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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | King, Melany Suzanne |
Rd 2 Opotiki 3198 New Zealand |
21 May 2021 - |
Individual | Young, Bruce Ronald |
Wellington Central Wellington 6011 New Zealand |
21 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Simmons, Lorne |
Rd 2 Opotiki 3198 New Zealand |
08 Aug 2020 - |
Director | Van Gorkom, Hugo |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
08 Aug 2020 - 21 May 2021 |
Individual | Murray, Andrew Craig |
Te Aro Wellington 6011 New Zealand |
08 Aug 2020 - 21 May 2021 |
Entity | Ocean Villas Limited Shareholder NZBN: 9429035582823 Company Number: 1475264 |
Petone Wellington |
10 Feb 2004 - 08 Aug 2020 |
Director | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
08 Aug 2020 - 21 May 2021 |
Entity | Ocean Villas Limited Shareholder NZBN: 9429035582823 Company Number: 1475264 |
Waiotahi Opotiki 3198 New Zealand |
10 Feb 2004 - 08 Aug 2020 |
Ultimate Holding Company
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
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