Villages Of New Zealand (Pakuranga) Limited (New Zealand Business Number 9429039943538) was launched on 27 Sep 1984. 2 addresses are in use by the company: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (type: registered, physical). Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland had been their registered address, up until 13 Aug 2020. 100 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100 per cent of shares), namely:
Murphy, Christopher Leo (a director) located at Rd 1, Warkworth postcode 0981,
Palmer, Bridget Lynnette (an individual) located at Rd 2, Christchurch,
Murphy, Lynnette Cecilia (an individual) located at Pakuranga. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the ABS issued Villages Of New Zealand (Pakuranga) Limited. Businesscheck's database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 | Registered & physical & service | 13 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Hugh Gregory Kasper
Howick, Auckland, 2014
Address used since 01 Aug 2015 |
Director | 10 Apr 1990 - current |
|
Bridget Lynnette Palmer
Rd 2, Christchurch, 7672
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - current |
|
William Adam Mcdonald
Kohimarama, Auckland, 1071
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Christopher Leo Murphy
Rd 1, Warkworth, 0981
Address used since 25 May 2023 |
Director | 25 May 2023 - current |
|
Barry James Wright
Botany Downs, Auckland, 2010
Address used since 22 Nov 2011 |
Director | 19 Sep 2007 - 28 Feb 2022 |
|
Christopher Leo Murphy
Rd 1, Warkworth, 0981
Address used since 01 Aug 2015 |
Director | 29 Apr 1998 - 07 Dec 2021 |
|
Greg William Gent
Rd 2, Ruawai, 0592
Address used since 27 Aug 2019 |
Director | 27 Aug 2019 - 16 Feb 2021 |
|
Kevin John Murphy
Whitford, Howick, 2571
Address used since 01 Aug 2015 |
Director | 21 Jul 2008 - 06 Dec 2019 |
|
Morrin Thomas Cooper
Cockle Bay, Auckland, 2014
Address used since 01 Aug 2015 |
Director | 04 Apr 1990 - 06 Aug 2019 |
|
Helen Murphy
Howick, Auckland, 2014
Address used since 15 Sep 2014 |
Director | 15 Sep 2014 - 10 May 2017 |
|
Erin John Murphy
Pakuranga,
Address used since 10 Apr 1990 |
Director | 10 Apr 1990 - 31 Aug 2005 |
|
Bryan John Gallagher
Howick,
Address used since 10 Apr 1990 |
Director | 10 Apr 1990 - 10 Jun 1997 |
| Previous address | Type | Period |
|---|---|---|
| Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland | Registered | 29 Nov 2004 - 13 Aug 2020 |
| Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland | Physical | 30 Jun 1997 - 13 Aug 2020 |
| Pakuranga Park Village, Stanniland Street, Pakuranga, Auckland | Registered | 30 Jun 1997 - 29 Nov 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Christopher Leo Director |
Rd 1 Warkworth 0981 |
02 Dec 2024 - current |
|
Palmer, Bridget Lynnette Individual |
Rd 2 Christchurch |
02 Dec 2009 - current |
|
Murphy, Lynnette Cecilia Individual |
Pakuranga |
22 Aug 2006 - current |
|
Hk Murphy Trustee Limited Shareholder NZBN: 9429050092536 Entity (NZ Limited Company) |
Manukau Manukau 2104 |
23 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Erin John Individual |
Pakuranga |
27 Sep 1984 - 22 Aug 2006 |
|
Murphy, Christopher Leo Individual |
R D 1 Warkworth |
02 Dec 2009 - 23 Aug 2022 |
|
Kasper, Hugh Gregory Individual |
Howick |
22 Aug 2006 - 23 Aug 2022 |
|
Kasper, Hugh Gregory Individual |
Howick |
27 Sep 1984 - 19 Aug 2009 |
![]() |
Jamlyn Limited 5 Nassau Court |
![]() |
Kunju Limited 3 Nassau Court |
![]() |
Hero Properties Limited 7 Nassau Court |
![]() |
Kush Liquor Limited 2/44, Fortunes Road |
![]() |
Coffee Master Limited 8 Tate Grove |
![]() |
Jeans Medical Limited 11 Dunn Place |
|
139 On Union Limited 139 Union Road |
|
Metlifecare Retirement Villages Limited Level 4, 20 Kent Street |
|
Metlifecare Palmerston North Limited Level 4, 20 Kent Street |
|
Metlifecare Limited Level 4, 20 Kent Street |
|
Agape Care Warkworth Limited 52a King George Avenue |
|
Bethesda Care Limited 53 Inverell Avenue |