Village Fields Titirangi Limited, a registered company, was registered on 17 Feb 2005. 9429034938751 is the number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company was classified. The company has been supervised by 11 directors: Himadri Seth - an active director whose contract began on 13 Feb 2009,
Barry Polwin - an active director whose contract began on 03 Apr 2009,
Christopher Luke Watson - an active director whose contract began on 10 Jun 2018,
Cara Bridget Bayly - an inactive director whose contract began on 10 Jun 2018 and was terminated on 07 Feb 2024,
Murray Roy Gibson - an inactive director whose contract began on 13 Feb 2009 and was terminated on 02 Jun 2021.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 46 Landing Road, Titirangi, Auckland, 0604 (types include: physical, service).
Village Fields Titirangi Limited had been using 46 Landing Road, Titirangi, Auckland as their physical address until 03 Mar 2022.
A total of 8 shares are allotted to 16 shareholders (8 groups). The first group is comprised of 1 share (12.5%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (12.5%). Lastly we have the third share allocation (1 share 12.5%) made up of 2 entities.
Other active addresses
Address #4: 46 Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical & service address used from 03 Mar 2022
Principal place of activity
46 Landing Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 46 Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 14 Feb 2020 to 03 Mar 2022
Address #2: 40 Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 18 Mar 2019 to 14 Feb 2020
Address #3: 48 Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 07 Apr 2010 to 18 Mar 2019
Address #4: 3049 Great North Road, New Lynn, Auckland
Physical address used from 13 Apr 2006 to 07 Apr 2010
Address #5: 3049 Great North Road, New Lynn, Auckland New Zealand
Registered address used from 13 Apr 2006 to 14 Feb 2020
Address #6: 62 Tilby Drive, Tauranga
Registered & physical address used from 17 Feb 2005 to 13 Apr 2006
Basic Financial info
Total number of Shares: 8
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lim Jo-yin, Avalyn |
Titirangi Auckland 0604 New Zealand |
23 Feb 2022 - |
Individual | Leong, Dany |
Titirangi Auckland 0604 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allison, Peter Douglas |
Titirangi Auckland 0604 New Zealand |
24 Sep 2021 - |
Individual | Popham-allison, Tracey Claire |
Titirangi Auckland 0604 New Zealand |
24 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dalglish, Kirsty |
Titirangi Auckland 0604 New Zealand |
05 Jun 2021 - |
Individual | Dalglish, James |
Titirangi Auckland 0604 New Zealand |
02 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 |
Blockhouse Bay Auckland |
06 Apr 2006 - |
Individual | Smith, Aileen Lawson |
Titirangi New Zealand |
06 Apr 2006 - |
Individual | Seth, Himadri |
Titirangi New Zealand |
06 Apr 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fsjbm Family Trust Trustee Company Limited Shareholder NZBN: 9429035312239 |
Titirangi Auckland 0604 New Zealand |
08 Jan 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Dixson, Andrew |
Titirangi Waitakere 0604 New Zealand |
09 Mar 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Polwin, Christine Sheryl |
Titirangi New Zealand |
06 Apr 2006 - |
Individual | Skene, Jeanette June |
Titirangi New Zealand |
06 Apr 2006 - |
Individual | Polwin, Barry Wayne |
Titirangi Auckland 0604 New Zealand |
06 Apr 2006 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Watson, Christopher Luke |
Titirangi Auckland 0604 New Zealand |
08 Mar 2019 - |
Individual | Winn, Anna Charlotte |
Titirangi Auckland 0604 New Zealand |
08 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Veronica House Limited Shareholder NZBN: 9429038507809 Company Number: 669506 |
17 Feb 2005 - 16 Feb 2009 | |
Individual | Lorigan, Joyce Marie |
Titirangi Auckland 0604 New Zealand |
24 Sep 2021 - 24 Sep 2021 |
Individual | Pink-martin, Adam Peter |
Titirangi New Zealand |
06 Apr 2006 - 08 Mar 2019 |
Individual | Aitchison, Karen Lynda |
Titirangi New Zealand |
06 Apr 2006 - 24 Sep 2021 |
Individual | Gibson, Murray Roy |
Titirangi New Zealand |
06 Apr 2006 - 02 Jun 2021 |
Individual | Elliott, Kay Frances |
Titirangi New Zealand |
06 Apr 2006 - 08 Mar 2019 |
Individual | Aitchison, David Wallace |
Titirangi New Zealand |
06 Apr 2006 - 24 Sep 2021 |
Individual | Liu, Runyu |
Titirangi Waitakere New Zealand |
16 Feb 2009 - 09 Mar 2011 |
Individual | Maxwell, Frances Mary |
Tauranga |
17 Feb 2005 - 16 Feb 2009 |
Individual | Van Den Heuvel, Eveline Marina |
Titirangi New Zealand |
30 Aug 2006 - 23 Feb 2022 |
Individual | Gibson, Kerry Alison |
Titirangi New Zealand |
06 Apr 2006 - 02 Jun 2021 |
Entity | Veronica House Limited Shareholder NZBN: 9429038507809 Company Number: 669506 |
17 Feb 2005 - 16 Feb 2009 | |
Individual | Maxwell, Ralph Kerr |
Tauranga |
17 Feb 2005 - 16 Feb 2009 |
Individual | Elliott, Roger Michael |
Titirangi New Zealand |
06 Apr 2006 - 08 Mar 2019 |
Individual | Van Esch, Sebastiaan |
Titirangi New Zealand |
30 Aug 2006 - 03 Feb 2017 |
Himadri Seth - Director
Appointment date: 13 Feb 2009
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2016
Barry Polwin - Director
Appointment date: 03 Apr 2009
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 03 Apr 2009
Christopher Luke Watson - Director
Appointment date: 10 Jun 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 10 Jun 2018
Cara Bridget Bayly - Director (Inactive)
Appointment date: 10 Jun 2018
Termination date: 07 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 10 Jun 2018
Murray Roy Gibson - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 02 Jun 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2016
Eveline Marina Van Den Heuvel - Director (Inactive)
Appointment date: 10 Jun 2018
Termination date: 01 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 10 Jun 2018
David Aitchison - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 09 Mar 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2016
Roger Michael Elliott - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 10 Jun 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2016
Sebastiaan Van Esch - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 01 Jan 2016
Address: Titirangi, Auckland, New Zealand
Address used since 13 Feb 2009
Ralph Kerr Maxwell - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 15 Apr 2009
Address: Tauranga,
Address used since 17 Feb 2005
Frances Mary Maxwell - Director (Inactive)
Appointment date: 09 May 2005
Termination date: 15 Apr 2009
Address: Tauranga,
Address used since 09 May 2005
Customerled Limited
39 Landing Road
Rawstorne Limited
37 Landing Road
Spartan Sharpening Stones Limited
24 Landing Road
Superior Steel Limited
24 Landing Road
Light & Pyro Limited
194a Huia Road
Sldk Investments Limited
196 Huia Road
Butts Mangement Limited
73 Shaw Road
Milburn Management Limited
73 Shaw Road
Ohui Enterprises Limited
32 Strathnaver Crescent
Puriri Grove Limited
9 Lone Tree Avenue
Waimoe Investments Limited
L1, 61-63 St Lukes Road
Zhwy Nz Limited
13 Merlot Way