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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summerset Holdings Limited Shareholder NZBN: 9429037358495 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
16 Apr 1999 - 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 |