highway, Albany, North Shore City postcode 0632. Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Settlers Retirement Village, 550 Albany Highway, Albany, North Shore City, 0632 | Other (Address For Share Register) & shareregister (Address For Share Register) | 09 Dec 2010 |
| Settlers Retirement Village, 550 Albany Highway, Albany, Auckland, 0632 | Registered | 17 Dec 2010 |
| Settlers Retirement Village, 550 Albany Highway, Albany, Auckland, 0632 | Physical & service | 20 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Mcfarlane
Belmont, Auckland, 0622
Address used since 05 Sep 2024
Milford, Auckland, 0620
Address used since 04 Feb 2005 |
Director | 04 Feb 2005 - current |
|
Scott Francis Vernon
Takapuna, Auckland, 0622
Address used since 14 Aug 2013 |
Director | 04 Feb 2005 - current |
|
Timothy John Burcher
Remuera, Auckland, 1050
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 19 Aug 2010 |
|
James Thomas Varney
Devonport, North Shore City, 0624
Address used since 01 Apr 2010 |
Director | 08 May 2007 - 14 Jun 2010 |
|
William Ross Devitt
Castor Bay, Auckland,
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 08 May 2007 |
|
Cameron John Mclaren Marsh
Albany, Auckland,
Address used since 16 Jun 2003 |
Director | 16 Jun 2003 - 04 Feb 2005 |
|
Mark Francis Perriam
Albany, Auckland,
Address used since 16 Jun 2003 |
Director | 16 Jun 2003 - 04 Feb 2005 |
| Previous address | Type | Period |
|---|---|---|
| Level 14, 1 Queen Street, Auckland, 1010 | Physical | 17 Dec 2010 - 20 Jul 2021 |
| 18 Byron Avenue, Takapuna, North Shore City 0622 | Registered & physical | 30 Oct 2008 - 17 Dec 2010 |
| C/-offices Of Jn Couch & Associates Ltd, 418 Lake Road, Takapuna, Auckland | Registered & physical | 17 Feb 2005 - 30 Oct 2008 |
| Deloitte, Fonterra House, 80 London Street, Hamilton | Registered & physical | 01 Mar 2004 - 17 Feb 2005 |
| Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton | Physical & registered | 16 Jun 2003 - 01 Mar 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Premier Lifestyle Villages Limited Shareholder NZBN: 9429035230571 Entity (NZ Limited Company) |
550 Albany Highway, Albany North Shore City 0632 |
01 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dacre Trust Limited Shareholder NZBN: 9429037294373 Company Number: 1028480 Entity |
16 Jun 2003 - 01 Mar 2006 | |
|
John Mclaren Trust Limited Shareholder NZBN: 9429037295387 Company Number: 1028496 Entity |
16 Jun 2003 - 01 Mar 2006 | |
|
Marsh, Cameron John Mclaren Individual |
Albany Auckland |
16 Jun 2003 - 01 Mar 2006 |
|
Perriam, Mark Francis Individual |
Albany Auckland |
16 Jun 2003 - 01 Mar 2006 |
|
John Mclaren Trust Limited Shareholder NZBN: 9429037295387 Company Number: 1028496 Entity |
16 Jun 2003 - 01 Mar 2006 | |
|
Dacre Trust Limited Shareholder NZBN: 9429037294373 Company Number: 1028480 Entity |
16 Jun 2003 - 01 Mar 2006 |
![]() |
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 |