Shortcuts

Whakaari Taonga Villas Limited

Type: NZ Limited Company (Ltd)
9429031610360
NZBN
2441121
Company Number
Registered
Company Status
Current address
C/-silicon Systems
73 Sydney Street
Petone, Wellington
Other address (Address For Share Register) used since 08 Apr 2010
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Physical & registered & service address used since 19 Aug 2019
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Office address used since 19 Jan 2020

Whakaari Taonga Villas Limited, a registered company, was incorporated on 08 Apr 2010. 9429031610360 is the business number it was issued. This company has been supervised by 4 directors: Hugo Van Gorkom - an active director whose contract began on 08 Apr 2010,
Nicole Lynley Simmons - an inactive director whose contract began on 08 Apr 2010 and was terminated on 08 Aug 2020,
Liam Michael O'keeffe - an inactive director whose contract began on 08 Apr 2010 and was terminated on 08 Aug 2020,
Lorne Simmons - an inactive director whose contract began on 11 Aug 2019 and was terminated on 08 Aug 2020.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 3 addresses the company registered, namely: 8 Appleton Road, Rd 2, Opotiki, 3198 (office address),
8 Appleton Road, Rd 2, Opotiki, 3198 (registered address),
8 Appleton Road, Rd 2, Opotiki, 3198 (physical address),
8 Appleton Road, Rd 2, Opotiki, 3198 (service address) among others.
Whakaari Taonga Villas Limited had been using Floor 1, 90 Abel Smith Street, Te Aro, Wellington as their physical address up until 19 Aug 2019.
All shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Young, Bruce Ronald (an individual) located at Level 7, 276 Lambton Quay, Wellington,
Van Gorkom, Hugo (an individual) located at Paraparaumu postcode 5032.

Addresses

Principal place of activity

8 Appleton Road, Rd 2, Opotiki, 3198 New Zealand


Previous addresses

Address #1: Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 28 Jun 2018 to 19 Aug 2019

Address #2: 73 Sydney Street, Petone, Wellington New Zealand

Physical & registered address used from 08 Apr 2010 to 28 Jun 2018

Contact info
64 7 3157519
19 Jan 2020 Phone
accounts@islandview.nz
19 Jan 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 09 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Young, Bruce Ronald Level 7
276 Lambton Quay, Wellington

New Zealand
Individual Van Gorkom, Hugo Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dempster, Elizabeth Panania
Nsw
2213
Australia
Individual Barnes, Lani Michelle Otaihanga
Paraparaumu

New Zealand
Individual Simmons, Lorne Perry Seatoun
Wellington

New Zealand
Individual Vonder, William Taita
Lower Hutt

New Zealand
Individual Murray, Andrew Craig
Individual Page, Josephine Mary Te Puke
3182
New Zealand
Individual Simmons, Nicole Lynley Seatoun
Wellington 6022

New Zealand
Individual O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand
Directors

Hugo Van Gorkom - Director

Appointment date: 08 Apr 2010

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 01 Jun 2021

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 17 Feb 2016


Nicole Lynley Simmons - Director (Inactive)

Appointment date: 08 Apr 2010

Termination date: 08 Aug 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Feb 2016


Liam Michael O'keeffe - Director (Inactive)

Appointment date: 08 Apr 2010

Termination date: 08 Aug 2020

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 17 Feb 2016


Lorne Simmons - Director (Inactive)

Appointment date: 11 Aug 2019

Termination date: 08 Aug 2020

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 11 Aug 2019

Nearby companies

Liquip Sales (nz) Limited
90 Sydney Street

Stansborough Limited
68 Fitzherbert Street

And Therefore None Limited
10 Regent Street

Dk Golf Limited
88 Sydney Street

Supercare Hawkes Bay Limited
79 Fitzherbert Street

Supercare Auckland Limited
79 Fitzherbert Street