Shortcuts

Waikuku Village Limited

Type: NZ Limited Company (Ltd)
9429031741279
NZBN
2370868
Company Number
Registered
Company Status
Current address
60 Gressons Road
Rd 3
Waikuku 7473
New Zealand
Physical & registered & service address used since 09 Oct 2018

Waikuku Village Limited, a registered company, was registered on 15 Jan 2010. 9429031741279 is the NZ business identifier it was issued. This company has been managed by 9 directors: Brian Charles Godfrey - an active director whose contract began on 19 Apr 2012,
Pax Richard O'dowd - an active director whose contract began on 05 Apr 2021,
Sarah Elizabeth Cook - an active director whose contract began on 12 May 2021,
Charles Walter Cook - an active director whose contract began on 12 May 2021,
Ian Trevor Aitken - an inactive director whose contract began on 27 May 2017 and was terminated on 06 Apr 2021.
Updated on 05 May 2024, the BizDb database contains detailed information about 1 address: 60 Gressons Road, Rd 3, Waikuku, 7473 (types include: physical, registered).
Waikuku Village Limited had been using Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi as their physical address up until 09 Oct 2018.
A total of 13 shares are issued to 18 shareholders (13 groups). The first group is comprised of 1 share (7.69%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (7.69%). Lastly the next share allocation (1 share 7.69%) made up of 2 entities.

Addresses

Principal place of activity

60 Gressons Road, Rd 3, Waikuku, 7473 New Zealand


Previous addresses

Address: Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 22 Apr 2016 to 09 Oct 2018

Address: 5c Good Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 07 May 2015 to 22 Apr 2016

Address: 45 Bank Street, Amberley, Amberley, 7410 New Zealand

Registered & physical address used from 22 May 2013 to 07 May 2015

Address: C/-greg Coleman, 29 Queen Street, Rangiora, 7400 New Zealand

Registered & physical address used from 17 Dec 2010 to 22 May 2013

Address: C/-saunders Robinson Brown, 8 Durham Street, Rangiora New Zealand

Registered & physical address used from 15 Jan 2010 to 17 Dec 2010

Contact info
64 03 3127736
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Godfrey, Anne Louise Rd 3
Rangiora
7473
New Zealand
Individual Godfrey, Brian Charles Rd 3
Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Youngman Property Trustee Limited
Shareholder NZBN: 9429046230607
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cath, Jane Rd 3
Waikuku
7473
New Zealand
Individual Cath, Eelke Rd 3
Rangiora
7473
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Paterson, Timothy Hugh Rangiora
Rangiora
7400
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual O'callaghan, Tracey Rd 3
Waikuku
7473
New Zealand
Individual Kettle, James Robert Rd 3
Waikuku
7473
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Keating, Janeen Rd 3
Waikuku
7473
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Cook, Charles Walter Rd 3
Waikuku
7473
New Zealand
Individual Cook, Sarah Elizabeth Rd 3
Waikuku
7473
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual O'dowd, Pax Rd 3
Waikuku
7473
New Zealand
Individual O'dowd, Tessa Rd 3
Waikuku
7473
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Heald, Petrina Rd 3
Waikuku
7473
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Strudley, William George Rd 3
Waikuku
7473
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Savage, John Leonard Rd 3
Waikuku
7473
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Ormandy, Martin Rd 3
Rangiora
7473
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Mead, Malcolm Robert Rd 3
Rangiora
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keating, Paul Rd 3
Rangiora
7473
New Zealand
Individual Narbey-floyd, Angela Karen Rd 3
Rangiora
7473
New Zealand
Individual Underhay, Wayne Arthur Waikuku
Rangiora
7473
New Zealand
Individual Currie, Andrew Rd 3
Rangiora
7473
New Zealand
Individual Floyd, Scott Andrew Rd 3
Rangiora
7473
New Zealand
Individual Neilson, Colleen Rd 3
Rangiora
7473
New Zealand
Individual Aitken, Nikki Rd 3
Waikuku
7473
New Zealand
Individual Underhay, Patricia Rd 3
Waikuku
7473
New Zealand
Individual Paterson, Hugh William Rd 3
Rangiora
7473
New Zealand
Individual Wilson, William Arthur David Rd1 Kaiapoi 7691

New Zealand
Individual Harper, Jendy Rd 3
Rangiora
7473
New Zealand
Individual Aitken, Ian Rd 3
Waikuku
7473
New Zealand
Other Aitken Family Trust Rd 3
Rangiora
7473
New Zealand
Individual Paterson, Helen Therese Rd 3
Rangiora
7473
New Zealand
Individual Narbey-floyd, Angela Karen Rd 3
Rangiora
7473
New Zealand
Other The Underhay Family Trust Waikuku
Rangiora
7473
New Zealand
Individual Baker, Angela Jean Rd 3
Rangiora
7473
New Zealand
Individual Floyd, Scott Andrew Rd 3
Rangiora
7473
New Zealand
Individual Brickmann, Robbert Rd 3
Rangiora
7473
New Zealand
Entity Macdonalds Lane Trustee Company Limited
Shareholder NZBN: 9429033356150
Company Number: 1949480
Individual Neilson, Paul Rd 3
Rangiora
7473
New Zealand
Individual Wilson, Judith Lillian Rd1, Kaiapoi 7691

New Zealand
Other Trustees Of The Heald Family Trust Rd 3
Rangiora
7473
New Zealand
Entity Macdonalds Lane Trustee Company Limited
Shareholder NZBN: 9429033356150
Company Number: 1949480
Individual Branthwaite, James Rd 3
Rangiora
7473
New Zealand
Directors

Brian Charles Godfrey - Director

Appointment date: 19 Apr 2012

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 19 Apr 2012


Pax Richard O'dowd - Director

Appointment date: 05 Apr 2021

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 05 Apr 2021


Sarah Elizabeth Cook - Director

Appointment date: 12 May 2021

Address: Waikuku, 7473 New Zealand

Address used since 12 May 2021


Charles Walter Cook - Director

Appointment date: 12 May 2021

Address: Waikuku, 7473 New Zealand

Address used since 12 May 2021


Ian Trevor Aitken - Director (Inactive)

Appointment date: 27 May 2017

Termination date: 06 Apr 2021

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 27 May 2017


Wayne Arthur Underhay - Director (Inactive)

Appointment date: 15 Jan 2010

Termination date: 30 Oct 2020

Address: Waikuku, Rangiora, 7473 New Zealand

Address used since 14 Apr 2016


Scott Andrew Floyd - Director (Inactive)

Appointment date: 08 Jul 2010

Termination date: 22 Sep 2020

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 14 Apr 2016


Hugh William Paterson - Director (Inactive)

Appointment date: 15 Jan 2010

Termination date: 24 Apr 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 17 Mar 2017


William Arthur David Wilson - Director (Inactive)

Appointment date: 15 Jan 2010

Termination date: 19 Apr 2012

Address: Rd1, Kaiapoi 7691,

Address used since 15 Jan 2010