Shortcuts

Waiotahi Villa Limited

Type: NZ Limited Company (Ltd)
9429035574019
NZBN
1476972
Company Number
Registered
Company Status
Current address
73 Sydney Street
Petone
Wellington
Other address (Address For Share Register) used since 10 Feb 2004
8 Appleton Road
Waiotahi
Opotiki 3198
New Zealand
Postal address used since 10 Aug 2019
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Office & delivery address used since 10 Aug 2019

Waiotahi Villa Limited, a registered company, was registered on 10 Feb 2004. 9429035574019 is the NZ business number it was issued. The company has been run by 6 directors: Hugo Van Gorkom - an active director whose contract began on 10 Feb 2004,
Lorne Simmons - an active director whose contract began on 11 Aug 2019,
Nicole Lynley Simmons - an inactive director whose contract began on 10 Feb 2004 and was terminated on 25 Jan 2023,
Liam Michael O'keeffe - an inactive director whose contract began on 10 Feb 2004 and was terminated on 25 Jan 2023,
David Amyas Page - an inactive director whose contract began on 10 Feb 2004 and was terminated on 09 Sep 2020.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 8 Appleton Road, Waiotahi, Opotiki, 3198 (registered address),
8 Appleton Road, Waiotahi, Opotiki, 3198 (physical address),
8 Appleton Road, Waiotahi, Opotiki, 3198 (service address),
8 Appleton Road, Waiotahi, Opotiki, 3198 (postal address) among others.
Waiotahi Villa Limited had been using 52 Aston Road, Rd 1, Waikanae as their registered address until 19 Aug 2019.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 8 Appleton Road, Waiotahi, Opotiki, 3198 New Zealand

Registered & physical & service address used from 19 Aug 2019

Principal place of activity

8 Appleton Road, Rd 2, Opotiki, 3198 New Zealand


Previous addresses

Address #1: 52 Aston Road, Rd 1, Waikanae, 5391 New Zealand

Registered address used from 18 Jul 2018 to 19 Aug 2019

Address #2: Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 18 Jul 2018 to 19 Aug 2019

Address #3: 73 Sydney Street, Petone, Wellington New Zealand

Registered & physical address used from 10 Feb 2004 to 18 Jul 2018

Contact info
64 7 3157519
10 Aug 2019 Phone
accounts@islandview.nz
10 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual King, Melany Suzanne Rd 2
Opotiki
3198
New Zealand
Individual Young, Bruce Ronald Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Simmons, Lorne Rd 2
Opotiki
3198
New Zealand
Director Van Gorkom, Hugo Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand
Individual Murray, Andrew Craig Te Aro
Wellington
6011
New Zealand
Entity Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Petone
Wellington
Director O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand
Entity Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Waiotahi
Opotiki
3198
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ocean Villas Limited
Name
Ltd
Type
1475264
Ultimate Holding Company Number
NZ
Country of origin
8 Appleton Road
Waiotahi
Opotiki 3198
New Zealand
Address
Directors

Hugo Van Gorkom - Director

Appointment date: 10 Feb 2004

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Jun 2022

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 17 Jul 2015


Lorne Simmons - Director

Appointment date: 11 Aug 2019

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 11 Aug 2019


Nicole Lynley Simmons - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 25 Jan 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 Jan 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Aug 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 31 Jan 2006


Liam Michael O'keeffe - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 25 Jan 2023

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 17 Jul 2015


David Amyas Page - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 09 Sep 2020

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 17 Jul 2015


Bruce Howard Jensen - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 17 Jul 2015

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2010

Nearby companies

Liquip Sales (nz) Limited
90 Sydney Street

Stansborough Limited
68 Fitzherbert Street

And Therefore None Limited
10 Regent Street

Dk Golf Limited
88 Sydney Street

Supercare Hawkes Bay Limited
79 Fitzherbert Street

Supercare Auckland Limited
79 Fitzherbert Street