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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Individual | Young, Bruce Ronald |
Level 7 276 Lambton Quay, Wellington New Zealand |
08 Apr 2010 - |
| Individual | Van Gorkom, Hugo |
Paraparaumu 5032 New Zealand |
08 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dempster, Elizabeth |
Panania Nsw 2213 Australia |
13 Feb 2017 - 19 Jan 2020 |
| Individual | Barnes, Lani Michelle |
Otaihanga Paraparaumu New Zealand |
08 Apr 2010 - 28 Feb 2012 |
| Individual | Simmons, Lorne Perry |
Seatoun Wellington New Zealand |
08 Apr 2010 - 19 Jan 2020 |
| Individual | Vonder, William |
Taita Lower Hutt New Zealand |
08 Apr 2010 - 13 Feb 2017 |
| Individual | Murray, Andrew Craig | 08 Apr 2010 - 08 Aug 2020 | |
| Individual | Page, Josephine Mary |
Te Puke 3182 New Zealand |
06 Dec 2012 - 13 Feb 2020 |
| Individual | Simmons, Nicole Lynley |
Seatoun Wellington 6022 New Zealand |
08 Apr 2010 - 13 Feb 2017 |
| Individual | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
08 Apr 2010 - 08 Aug 2020 |
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
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