Summerset Villages (Richmond) Limited (issued an NZ business number of 9429042384793) was started on 07 Jun 2016. 5 addresess are in use by the company: Po Box 5187, Wellington, Wellington, 6140 (type: postal, office). Level 20, Majestic Centre, 100 Willis Street, Wellington had been their registered address, 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% of shares), namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. The Businesscheck information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & registered & service | 19 Apr 2017 |
| Po Box 5187, Wellington, Wellington, 6140 | Postal | 18 May 2020 |
| Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 | Office & delivery | 18 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Grady Scoullar
Rd 1, Porirua, 5381
Address used since 17 Feb 2023
Whitby, Porirua, 5024
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 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 |
|
Margaret Susan Warrington
Narrow Neck, Auckland, 0622
Address used since 14 Apr 2025 |
Director | 14 Apr 2025 - 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 07 Jun 2016 |
Director | 07 Jun 2016 - 22 Mar 2021 |
|
Leanne Katherine Walker
Te Aro, Wellington, 6011
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 16 Aug 2019 |
|
Paul Stanley Morris
Khandallah, Wellington, 6035
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 21 Feb 2019 |
| Level 27, Majestic Centre , 100 Willis Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 20, Majestic Centre, 100 Willis Street, Wellington, 6011 | Registered & physical | 07 Jun 2016 - 19 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summerset Holdings Limited Shareholder NZBN: 9429037358495 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
07 Jun 2016 - 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 |