General information

Villages Of New Zealand (pakuranga) Limited

Type: NZ Limited Company (Ltd)
9429039943538
New Zealand Business Number
242668
Company Number
Registered
Company Status
Q860140 - Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification codes with description

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
Contact info
64 9 5765990
Phone (Phone)
info@realliving.co.nz
Email
www.realliving.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
05 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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