General information

Summerset Properties Limited

Type: NZ Limited Company (Ltd)
9429037898182
New Zealand Business Number
897157
Company Number
Registered
Company Status

Summerset Properties Limited (NZBN 9429037898182) was started on 26 Mar 1998. 5 addresess are currently in use by the company: P O Box 5187, Wellington, 6140 (type: postal, office). Level 20, Majestic Centre, 100 Willis Street, Wellington had been their registered address, up until 19 Apr 2017. Summerset Properties Limited used other aliases, namely: Rickerscot Holdings Limited from 26 Mar 1998 to 01 Jul 2003. 10000 shares are allocated 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. The Businesscheck information was last updated on 09 May 2025.

Current address Type Used since
Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 Registered & physical & service 19 Apr 2017
P O Box 5187, Wellington, 6140 Postal 13 Feb 2020
Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 Office & delivery 13 Feb 2020
Contact info
Legal.Corpgovernance@summerset.co.nz
Email
Directors
Name and Address Role Period
Scott Grady Scoullar
Rd 1, Porirua, 5381
Address used since 17 Feb 2023
Whitby, Porirua, 5024
Address used since 04 Apr 2014
Director 04 Apr 2014 - current
Aaron David Smail
Rd 2, Cromwell, 9384
Address used since 20 Feb 2024
Rd 2, Cromwell, 9384
Address used since 04 Jul 2022
Remuera, Auckland, 1050
Address used since 21 Feb 2019
Director 21 Feb 2019 - current
Robyn Heyman
Boulcott, Lower Hutt, 5010
Address used since 05 Nov 2024
Alicetown, Lower Hutt, 5010
Address used since 17 Feb 2023
Fairfield, Lower Hutt, 5011
Address used since 02 May 2022
Petone, Lower Hutt, 5012
Address used since 17 Jul 2019
Director 17 Jul 2019 - current
Sarah Lorraine Theodore
Mount Wellington, Auckland, 1062
Address used since 14 Nov 2023
Oriental Bay, Wellington, 6011
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Dean James Tallentire
Milford, Auckland, 0620
Address used since 04 May 2023
Director 04 May 2023 - current
William George Graeme Wright
Seatoun, Wellington, 6022
Address used since 02 May 2022
Westmere, Auckland, 1022
Address used since 20 Sep 2021
Director 20 Sep 2021 - 05 Nov 2024
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 20 Nov 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 Dec 2009
Director 17 Dec 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 Robert O'sullivan
Waikanae, Wellington,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 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 Mary O'sullivan
Waikanae, Wellington,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 20 Nov 2001
Barry Redican
Waikanae,
Address used since 10 Apr 2001
Director 10 Apr 2001 - 27 Jul 2001
Bruce Allwood
Waikanae,
Address used since 10 Apr 2001
Director 10 Apr 2001 - 27 Jul 2001
Addresses
Principal place of activity
Level 27 , Majestic Centre , 100 Willis Street, Wellington , 6011
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 10 Oct 2007 - 04 Feb 2016
Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 Physical 10 Oct 2007 - 10 Oct 2007
45 Te Roto Drive, Paraparaumu, Kapiti Coast Physical & registered 03 May 2004 - 10 Oct 2007
56 Amohia Street, Paraparaumu, Kapiti Coast Registered & physical 04 Aug 2003 - 03 May 2004
Barlow Maccormack, 59 Cuba Street, Petone Registered 12 Apr 2000 - 04 Aug 2003
Barlow Mccormack, 59 Cuba Street, Petone Physical 14 Feb 2000 - 14 Feb 2000
110 Rimu Rd, Paraparaumu Physical 14 Feb 2000 - 04 Aug 2003
Barlow Mccormack, 59 Cuba Street, Petone Registered 14 Feb 2000 - 12 Apr 2000
Barlow Maccormack, 59 Cuba Street, Petone Registered 03 Mar 1999 - 14 Feb 2000
Barlow Maccormack, 59 Cuba Street, Petone Physical 27 Mar 1998 - 27 Mar 1998
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
13 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Summerset Holdings Limited
Shareholder NZBN: 9429037358495
Entity (NZ Limited Company)
100 Willis Street
Wellington
6011
26 Mar 1998 - current

Ultimate Holding Company
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
Location