Summerset Villages (Havelock North) Limited (issued a business number of 9429037654542) was registered on 08 Mar 1999. 1 address is in use by the company: Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 (type: physical, registered). Level 20 Majestic Centre, 100 Willis Street, Wellington had been their physical address, up until 19 Apr 2017. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. Our information was last updated on 06 Jul 2021.
| Current address | Type | Used since |
|---|---|---|
| Level 27 Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & registered | 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 |
|
Tania Maree Smith
Khandallah, Wellington, 6035
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
|
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 | 27 Mar 2002 - 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 Jul 2009 |
Director | 17 Jul 2009 - 12 Apr 2010 |
|
Murray Ian David Gribben
Wadestown, Wellington, 6012
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 31 Aug 2009 |
|
Peter John Huse
Paraparaumu, As Alternate For Murray Gribben,
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 13 Jun 2008 |
|
John O'sullivan
Waikanae,
Address used since 08 Mar 1999 |
Director | 08 Mar 1999 - 17 Feb 2006 |
|
Peter John Huse
Paraparaumu, (as Alternate For John O'sullivan),
Address used since 16 Feb 2005 |
Director | 16 Feb 2005 - 17 Feb 2006 |
|
Roseanne O'sullivan
Waikanae,
Address used since 08 Mar 1999 |
Director | 08 Mar 1999 - 27 Mar 2002 |
| Level 27 Majestic Centre , 100 Willis Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 20 Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & registered | 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 | Physical & registered | 03 May 2004 - 10 Oct 2007 |
| 56 Amohia Street, Paraparaumu, Kapiti Coast | Physical & registered | 27 Nov 2003 - 03 May 2004 |
| Barlow Mccormack, 59 Cuba St, Petone | Registered | 12 Apr 2000 - 27 Nov 2003 |
| 110 Rimu Road, Paraparaumu | Physical | 10 Feb 2000 - 27 Nov 2003 |
| Barlow Mccormack, 59 Cuba St, Petone | Registered | 10 Feb 2000 - 12 Apr 2000 |
| Barlow Mccormack, 59 Cuba St, Petone | Physical | 10 Feb 2000 - 10 Feb 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summerset Holdings Limited Shareholder NZBN: 9429037358495 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
08 Mar 1999 - current |
| 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 |