Shortcuts

Village Lodgings Limited

Type: NZ Limited Company (Ltd)
9429030667778
NZBN
3824416
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Other address (Address For Share Register) used since 01 Mar 2015
99 Hill Street
Thorndon
Wellington 6011
New Zealand
Office address used since 31 Jul 2021
Po Box 1011
Christchurch
Christchurch 8140
New Zealand
Postal address used since 31 Jul 2021

Village Lodgings Limited was registered on 15 May 2012 and issued a business number of 9429030667778. The registered LTD company has been run by 2 directors: Sonja Newby - an active director whose contract started on 15 May 2012,
Warren Peter Lane - an inactive director whose contract started on 15 May 2012 and was terminated on 12 Oct 2015.
According to the BizDb information (last updated on 26 Mar 2024), the company registered 5 addresess: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (registered address),
99 Hill Street, Thorndon, Wellington, 6011 (physical address) among others.
Up to 09 Aug 2021, Village Lodgings Limited had been using 349 Wakefield Quay, Stepneyville, Nelson as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Sherbet Limited (an entity) located at Katikati postcode 3129.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Newby, Sonja - located at Northland, Wellington. Village Lodgings Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Other active addresses

Address #4: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical & service address used from 09 Aug 2021

Address #5: 109 Main Road, Katikati, 3129 New Zealand

Registered & service address used from 14 Feb 2024

Principal place of activity

99 Hill Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand

Registered & physical address used from 06 Jan 2021 to 09 Aug 2021

Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 30 Nov 2018 to 06 Jan 2021

Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Physical & registered address used from 17 Jul 2018 to 30 Nov 2018

Address #4: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 01 May 2018 to 17 Jul 2018

Address #5: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand

Registered & physical address used from 09 Mar 2015 to 01 May 2018

Address #6: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 15 May 2012 to 09 Mar 2015

Contact info
64 027 5446565
31 Jul 2021 Phone
sonja@adminexec.co.nz
31 Jul 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Sherbet Limited
Shareholder NZBN: 9429031218375
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Newby, Sonja Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Warren Peter Sumner
Christchurch
8081
New Zealand
Directors

Sonja Newby - Director

Appointment date: 15 May 2012

Address: Northland, Wellington, 6012 New Zealand

Address used since 31 Jul 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Jul 2021

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 03 Aug 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 May 2019

Address: Waihi Beach, 3177 New Zealand

Address used since 09 Jul 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 15 May 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Apr 2018


Warren Peter Lane - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 12 Oct 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 15 May 2012

Nearby companies

Hg Management Nz Limited
21 Upland Road

Cloudbreak Enterprises Limited
23 Upland Road

Normandy Holdings Limited
2 Central Terrace

Refugee Family Reunification Trust
25 Upland Road

Ejl Consulting Group Limited
4 Central Terrace

Red Runner Limited
43 Rawhiti Terrace

Similar companies

Canape Property Limited
37 Central Terrace

Ck Journey Limited
50 Central Tce

Gere Investments Limited
6 Rimu Road

Honey Hill Holdings Limited
37 Rawhiti Terrace

Jubileo Limited
6 Mariri Road

Kauere Holdings Limited
86 Upland Road