Shortcuts

Henley Downs Village Investments Limited

Type: NZ Limited Company (Ltd)
9429032669084
NZBN
2148499
Company Number
Registered
Company Status
Current address
Level 3
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service & registered address used since 09 Nov 2018

Henley Downs Village Investments Limited, a registered company, was incorporated on 01 Jul 2008. 9429032669084 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Noel John Kirkwood - an active director whose contract started on 20 Oct 2014,
Michael Joseph Christian Carolan - an inactive director whose contract started on 07 May 2010 and was terminated on 21 Oct 2014,
John Duncan - an inactive director whose contract started on 07 May 2010 and was terminated on 26 Apr 2012,
Richard Alan Hanson - an inactive director whose contract started on 01 Jul 2008 and was terminated on 07 May 2010.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, service).
Henley Downs Village Investments Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their registered address until 09 Nov 2018.
A single entity controls all company shares (exactly 1000 shares) - Ct-271471 - Torchlight Gp Limited - located at 1010, Six, 2Nd Floor, Cricket Square, Grand Cayman.

Addresses

Previous addresses

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2017 to 09 Nov 2018

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2012 to 03 Nov 2017

Address: 305 Lincoln Road, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Apr 2011 to 30 May 2012

Address: C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 03 Nov 2009 to 13 Apr 2011

Address: C/-anderson Lloyd, Level 1, 13 Camp Street, Queenstown 9300

Registered & physical address used from 20 Aug 2009 to 03 Nov 2009

Address: Level 1, Steamer Wharf, Lower Beach Street, Queenstown

Registered & physical address used from 01 Jul 2008 to 20 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Ct-271471 - Torchlight Gp Limited Six, 2nd Floor, Cricket Square
Grand Cayman
KY1-1111
Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Budfin Nominees Limited
Shareholder NZBN: 9429039688439
Company Number: 319517
Entity Karearea Trustees Limited
Shareholder NZBN: 9429035158967
Company Number: 1560966
Entity Nz Credit Fund (gp) 1 Limited
Shareholder NZBN: 9429031873024
Company Number: 2330530
Entity Karearea Trustees Limited
Shareholder NZBN: 9429035158967
Company Number: 1560966
Entity Nz Credit Fund (gp) 1 Limited
Shareholder NZBN: 9429031873024
Company Number: 2330530
Entity Budfin Nominees Limited
Shareholder NZBN: 9429039688439
Company Number: 319517

Ultimate Holding Company

18 Oct 2022
Effective Date
Torchlight Gp Limited
Name
Overseas
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Noel John Kirkwood - Director

Appointment date: 20 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Sep 2016


Michael Joseph Christian Carolan - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 21 Oct 2014

Address: Remuera, Auckland,

Address used since 07 May 2010


John Duncan - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 26 Apr 2012

Address: Herne Bay, Auckland,

Address used since 07 May 2010


Richard Alan Hanson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 07 May 2010

Address: Queenstown, 9371 New Zealand

Address used since 21 Aug 2009