Woodlands Boutique Village Limited was started on 30 Sep 2013 and issued an NZ business identifier of 9429030046085. This registered LTD company has been run by 5 directors: Sarndra Ivy Newman - an active director whose contract began on 30 Sep 2013,
Nicholas James Weaver - an active director whose contract began on 11 Feb 2020,
Tara Charmaine Weaver - an inactive director whose contract began on 01 Apr 2019 and was terminated on 10 Feb 2020,
Maurice Robert Weaver - an inactive director whose contract began on 03 Nov 2017 and was terminated on 04 Feb 2020,
Shannon Jaine Weaver - an inactive director whose contract began on 11 Jul 2014 and was terminated on 03 Nov 2017.
As stated in the BizDb data (updated on 30 Mar 2024), the company uses 3 addresses: 24 Carmichael Road, Bethlehem, Tauranga, 3110 (office address),
247 Cameron Road, Tauranga, Tauranga, 3110 (registered address),
247 Cameron Road, Tauranga, Tauranga, 3110 (service address),
55 Eighth Avenue, Tauranga, Tauranga, 3110 (physical address) among others.
Up until 07 Feb 2014, Woodlands Boutique Village Limited had been using 556 Cameron Road, Tauranga South, Tauranga as their registered address.
A total of 100000 shares are allocated to 1 group (2 shareholders in total). In the first group, 100000 shares are held by 2 entities, namely:
Abernethy Broatch Trustee Co 2012 Limited (an entity) located at Mount Maunganui, Mount Maunganui, Null postcode 3116,
Newman, Sarndra Ivy (a director) located at Bethlehem, Tauranga postcode 3110. Woodlands Boutique Village Limited is categorised as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).
Principal place of activity
24 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Previous address
Address #1: 556 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Registered & physical address used from 30 Sep 2013 to 07 Feb 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Abernethy Broatch Trustee Co 2012 Limited Shareholder NZBN: 9429030756076 |
Mount Maunganui Mount Maunganui Null 3116 New Zealand |
02 Oct 2013 - |
Director | Newman, Sarndra Ivy |
Bethlehem Tauranga 3110 New Zealand |
30 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weaver, Maurice Robert |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2017 - 31 Aug 2020 |
Sarndra Ivy Newman - Director
Appointment date: 30 Sep 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Sep 2013
Nicholas James Weaver - Director
Appointment date: 11 Feb 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Feb 2020
Tara Charmaine Weaver - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 10 Feb 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2019
Maurice Robert Weaver - Director (Inactive)
Appointment date: 03 Nov 2017
Termination date: 04 Feb 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Nov 2017
Shannon Jaine Weaver - Director (Inactive)
Appointment date: 11 Jul 2014
Termination date: 03 Nov 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Jul 2014
Hrworx Limited
20 Carmichael Road
Schmick Limited
20 Carmichael Road
Icas Contractors Limited
14 Carmichael Road
Bethlehem Bricklayers 2010 Limited
10 Carmichael Road
Adelpha Care Limited
1 Te Paeroa Road
Te Runanga O Ngati Kahu (ki Tauranga) Incorporated
7 Carmichael Road
Althorp Village Limited
9 Grantston Drive
Cambridge Oaks Lifestyle Village Limited
Suite 3, 30 Willow Street
Papamoa Sands Lifestyle Village Limited
Suite 3, 30 Willow Street
Roseland Park Residents Company Limited
66 St John Street
Woodcroft Estate Residents Company Limited
66 St John Street
Woodcroft Management Limited
66 St John Street