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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4784586 | |||
Entity (NZ Limited Company) | Aegis Retirement Living Limited Shareholder NZBN: 9429047802827 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Aegis Retirement Living Limited Shareholder NZBN: 9429047802827 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Atf Trustee No.17 Limited Shareholder NZBN: 9429032284454 Company Number: 2234198 |
23 Apr 2009 - 27 Jun 2010 | |
Individual | Foster, Alexander Simpson |
Parnell Auckland 1052 New Zealand |
16 Sep 2009 - 22 Jan 2015 |
Entity | Whitby Lakes (2014) Limited Shareholder NZBN: 9429041539125 Company Number: 5532985 |
45 Queen Street Auckland 1010 New Zealand |
22 Jan 2015 - 23 Dec 2020 |
Entity | Twenty Twenty Property Partners Limited Shareholder NZBN: 9429041276853 Company Number: 5297561 |
45 Queen Street Auckland 1010 New Zealand |
22 Jan 2015 - 23 Dec 2020 |
Individual | Smith, Graeme John |
Johnsonville Wellington 6037 |
23 Apr 2009 - 22 Jan 2015 |
Entity | Whitby Lakes (2014) Limited Shareholder NZBN: 9429041539125 Company Number: 5532985 |
Freemans Bay Auckland 1010 New Zealand |
22 Jan 2015 - 23 Dec 2020 |
Entity | Twenty Twenty Property Partners Limited Shareholder NZBN: 9429041276853 Company Number: 5297561 |
45 Queen Street Auckland 1010 New Zealand |
22 Jan 2015 - 23 Dec 2020 |
Entity | Atf Trustee No.17 Limited Shareholder NZBN: 9429032284454 Company Number: 2234198 |
23 Apr 2009 - 27 Jun 2010 | |
Individual | Bellingham, Gregory John |
Hibiscus Coast Auckland |
23 Apr 2009 - 01 Dec 2011 |
Individual | Molloy, Philip Joseph |
Epsom Auckland |
23 Apr 2009 - 22 Jan 2015 |
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
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor