Shortcuts

Whitby Village (2009) Limited

Type: NZ Limited Company (Ltd)
9429032298482
NZBN
2231128
Company Number
Registered
Company Status
Current address
Level 1, 20 Beaumont Street
Freemans Bay
Auckland 1010
New Zealand
Registered & physical & service address used since 23 May 2018

Whitby Village (2009) Limited, a registered company, was incorporated on 23 Apr 2009. 9429032298482 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Alexander Simpson Foster - an active director whose contract began on 22 May 2009,
Helmut Karewa Modlik - an active director whose contract began on 23 Dec 2020,
Leon Daniel Grandy - an active director whose contract began on 23 Dec 2020,
Philip Joseph Molloy - an inactive director whose contract began on 23 Apr 2009 and was terminated on 23 Dec 2020,
Graeme John Smith - an inactive director whose contract began on 23 Apr 2009 and was terminated on 23 Dec 2020.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Beaumont Street, Freemans Bay, Auckland, 1010 (type: registered, physical).
Whitby Village (2009) Limited had been using L10, Tower Centre, 45 Queen Street, Auckland as their registered address up until 23 May 2018.
A total of 4785585 shares are issued to 2 shareholders (2 groups). The first group consists of 4784586 shares (99.98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (0.02%).

Addresses

Previous addresses

Address: L10, Tower Centre, 45 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 28 Oct 2015 to 23 May 2018

Address: L7, Wyndham Towers, Cnr Wyndham & Albert Streets, Auckland, 1140 New Zealand

Registered & physical address used from 16 Nov 2012 to 28 Oct 2015

Address: C/-hornabrook Macdonald Lawyers, Level 5, 12 O'connell Street, Auckland New Zealand

Registered & physical address used from 23 Sep 2009 to 16 Nov 2012

Address: C/-burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland 1010

Registered & physical address used from 23 Apr 2009 to 23 Sep 2009

Contact info
64 09 3799182
Phone
Financial Data

Basic Financial info

Total number of Shares: 4785585

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4784586
Entity (NZ Limited Company) Aegis Retirement Living Limited
Shareholder NZBN: 9429047802827
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Aegis Retirement Living Limited
Shareholder NZBN: 9429047802827
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Atf Trustee No.17 Limited
Shareholder NZBN: 9429032284454
Company Number: 2234198
Individual Foster, Alexander Simpson Parnell
Auckland 1052

New Zealand
Entity Whitby Lakes (2014) Limited
Shareholder NZBN: 9429041539125
Company Number: 5532985
45 Queen Street
Auckland
1010
New Zealand
Entity Twenty Twenty Property Partners Limited
Shareholder NZBN: 9429041276853
Company Number: 5297561
45 Queen Street
Auckland
1010
New Zealand
Individual Smith, Graeme John Johnsonville
Wellington 6037
Entity Whitby Lakes (2014) Limited
Shareholder NZBN: 9429041539125
Company Number: 5532985
Freemans Bay
Auckland
1010
New Zealand
Entity Twenty Twenty Property Partners Limited
Shareholder NZBN: 9429041276853
Company Number: 5297561
45 Queen Street
Auckland
1010
New Zealand
Entity Atf Trustee No.17 Limited
Shareholder NZBN: 9429032284454
Company Number: 2234198
Individual Bellingham, Gregory John Hibiscus Coast
Auckland
Individual Molloy, Philip Joseph Epsom
Auckland
Directors

Alexander Simpson Foster - Director

Appointment date: 22 May 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 May 2009


Helmut Karewa Modlik - Director

Appointment date: 23 Dec 2020

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 23 Dec 2020


Leon Daniel Grandy - Director

Appointment date: 23 Dec 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 23 Dec 2020


Philip Joseph Molloy - Director (Inactive)

Appointment date: 23 Apr 2009

Termination date: 23 Dec 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Apr 2009


Graeme John Smith - Director (Inactive)

Appointment date: 23 Apr 2009

Termination date: 23 Dec 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 23 Apr 2009


Paul John Duffy - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 23 Dec 2020

Address: Auckland, 1010 New Zealand

Address used since 19 Jan 2015


Peter Bradley Taylor - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 23 Dec 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Jan 2015


Philip Edward Brown - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 23 Dec 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Jan 2015


Philip Edward Brown - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 23 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Dec 2014


Paul John Duffy - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 23 Dec 2014

Address: 121 Customs Street, Auckland, 1010 New Zealand

Address used since 23 Dec 2014


Gregory John Bellingham - Director (Inactive)

Appointment date: 23 Apr 2009

Termination date: 05 Oct 2011

Address: Hibiscus Coast, Auckland,

Address used since 23 Apr 2009