Bungalow and Villa Holdings Limited, a registered company, was launched on 08 Mar 2010. 9429031664226 is the NZ business number it was issued. "Bookkeeping service" (ANZSIC M693240) is how the company is classified. The company has been managed by 4 directors: Luke William Daly - an active director whose contract started on 31 May 2014,
Geoff Abbott - an inactive director whose contract started on 31 May 2013 and was terminated on 31 May 2014,
Nelisa Murphy - an inactive director whose contract started on 08 Mar 2010 and was terminated on 01 Jul 2013,
Peter Gerald Murphy - an inactive director whose contract started on 08 Mar 2010 and was terminated on 06 May 2013.
Updated on 23 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 967 Sh16, Waimauku, Auckland, 0812 (registered address),
967 Sh16, Waimauku, Auckland, 0812 (physical address),
967 Sh16, Waimauku, Auckland, 0812 (service address),
Po Box 7110, Tikipunga, Whangarei, 0144 (postal address) among others.
Bungalow and Villa Holdings Limited had been using 592 Ngunguru Road, Whangarei as their registered address up until 14 Mar 2022.
Previous names for this company, as we managed to find at BizDb, included: from 08 Jun 2013 to 18 Nov 2013 they were named Agrp 2 Limited, from 22 Aug 2011 to 08 Jun 2013 they were named Pg & An Murphy Limited and from 08 Mar 2010 to 22 Aug 2011 they were named Maiphy Holdings Kamo Limited.
One entity controls all company shares (exactly 1000 shares) - Daly, Luke William - located at 0812, Whangarei.
Principal place of activity
592 Ngunguru Road, Whangarei, 0173 New Zealand
Previous addresses
Address #1: 592 Ngunguru Road, Whangarei, 0173 New Zealand
Registered address used from 01 Jul 2020 to 14 Mar 2022
Address #2: Flat 2, 105a Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 23 Aug 2018 to 01 Jul 2020
Address #3: Flat 2, 105a Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 23 Aug 2018 to 14 Mar 2022
Address #4: 46a Colonial Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 10 Jun 2014 to 23 Aug 2018
Address #5: 17a Grant Street, Kamo, Kamo, 0112 New Zealand
Registered & physical address used from 17 Jun 2013 to 10 Jun 2014
Address #6: 31 West End Avenue, Woodhill, Whangarei, 0110 New Zealand
Registered & physical address used from 12 Jun 2012 to 17 Jun 2013
Address #7: 481 Kamo Road, Kamo 0112 New Zealand
Physical & registered address used from 08 Mar 2010 to 12 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Daly, Luke William |
Whangarei 0173 New Zealand |
31 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rodsrenos Limited Shareholder NZBN: 9429030309449 Company Number: 4355058 |
13 Nov 2013 - 31 May 2014 | |
Entity | A & R Ventures (2018) Limited Shareholder NZBN: 9429030309449 Company Number: 4355058 |
13 Nov 2013 - 31 May 2014 | |
Entity | A & R Ventures (2018) Limited Shareholder NZBN: 9429030309449 Company Number: 4355058 |
13 Nov 2013 - 31 May 2014 | |
Entity | Abbott Group Limited Shareholder NZBN: 9429036149117 Company Number: 1272403 |
21 May 2013 - 13 Nov 2013 | |
Entity | Vc Capital Nominees Limited Shareholder NZBN: 9429030309449 Company Number: 4355058 |
13 Nov 2013 - 31 May 2014 | |
Entity | Abbott Group Limited Shareholder NZBN: 9429036149117 Company Number: 1272403 |
21 May 2013 - 13 Nov 2013 | |
Entity | Vc Capital Nominees Limited Shareholder NZBN: 9429030309449 Company Number: 4355058 |
13 Nov 2013 - 31 May 2014 | |
Individual | Murphy, Peter Gerald |
Whangarei 0110 New Zealand |
08 Mar 2010 - 21 May 2013 |
Individual | Murphy, Nelisa |
Whangarei 0110 New Zealand |
08 Mar 2010 - 08 Jun 2013 |
Luke William Daly - Director
Appointment date: 31 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 May 2014
Geoff Abbott - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 31 May 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 31 May 2013
Nelisa Murphy - Director (Inactive)
Appointment date: 08 Mar 2010
Termination date: 01 Jul 2013
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 31 May 2013
Peter Gerald Murphy - Director (Inactive)
Appointment date: 08 Mar 2010
Termination date: 06 May 2013
Address: Whangarei 0110, New Zealand
Address used since 08 Mar 2010
Acme Electric Company Limited
46a Colonial Road
Jet Ski Racing New Zealand Incorporated
46a Colonial Road
Mixrite Nz Limited
48b Colonial Road
Lahav Investments Limited
48b Colonial Road
Arcadia Assets Limited
40 Colonial Road
S Manin Electrical Limited
40 Colonial Road
Billsolve Limited
60a Potter Avenue
Black Arrow Business Studio Limited
72a College Road
Brooklyn Family Holdings Limited
22c Church Street
Circle Automation Limited
129 Onewa Rd
June Greyvenstein Limited
18 Liddell Street
Tiinka Image Limited
Unit 2a/16 Enterprise Street