General information

Summerset Villages (manukau) Limited

Type: NZ Limited Company (Ltd)
9429037617424
New Zealand Business Number
953552
Company Number
Registered
Company Status

Summerset Villages (Manukau) Limited (issued a New Zealand Business Number of 9429037617424) was registered on 16 Apr 1999. 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, up to 19 Apr 2017. Summerset Villages (Manukau) Limited used more aliases, namely: Summerset Villages (Flat Bush) Limited from 20 Nov 2003 to 24 Jan 2007, Summerset Villages (Masterton) Limited (16 Apr 1999 to 20 Nov 2003). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. The Businesscheck information was updated on 09 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
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
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
Wilton, Wellington, 6012
Address used since 26 Oct 2010
Westmere, Auckland, 1022
Address used since 19 Feb 2018
Director 26 Oct 2010 - 22 Mar 2021
Leanne Katherine Walker
Te Aro, Wellington, 6011
Address used since 12 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 21 Feb 2002 - 04 Apr 2014
Marshall Maine
Khandallah, Wellington,
Address used since 12 Apr 2010
Director 30 Jun 2008 - 18 Jun 2010
Nicholas Peter Dobson
Kelburn, Wellington, 6012
Address used since 17 Jul 2009
Director 17 Jul 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 O'sullivan
Waikanae,
Address used since 16 Apr 1999
Director 16 Apr 1999 - 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 O'sullivan
Waikanae,
Address used since 16 Apr 1999
Director 16 Apr 1999 - 20 Feb 2002
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 Physical & registered 10 Oct 2007 - 04 Feb 2016
45 Te Roto Drive, Paraparaumu, Kapiti Coast Physical & registered 03 May 2004 - 10 Oct 2007
56 Amohia Street, Paraparaumu, Kapiti Coast Physical & registered 27 Nov 2003 - 03 May 2004
36-40 Marine Parade, Paraparaumu, Kapiti Coast Registered & physical 07 Apr 2003 - 27 Nov 2003
Barlow Mccormack, 59 Cuba Street, Petone Registered 12 Apr 2000 - 07 Apr 2003
Barlow Mccormack, 59 Cuba Street, Petone Physical 10 Feb 2000 - 10 Feb 2000
110 Rimu Road, Paraparaumu Physical 10 Feb 2000 - 07 Apr 2003
Barlow Mccormack, 59 Cuba Street, Petone Registered 10 Feb 2000 - 12 Apr 2000
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
23 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Summerset Holdings Limited
Shareholder NZBN: 9429037358495
Entity (NZ Limited Company)
100 Willis Street
Wellington
6011
16 Apr 1999 - 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
Companies nearby
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