Villa De Mappe Limited was registered on 29 Mar 2011 and issued an NZ business number of 9429031161374. This registered LTD company has been supervised by 4 directors: David Jonathan Wilson - an active director whose contract started on 29 Mar 2011,
Michael Peter Neville Findlay - an active director whose contract started on 30 Oct 2017,
Richard Gordon Alexander Findlay - an inactive director whose contract started on 29 Mar 2011 and was terminated on 31 Oct 2017,
John Ewen Feast - an inactive director whose contract started on 29 Mar 2011 and was terminated on 31 Oct 2017.
According to BizDb's database (updated on 31 Mar 2024), the company filed 1 address: 18 Picton Street, Freemans Bay, Auckland, 1011 (type: physical, service).
Up to 02 Jun 2017, Villa De Mappe Limited had been using 43 Rawhiti Terrace, Kelburn, Wellington as their physical address.
A total of 800 shares are issued to 3 groups (4 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Morrice, Linda Jean (an individual) located at Lavender Bay, Sydney Nsw postcode 2060,
Morrice, Ian Rognvald (an individual) located at Lavender Bay, Sydney Nsw postcode 2060.
Then there is a group that consists of 1 shareholder, holds 37.5% shares (exactly 300 shares) and includes
Wilson, David Jonathan - located at Freemans Bay, Auckland.
The next share allocation (300 shares, 37.5%) belongs to 1 entity, namely:
Findlay, Michael Peter Neville, located at Parnell, Auckland (an individual).
Previous addresses
Address #1: 43 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Physical address used from 29 Mar 2011 to 02 Jun 2017
Address #2: 43 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Registered address used from 29 Mar 2011 to 21 Dec 2016
Basic Financial info
Total number of Shares: 800
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Morrice, Linda Jean |
Lavender Bay Sydney Nsw 2060 Australia |
22 May 2017 - |
Individual | Morrice, Ian Rognvald |
Lavender Bay Sydney Nsw 2060 Australia |
22 May 2017 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Wilson, David Jonathan |
Freemans Bay Auckland 1011 New Zealand |
29 Mar 2011 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Findlay, Michael Peter Neville |
Parnell Auckland 1052 New Zealand |
21 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Robert Heathcote |
Roseneath Wellington 6011 New Zealand |
21 Oct 2013 - 22 May 2017 |
Individual | De Berry, Bevan Howard |
Waikanae Beach Waikanae 5036 New Zealand |
21 Oct 2013 - 07 May 2018 |
Individual | Sharples, Katrina |
Roslyn Dunedin 9010 New Zealand |
04 Oct 2016 - 10 Jun 2019 |
Individual | Bucknill, Sarah Camilla Mcleod | 22 May 2017 - 07 May 2018 | |
Individual | Daniell, Archibald Roger |
Raumati Beach Paraparaumu 5032 New Zealand |
21 Oct 2013 - 04 Oct 2016 |
Individual | Findlay, Richard Gordon Alexander |
Seatoun Wellington 6022 New Zealand |
29 Mar 2011 - 30 May 2018 |
Individual | De Berry, Bevan Howard |
Waikanae Beach Waikanae 5036 New Zealand |
21 Oct 2013 - 07 May 2018 |
Entity | Rdp Trustees Limited Shareholder NZBN: 9429037264680 Company Number: 1034510 |
29 Mar 2011 - 21 Oct 2013 | |
Individual | Feast, John Ewen |
Wellington 6011 New Zealand |
29 Mar 2011 - 21 Oct 2013 |
Individual | Holdsworth, Merrill Inez |
Khandallah Wellington 6035 New Zealand |
21 Oct 2013 - 22 May 2017 |
Entity | Rdp Trustees Limited Shareholder NZBN: 9429037264680 Company Number: 1034510 |
29 Mar 2011 - 21 Oct 2013 | |
Individual | De Berry, Susan Mary |
Waikanae Beach Waikanae 5036 New Zealand |
21 Oct 2013 - 07 May 2018 |
Director | John Ewen Feast |
Wellington 6011 New Zealand |
29 Mar 2011 - 21 Oct 2013 |
David Jonathan Wilson - Director
Appointment date: 29 Mar 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 25 May 2017
Michael Peter Neville Findlay - Director
Appointment date: 30 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2017
Richard Gordon Alexander Findlay - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 31 Oct 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Mar 2011
John Ewen Feast - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 31 Oct 2017
Address: Wellington, 6011 New Zealand
Address used since 29 Mar 2011
Karan Gulati Trustee Limited
20 Picton Street
Pacific Gospel Mission Trust Board
16 Picton St Ponsonby Auckland
Kawau Treehouse Limited
Unit 2, 1 Paget Street
Barnacle Lp
9 Winn Road
Goodman Donald Group Limited
5 Paget Street
Nortie Properties Limited
5 Paget Street