Shortcuts

Villavilla Limited

Type: NZ Limited Company (Ltd)
9429031391054
NZBN
3103186
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
84 Mackay Drive
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 11 Jun 2021

Villavilla Limited was launched on 09 Sep 2010 and issued an NZ business identifier of 9429031391054. The registered LTD company has been supervised by 3 directors: Andrew Blyth - an active director whose contract started on 09 Sep 2010,
Marcus Adrian Boroughs - an inactive director whose contract started on 25 Mar 2013 and was terminated on 20 Aug 2014,
Kiri Axtell - an inactive director whose contract started on 09 Sep 2010 and was terminated on 25 Mar 2013.
According to BizDb's data (last updated on 09 Mar 2024), the company uses 1 address: 84 Mackay Drive, Greenhithe, Auckland, 0632 (category: registered, physical).
Up until 11 Jun 2021, Villavilla Limited had been using Suite 2, 10 Victoria Road, Devonport, Auckland as their registered address.
BizDb identified former names for the company: from 06 Sep 2010 to 19 Dec 2017 they were named Insideout Limited.
A total of 400 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Blyth, Andrew (a director) located at Greenhithe, Auckland postcode 0632. Villavilla Limited has been classified as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address: Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 03 Sep 2020 to 11 Jun 2021

Address: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 06 Jun 2012 to 03 Sep 2020

Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 14 Jul 2011 to 06 Jun 2012

Address: 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 09 Sep 2010 to 14 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 11 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Director Blyth, Andrew Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Axtell, Kiri Greenhithe
Auckland
0632
New Zealand
Individual Boroughs, Marcus Adrian Remuera
Auckland
1050
New Zealand
Directors

Andrew Blyth - Director

Appointment date: 09 Sep 2010

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 26 Jun 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Nov 2016


Marcus Adrian Boroughs - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 20 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Mar 2013


Kiri Axtell - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 25 Mar 2013

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 09 Sep 2010

Nearby companies

Voice Of The Children Limited
11d Wynyard Street

Richmond Anglaise Limited
11d Wynyard Street

Chapman Jones Law Limited
11d Wynyard Street

Foundation Group Limited
11a Wynyard Street

Schist Happens Limited
11a Wynyard Street

Ginger Group Limited
11a Wynyard Street

Similar companies

Auckland (2012) Property Investments Limited
Level 6, East On Quay

Hope Islands Investment Co., Limited
31 Merani Street

Loxley Hall Limited
45a Clarence Street

Pivot Homes Limited
5/22 Balfour Road

Summer Limited
1/15 Hanlon Crescent

Whakapirau Developments Limited
2/7 Handley Ave