Burlington Village Limited (New Zealand Business Number 9429046064400) was launched on 24 Apr 2017. 5 addresess are in use by the company: Po Box 13206, City East, Christchurch, 8141 (type: postal, office). Burlington Village Limited used other names, namely: Burlington Lifestyle Village Limited from 06 Sep 2017 to 06 Jun 2018, New Company No 4 Limited (06 Apr 2017 to 06 Sep 2017). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Qestral Corporation Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the ABS issued to Burlington Village Limited. The Businesscheck database was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 148 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 24 Apr 2017 |
| Po Box 13206, City East, Christchurch, 8141 | Postal | 28 Feb 2020 |
| 148 Victoria Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 28 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John William Dudley Ryder
Fendalton, Christchurch, 8052
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - current |
|
Simon John O'dowd
Parklands, Christchurch, 8083
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - current |
|
Jeremy O'dowd
Burwood, Christchurch, 8083
Address used since 23 Feb 2021
Kaiapoi, Kaiapoi, 7630
Address used since 28 Feb 2020
Parklands, Christchurch, 8083
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - current |
|
Wendy Lorraine Fleming
Northwood, Christchurch, 8051
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - 14 Feb 2019 |
|
Kerrian John Mason
Scarborough, Christchurch, 8081
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 14 Feb 2019 |
|
Simon James Plowman
Milford, Auckland, 0620
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - 20 Dec 2018 |
|
Graeme John Dodd
Rd 1, Amberley, 7481
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - 21 Aug 2018 |
| 148 Victoria Street , Christchurch Central , Christchurch , 8013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qestral Corporation Limited Shareholder NZBN: 9429030532922 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
24 Apr 2017 - current |
![]() |
Family Zone NZ Cyber Safety Limited 148 Victoria Street |
![]() |
Qestral Corporation Limited 148 Victoria Street |
![]() |
Alpine View Care Centre Limited 148 Victoria Street |
![]() |
Craigmore Farming 2 Limited Level 2, Duncan Cotterill Plaza |
![]() |
Craigmore Farming 1 Limited Level 2, Duncan Cotterill Plaza |
![]() |
Duncan Cotterill Christchurch Trustee (2011) Limited Level 2, Duncan Cotterill Plaza |
|
Alpine View Lifestyle Village Limited 148 Victoria Street |
|
Coastal View Limited 148 Victoria Street |
|
Chatswood Retirement Limited 287-293 Durham Street North |
|
Klrv Limited First Floor, 184 Papanui Road |
|
Rosebank Retirement Village Limited 68 Mandeville Street |
|
Fitzroy Village Management (2016) Limited 6e Pope Street |