Shortcuts

Villa De Mappe Limited

Type: NZ Limited Company (Ltd)
9429031161374
NZBN
3335490
Company Number
Registered
Company Status
Current address
18 Picton Street
Freemans Bay
Auckland 1011
New Zealand
Registered address used since 21 Dec 2016
18 Picton Street
Freemans Bay
Auckland 1011
New Zealand
Physical & service address used since 02 Jun 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Morrice, Linda Jean Lavender Bay
Sydney Nsw
2060
Australia
Individual Morrice, Ian Rognvald Lavender Bay
Sydney Nsw
2060
Australia
Shares Allocation #2 Number of Shares: 300
Director Wilson, David Jonathan Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Findlay, Michael Peter Neville Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Robert Heathcote Roseneath
Wellington
6011
New Zealand
Individual De Berry, Bevan Howard Waikanae Beach
Waikanae
5036
New Zealand
Individual Sharples, Katrina Roslyn
Dunedin
9010
New Zealand
Individual Bucknill, Sarah Camilla Mcleod
Individual Daniell, Archibald Roger Raumati Beach
Paraparaumu
5032
New Zealand
Individual Findlay, Richard Gordon Alexander Seatoun
Wellington
6022
New Zealand
Individual De Berry, Bevan Howard Waikanae Beach
Waikanae
5036
New Zealand
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Individual Feast, John Ewen Wellington
6011
New Zealand
Individual Holdsworth, Merrill Inez Khandallah
Wellington
6035
New Zealand
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Individual De Berry, Susan Mary Waikanae Beach
Waikanae
5036
New Zealand
Director John Ewen Feast Wellington
6011
New Zealand
Directors

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

Nearby companies

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