Summerset Holdings Limited (NZBN 9429037358495) was registered on 01 Mar 2000. 1 address is in use by the company: Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 (type: registered, physical). Level 20 Majestic Centre, 100 Willis Street, Wellington had been their registered address, up until 19 Apr 2017. Summerset Holdings Limited used other names, namely: Summerset Holdings 2000 Limited from 21 Jun 2001 to 06 Dec 2001, Summerset Villages (Timaru) Limited (01 Mar 2000 to 21 Jun 2001). 43709062 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 43709062 shares (100% of shares), namely:
Summerset Group Holdings Limited (an entity) located at Majestic Centre, 100 Willis Street, Wellington postcode 6011. Businesscheck's data was updated on 19 May 2022.
Current address | Type | Used since |
---|---|---|
Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 | Registered & physical | 19 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Scott Grady Scoullar
Whitby, Porirua, 5024
Address used since 04 Apr 2014 |
Director | 04 Apr 2014 - current |
Aaron David Smail
Remuera, Auckland, 1050
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - current |
Robyn Heyman
Petone, Lower Hutt, 5012
Address used since 17 Jul 2019 |
Director | 17 Jul 2019 - current |
William George Graeme Wright
Westmere, Auckland, 1022
Address used since 20 Sep 2021 |
Director | 20 Sep 2021 - current |
Tania Maree Smith
Khandallah, Wellington, 6035
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 23 Mar 2022 |
Julian Bradwell Cook
Westmere, Auckland, 1022
Address used since 19 Feb 2018
Wilton, Wellington, 6012
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 22 Mar 2021 |
Leanne Katherine Walker
Te Aro, Wellington, 6011
Address used since 14 Aug 2015 |
Director | 12 Aug 2015 - 16 Aug 2019 |
Paul Stanley Morris
Khandallah, Wellington, 6035
Address used since 14 Aug 2015 |
Director | 26 Aug 2008 - 21 Feb 2019 |
Tristan James Saunders
Roseneath, Wellington As Alternate For Julian Cook, 6011
Address used since 01 Mar 2013 |
Director | 12 Apr 2010 - 30 Jun 2015 |
Norah Kathleen Barlow
30 Allen Street, Wellington, 6011
Address used since 13 Mar 2012 |
Director | 01 Jul 2001 - 04 Apr 2014 |
Marshall Maine
Khandallah, Wellington 6035,
Address used since 12 Apr 2010 |
Director | 30 Jun 2008 - 18 Jun 2010 |
Nicholas Peter Dobson
Kelburn, Wellington, 6012
Address used since 17 Apr 2009 |
Director | 17 Apr 2009 - 12 Apr 2010 |
Neville Garde Austen Young
Kelburn, Wellington, 6012
Address used since 23 Feb 2005 |
Director | 23 Feb 2005 - 31 Mar 2010 |
Murray Ian David Gribben
Wadestown, Wellington, 6012
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 31 Aug 2009 |
Philip James Royal
Seatoun, Wellington,
Address used since 23 Feb 2005 |
Director | 23 Feb 2005 - 17 Apr 2009 |
Anthony Montgomery Beverley
Roseneath, Wellington,
Address used since 21 Jun 2006 |
Director | 21 Jun 2006 - 17 Apr 2009 |
Peter John Huse
Paraparaumu, As Alternate For Murray Gribben,
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 13 Jun 2008 |
Narelle Lee
Strathfield, New South Wales 2131, Australia,
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 04 Dec 2007 |
Peter John Alexander
Mt Eden, Auckland,
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 15 May 2006 |
John O'sullivan
Waikanae,
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 17 Feb 2005 |
Douglas Arthur Gold
Lowry Bay, Lower Hutt,
Address used since 09 Nov 2004 |
Director | 01 Jul 2001 - 16 Feb 2005 |
Craig John Thompson
Tawa,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 16 Feb 2005 |
Mark Waller
Christchurch,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 16 Feb 2005 |
Marcel Hakkens
Waikanae,
Address used since 20 Feb 2002 |
Director | 20 Feb 2002 - 16 Feb 2005 |
Gregory Phillip Cotter
Wooloowin 4030, Brisbane, Australia,
Address used since 03 Jul 2002 |
Director | 20 Feb 2002 - 16 Feb 2005 |
Previous address | Type | Period |
---|---|---|
Level 20 Majestic Centre, 100 Willis Street, Wellington, 6011 | Registered & physical | 04 Feb 2016 - 19 Apr 2017 |
Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 | Registered & physical | 10 Oct 2007 - 04 Feb 2016 |
45 Te Roto Drive, Paraparaumu, Kapiti Coast | Registered & physical | 03 May 2004 - 10 Oct 2007 |
56 Amohia Street, Paraparaumu, Kapiti Coast | Registered & physical | 05 Nov 2003 - 03 May 2004 |
110 Rimu Road, Paraparaumu, Wellington | Registered | 12 Apr 2000 - 05 Nov 2003 |
110 Rimu Road, Paraparaumu, Wellington | Physical | 01 Mar 2000 - 05 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Summerset Group Holdings Limited Shareholder NZBN: 9429035141679 Entity (NZ Limited Company) |
Majestic Centre 100 Willis Street, Wellington 6011 |
28 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Barry Redican Individual |
Otaihanga Paraparaumu |
01 Mar 2000 - 23 Nov 2005 |
James William Duell Individual |
Mosgiel Dunedin |
18 Dec 2003 - 18 Dec 2003 |
Sale Holdings Limited Shareholder NZBN: 9429036770618 Company Number: 1162174 Entity |
18 Dec 2003 - 27 Jun 2010 | |
Bribie Holdings Limited Shareholder NZBN: 9429038268250 Company Number: 819506 Entity |
18 Dec 2003 - 23 Nov 2005 | |
Craig John Thompson Individual |
Tawa Wellington |
01 Mar 2000 - 23 Nov 2005 |
James William Duell Individual |
Mosgiel Dunedin |
09 Nov 2004 - 23 Nov 2005 |
Bernard Michael Bellamy Individual |
Palmerston North |
18 Dec 2003 - 18 Dec 2003 |
Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 Entity |
18 Dec 2003 - 23 Nov 2005 | |
Deborah Gay Bellamy Individual |
Palmerston North |
18 Dec 2003 - 18 Dec 2003 |
Wendy Redican Individual |
Otaihanga Paraparaumu |
01 Mar 2000 - 23 Nov 2005 |
Daniel Clive Vincent Individual |
Khandallah Wellington |
18 Dec 2003 - 27 Jun 2010 |
Clive Vincent Individual |
Khandallah Wellington |
18 Dec 2003 - 27 Jun 2010 |
Gregory Phillip Cotter Individual |
Wooloowin 4030 Brisbane, Australia |
18 Dec 2003 - 18 Dec 2003 |
Charles Michael Gallagher Individual |
Khandallah Wellington |
18 Dec 2003 - 27 Jun 2010 |
Amnico Management Group Limited Shareholder NZBN: 9429036957187 Company Number: 1126098 Entity |
01 Mar 2000 - 23 Nov 2005 | |
Sale Holdings Limited Shareholder NZBN: 9429036770618 Company Number: 1162174 Entity |
18 Dec 2003 - 27 Jun 2010 | |
Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 Entity |
18 Dec 2003 - 23 Nov 2005 | |
Gloria Hakkens Individual |
Waikanae |
01 Mar 2000 - 23 Nov 2005 |
Douglas Arthur Gold Individual |
Lower Hutt |
18 Dec 2003 - 18 Dec 2003 |
Bribie Holdings Limited Shareholder NZBN: 9429038268250 Company Number: 819506 Entity |
18 Dec 2003 - 23 Nov 2005 | |
Marcel Hakkens Individual |
Waikanae |
01 Mar 2000 - 23 Nov 2005 |
Margaret Macaulay Individual |
Wellington |
01 Mar 2000 - 23 Nov 2005 |
Bruce Allwood Individual |
Waikanae |
01 Mar 2000 - 23 Nov 2005 |
Michael Hapgood Individual |
Devonport Auckland |
09 Nov 2004 - 23 Nov 2005 |
Amnico Management Group Limited Shareholder NZBN: 9429036957187 Company Number: 1126098 Entity |
01 Mar 2000 - 23 Nov 2005 | |
Jocelyn Allwood Individual |
Waikanae |
01 Mar 2000 - 23 Nov 2005 |
Effective Date | 21 Jul 1991 |
Name | Summerset Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1564271 |
Country of origin | NZ |
Address |
Level 27 Majestic Centre 100 Willis Street, Wellington 6011 |
Summerset Villages (lower Hutt) Limited Level 27 Majestic Centre |
|
Summerset Villages (ellerslie) Limited Level 27 Majestic Centre |
|
Summerset Villages (hobsonville) Limited Level 27 Majestic Centre |
|
Summerset Lti Trustee Limited Level 27 Majestic Centre |
|
Summerset Villages (nelson) Limited Level 27 Majestic Centre |
|
Summerset Villages (warkworth) Limited Level 27 Majestic Centre |