Te Puni Village Limited, a removed company, was launched on 01 Dec 2008. 9429032478464 is the business number it was issued. "Student residence operation - except boarding schools" (ANZSIC H440065) is how the company is categorised. This company has been run by 7 directors: Kerry Rainsforth Dix - an active director whose contract started on 28 Feb 2018,
Leslie David Montgomery - an active director whose contract started on 28 Feb 2018,
Mark Andrew Loveard - an inactive director whose contract started on 07 Dec 2015 and was terminated on 21 May 2022,
Wayne Grenfell Morgan - an inactive director whose contract started on 01 Dec 2008 and was terminated on 01 Feb 2018,
Jennifer Helen Bentley - an inactive director whose contract started on 01 Dec 2008 and was terminated on 10 Mar 2017.
Updated on 30 Dec 2023, our database contains detailed information about 1 address: Level 2, Maru Building, Kelburn Parade, Wellington, 6012 (types include: registered, physical).
Te Puni Village Limited had been using Level 3, Robert Stout Building, Kelburn Parade, Wellington as their registered address up to 08 Jul 2021.
One entity owns all company shares (exactly 120 shares) - Victoria University Of Wellington - located at 6012, Robert Stout Building, Kelburn Parade, Wellington.
Principal place of activity
1 Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Previous address
Address #1: Level 3, Robert Stout Building, Kelburn Parade, Wellington New Zealand
Registered & physical address used from 01 Dec 2008 to 08 Jul 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Victoria University Of Wellington |
Robert Stout Building Kelburn Parade, Wellington New Zealand |
01 Dec 2008 - |
Ultimate Holding Company
Kerry Rainsforth Dix - Director
Appointment date: 28 Feb 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 28 Feb 2018
Leslie David Montgomery - Director
Appointment date: 28 Feb 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 28 Feb 2018
Mark Andrew Loveard - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 21 May 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Dec 2015
Wayne Grenfell Morgan - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 01 Feb 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Sep 2010
Jennifer Helen Bentley - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 10 Mar 2017
Address: Wellington, 6011 New Zealand
Address used since 03 Sep 2010
Andrew Simpson - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 12 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Jan 2015
Neil Clayton Quigley - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 23 Jan 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2008
New Zealand School Of Music Limited
Office Of The General Counsel
Chris Ritchie Limited
Level 8, 22-28 Willeston Street
Future Aeronautical System Technologies Company Limited
Level 7, 90 The Terrace
New Zealand Statistical Association Incorporated
C/o School Of Mathematics & Statistics
The Malaghan Institute Of Medical Research
Csb Victoria University, Entrance 7
Victoria University Of Wellington Law Students Society (incorporated)
C/o Vuwlss, Faculty Of Law
Advantage Rentals Limited
16/48
Baxters Limited
Level 1
Gbool Limited
Level 2, 19 Tory St
Nelson Nikau Apartments Limited
C/-mcfadden Mcmeeken Phillips
Nz Asia Economic Cooperation Limited
315 Adelaide Road
Ocean International Education Service (nz) Limited
106 Cambridge Terrace