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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Godfrey, Anne Louise |
Rd 3 Rangiora 7473 New Zealand |
28 Feb 2011 - |
Individual | Godfrey, Brian Charles |
Rd 3 Rangiora 7473 New Zealand |
28 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Youngman Property Trustee Limited Shareholder NZBN: 9429046230607 |
Sydenham Christchurch 8023 New Zealand |
28 Aug 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cath, Jane |
Rd 3 Waikuku 7473 New Zealand |
13 Mar 2022 - |
Individual | Cath, Eelke |
Rd 3 Rangiora 7473 New Zealand |
29 Mar 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Paterson, Timothy Hugh |
Rangiora Rangiora 7400 New Zealand |
17 Mar 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | O'callaghan, Tracey |
Rd 3 Waikuku 7473 New Zealand |
31 Mar 2021 - |
Individual | Kettle, James Robert |
Rd 3 Waikuku 7473 New Zealand |
31 Mar 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Keating, Janeen |
Rd 3 Waikuku 7473 New Zealand |
23 Jan 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Cook, Charles Walter |
Rd 3 Waikuku 7473 New Zealand |
23 Jan 2021 - |
Individual | Cook, Sarah Elizabeth |
Rd 3 Waikuku 7473 New Zealand |
23 Jan 2021 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | O'dowd, Pax |
Rd 3 Waikuku 7473 New Zealand |
19 Nov 2020 - |
Individual | O'dowd, Tessa |
Rd 3 Waikuku 7473 New Zealand |
19 Nov 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Heald, Petrina |
Rd 3 Waikuku 7473 New Zealand |
01 Oct 2018 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Strudley, William George |
Rd 3 Waikuku 7473 New Zealand |
21 Mar 2020 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Savage, John Leonard |
Rd 3 Waikuku 7473 New Zealand |
05 Jul 2017 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Ormandy, Martin |
Rd 3 Rangiora 7473 New Zealand |
14 Apr 2016 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Mead, Malcolm Robert |
Rd 3 Rangiora 7473 New Zealand |
16 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keating, Paul |
Rd 3 Rangiora 7473 New Zealand |
29 Mar 2014 - 23 Jan 2021 |
Individual | Narbey-floyd, Angela Karen |
Rd 3 Rangiora 7473 New Zealand |
08 Jul 2010 - 23 Jan 2021 |
Individual | Underhay, Wayne Arthur |
Waikuku Rangiora 7473 New Zealand |
07 Oct 2018 - 19 Nov 2020 |
Individual | Currie, Andrew |
Rd 3 Rangiora 7473 New Zealand |
24 Apr 2012 - 31 Mar 2021 |
Individual | Floyd, Scott Andrew |
Rd 3 Rangiora 7473 New Zealand |
08 Jul 2010 - 23 Jan 2021 |
Individual | Neilson, Colleen |
Rd 3 Rangiora 7473 New Zealand |
01 May 2015 - 21 Mar 2020 |
Individual | Aitken, Nikki |
Rd 3 Waikuku 7473 New Zealand |
01 Oct 2018 - 28 Aug 2021 |
Individual | Underhay, Patricia |
Rd 3 Waikuku 7473 New Zealand |
01 Oct 2018 - 19 Nov 2020 |
Individual | Paterson, Hugh William |
Rd 3 Rangiora 7473 New Zealand |
15 Jan 2010 - 17 Mar 2017 |
Individual | Wilson, William Arthur David |
Rd1 Kaiapoi 7691 New Zealand |
15 Jan 2010 - 29 Mar 2014 |
Individual | Harper, Jendy |
Rd 3 Rangiora 7473 New Zealand |
24 Apr 2012 - 31 Mar 2021 |
Individual | Aitken, Ian |
Rd 3 Waikuku 7473 New Zealand |
01 Oct 2018 - 28 Aug 2021 |
Other | Aitken Family Trust |
Rd 3 Rangiora 7473 New Zealand |
29 Mar 2014 - 01 Oct 2018 |
Individual | Paterson, Helen Therese |
Rd 3 Rangiora 7473 New Zealand |
15 Jan 2010 - 17 Mar 2017 |
Individual | Narbey-floyd, Angela Karen |
Rd 3 Rangiora 7473 New Zealand |
08 Jul 2010 - 23 Jan 2021 |
Other | The Underhay Family Trust |
Waikuku Rangiora 7473 New Zealand |
01 May 2015 - 01 Oct 2018 |
Individual | Baker, Angela Jean |
Rd 3 Rangiora 7473 New Zealand |
16 May 2011 - 01 Oct 2018 |
Individual | Floyd, Scott Andrew |
Rd 3 Rangiora 7473 New Zealand |
08 Jul 2010 - 23 Jan 2021 |
Individual | Brickmann, Robbert |
Rd 3 Rangiora 7473 New Zealand |
29 Mar 2014 - 14 Apr 2016 |
Entity | Macdonalds Lane Trustee Company Limited Shareholder NZBN: 9429033356150 Company Number: 1949480 |
15 Jan 2010 - 01 May 2015 | |
Individual | Neilson, Paul |
Rd 3 Rangiora 7473 New Zealand |
01 May 2015 - 21 Mar 2020 |
Individual | Wilson, Judith Lillian |
Rd1, Kaiapoi 7691 New Zealand |
15 Jan 2010 - 29 Mar 2014 |
Other | Trustees Of The Heald Family Trust |
Rd 3 Rangiora 7473 New Zealand |
29 Jan 2014 - 01 Oct 2018 |
Entity | Macdonalds Lane Trustee Company Limited Shareholder NZBN: 9429033356150 Company Number: 1949480 |
15 Jan 2010 - 01 May 2015 | |
Individual | Branthwaite, James |
Rd 3 Rangiora 7473 New Zealand |
29 Mar 2014 - 05 Jul 2017 |
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
Calmtide Trustees Limited
9 Good Street
Ribblesdale Trustee Company Limited
9 Good Street
Hbs Trustees No 88 Limited
9 Good Street
Hbs Trustees No 84 Limited
9 Good Street
Hbs Trustees No 83 Limited
9 Good Street
Hbs Trustees No 81 Limited
9 Good Street