General information

Mckenzie Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429031108454
New Zealand Business Number
3379420
Company Number
Registered
Company Status
Q879070 - Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification codes with description

Mckenzie Lifestyle Village Limited (issued a New Zealand Business Number of 9429031108454) was launched on 25 May 2011. 4 addresses are in use by the company: 7 John Gill Road, Cockle Bay, Auckland, 2014 (type: registered, physical). 10 Aylesbury Street, Pakuranga, Auckland had been their physical address, until 18 Nov 2022. 1000 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Geraldine Rv Limited (an entity) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 12.5% of all shares (exactly 125 shares); it includes
Last Summer Holdings Limited (an entity) - located at Ashburton. Moving on to the next group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Northward Holdings Limited, located at Cockle Bay, Auckland (an entity). "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is the classification the ABS issued to Mckenzie Lifestyle Village Limited. The Businesscheck database was updated on 02 Apr 2024.

Current address Type Used since
7 John Gill Road, Cockle Bay, Auckland, 2014 Other (Address For Share Register) & shareregister (Address For Share Register) 10 Nov 2022
7 John Gill Road, Cockle Bay, Auckland, 2014 Registered & physical & service 18 Nov 2022
Contact info
64 27 5715091
Phone (Phone)
neville@northward.co.nz
Email
www.mlv.co.nz
Website
Directors
Name and Address Role Period
Craig Brian Lewis
Rd 6, Christchurch, 7676
Address used since 25 May 2011
Director 25 May 2011 - current
Leslie Robert Briggs
R D 6, Ashburton, 7776
Address used since 08 Nov 2012
Director 25 May 2011 - current
Warren Baxter Scott
Rd 22, Geraldine, 7992
Address used since 08 Jun 2015
Director 25 May 2011 - current
Douglas Eldrid Spence
Cashmere, Christchurch, 8022
Address used since 25 May 2011
Director 25 May 2011 - current
Neville Brummer
Cockle Bay, Manukau, 2014
Address used since 25 May 2011
Director 25 May 2011 - current
Stephen Paul Crone
Rd 21, Geraldine, 7991
Address used since 27 Sep 2023
Lake Tekapo, 7945
Address used since 27 Nov 2015
Director 01 Nov 2012 - current
James Douglas Mcclintock
Halswell, Christchurch, 8025
Address used since 31 Oct 2013
Director 01 Nov 2012 - current
Addresses
Previous address Type Period
10 Aylesbury Street, Pakuranga, Auckland, 2010 Physical & registered 03 Feb 2014 - 18 Nov 2022
144 Tancred Street, Ashburton, 7700 Physical & registered 25 May 2011 - 03 Feb 2014
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
17 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Geraldine Rv Limited
Shareholder NZBN: 9429031363907
Entity (NZ Limited Company)
Ashburton
7700
25 May 2011 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Entity (NZ Limited Company)
Ashburton
7700
25 May 2011 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Northward Holdings Limited
Shareholder NZBN: 9429034159965
Entity (NZ Limited Company)
Cockle Bay
Auckland
2014
25 May 2011 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Spence, Douglas Eldrid
Director
Cashmere
Christchurch
8022
25 May 2011 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Spence, Douglas Eldrid
Director
Cashmere
Christchurch
8022
25 May 2011 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Mcclintock, James Douglas
Director
Halswell
Christchurch
8025
27 Feb 2013 - current
Shares Allocation #7 Number of Shares: 125
Shareholder Name Address Period
Mcclintock, James Douglas
Director
Halswell
Christchurch
8025
27 Feb 2013 - current
Shares Allocation #8 Number of Shares: 25
Shareholder Name Address Period
Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Entity (NZ Limited Company)
Ashburton
7700
25 May 2011 - current
Shares Allocation #9 Number of Shares: 25
Shareholder Name Address Period
Lewis, Craig Brian
Director
Rd 6
Christchurch
7676
25 May 2011 - current
Shares Allocation #10 Number of Shares: 25
Shareholder Name Address Period
Northward Holdings Limited
Shareholder NZBN: 9429034159965
Entity (NZ Limited Company)
Cockle Bay
Auckland
2014
25 May 2011 - current
Shares Allocation #11 Number of Shares: 225
Shareholder Name Address Period
Lewis, Craig Brian
Director
Rd 6
Christchurch
7676
25 May 2011 - current
Shares Allocation #12 Number of Shares: 100
Shareholder Name Address Period
Scott, Warren Baxter
Director
Rd 22
Geraldine
7992
25 May 2011 - current
Shares Allocation #13 Number of Shares: 25
Shareholder Name Address Period
Scott, Warren Baxter
Director
Rd 22
Geraldine
7992
25 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Entity
25 May 2011 - 06 Nov 2013
Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Entity
25 May 2011 - 06 Nov 2013
Bayer, Maurice James
Individual
Mount Maunganui
Mount Maunganui
3116
25 May 2011 - 06 Nov 2013
Location
Companies nearby
Manuka Global Enterprise Limited
Level 3, Plaza Towers
Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street
Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street
Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street
Similar companies
Village Services Limited
17 Maungakiekie Avenue
Copper Crest Retirement Village Limited
Level 15, 29 Customs Street West
Riverdale Management Company Limited
272 St Heliers Bay Road
Woodlands Boutique Village Limited
247 Cameron Road
Althorp Village Limited
9 Grantston Drive
Peria House Limited
96 Waioeka Road