General information

Views Lifecare Limited

Type: NZ Limited Company (Ltd)
9429031443104
New Zealand Business Number
3041925
Company Number
Registered
Company Status
Q860130 - Rest Home Operation
Industry classification codes with description

Views Lifecare Limited (NZBN 9429031443104) was registered on 29 Jul 2010. 3 addresses are currently in use by the company: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). 111 Carmichael Road, Bethlehem, Tauranga had been their registered address, until 11 Oct 2016. Views Lifecare Limited used more aliases, namely: Bethlehem Views Limited from 15 Sep 2010 to 03 Oct 2016, Cambridge Views Limited (27 Jul 2010 to 15 Sep 2010). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Arvida Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Rest home operation" (ANZSIC Q860130) is the category the Australian Bureau of Statistics issued to Views Lifecare Limited. The Businesscheck information was updated on 08 Mar 2024.

Current address Type Used since
39 Market Place, Auckland Central, Auckland, 1010 Registered & physical 11 Oct 2016
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 Registered & service 27 Jan 2023
Contact info
64 9 9721180
Phone (Phone)
info@arvida.co.nz
Email
www.arvida.co.nz
Website
Directors
Name and Address Role Period
Jeremy Mark Nicoll
Bayswater, Auckland, 0622
Address used since 03 Oct 2016
Director 03 Oct 2016 - current
Mark David Wells
Ponsonby, Auckland, 1011
Address used since 07 Mar 2022
Freemans Bay, Auckland, 1011
Address used since 15 Sep 2021
Director 15 Sep 2021 - current
William Adam Mcdonald
Kohimarama, Auckland, 1071
Address used since 13 Dec 2019
Greenlane, Auckland, 1051
Address used since 03 Oct 2016
Orakei, Auckland, 1071
Address used since 02 Oct 2017
Director 03 Oct 2016 - 30 Sep 2021
Fraser John Sanderson
Rd 4, Tauranga, 3174
Address used since 04 Sep 2013
Director 29 Jul 2010 - 03 Oct 2016
Michael John Smith
Rd 2, Tauranga, 3172
Address used since 29 Jul 2010
Director 29 Jul 2010 - 03 Oct 2016
Daryl Victor Scott
Rd 4, Tauranga, 3174
Address used since 04 Sep 2013
Director 29 Jul 2010 - 03 Oct 2016
Addresses
Principal place of activity
186 Cambridge Road , Bethlehem , Tauranga , 3110
Previous address Type Period
111 Carmichael Road, Bethlehem, Tauranga, 3110 Registered & physical 29 Jul 2010 - 11 Oct 2016
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Arvida Limited
Shareholder NZBN: 9429041520253
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
03 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity
15 Oct 2015 - 03 Oct 2016
Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Entity
29 Jul 2010 - 15 Oct 2015
Scott, Daryl Victor
Individual
Rd 4
Tauranga
3174
29 Jul 2010 - 03 Oct 2016
Sanderson, Heidi Nicole
Individual
Rd 4
Tauranga
3174
29 Jul 2010 - 03 Oct 2016
Sanderson, Fraser John
Individual
Rd 4
Tauranga
3174
29 Jul 2010 - 15 Oct 2015
Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Entity
29 Jul 2010 - 03 Oct 2016
Sanderson Management Limited
Shareholder NZBN: 9429035420811
Company Number: 1508337
Entity
15 Oct 2015 - 03 Oct 2016
Sanderson Group Limited
Shareholder NZBN: 9429038082863
Company Number: 858039
Entity
29 Jul 2010 - 15 Oct 2015
Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Entity
29 Jul 2010 - 03 Oct 2016

Ultimate Holding Company
Effective Date 02 Oct 2016
Name Arvida Group Limited
Type Ltd
Ultimate Holding Company Number 4904500
Country of origin NZ
Location
Companies nearby
Similar companies
The Lodge Limited
Level 1, 26 Crummer Road
Capella House Limited
Unit G12 23 Edwin Street
Kapsan Enterprises Limited
28 Alpers Avenue
Clair House Limited
91 Prospect Terrace
Agape Care Limited
52a King George Avenue
Wairiver International Limited
11 Irene Avenue