Shortcuts

The Three Villas Trading Company Limited

Type: NZ Limited Company (Ltd)
9429036906888
NZBN
1137151
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri
Kerikeri 0230
New Zealand
Other address (Address For Share Register) used since 04 Feb 2016
5 Maraenui Drive
Kerikeri
Kerikeri 0293
New Zealand
Other address (Address For Share Register) used since 16 Jul 2019
5 Maraenui Drive
Kerikeri
Kerikeri 0293
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Aug 2022

The Three Villas Trading Company Limited, a registered company, was started on 14 May 2001. 9429036906888 is the NZ business number it was issued. The company has been supervised by 4 directors: Phillip John Fox - an active director whose contract began on 14 May 2001,
Noriko Fox - an active director whose contract began on 15 Oct 2019,
Sally Jane Fox - an inactive director whose contract began on 16 Sep 2015 and was terminated on 15 Oct 2019,
Kaye Eliza Fox - an inactive director whose contract began on 14 May 2001 and was terminated on 30 Apr 2004.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 (registered address),
5 Maraenui Drive, Rd 3, Kerikeri, 0293 (physical address),
5 Maraenui Drive, Rd 3, Kerikeri, 0293 (service address),
5 Maraenui Drive, Kerikeri, Kerikeri, 0293 (other address) among others.
The Three Villas Trading Company Limited had been using 5 Maraenui Drive, Rd 3, Kerikeri as their registered address until 11 Aug 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49%).

Addresses

Other active addresses

Address #4: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand

Registered & physical & service address used from 11 Aug 2022

Previous addresses

Address #1: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand

Registered & physical address used from 24 Jul 2019 to 11 Aug 2022

Address #2: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Physical & registered address used from 15 Feb 2016 to 24 Jul 2019

Address #3: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 09 Dec 2014 to 15 Feb 2016

Address #4: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 09 Dec 2010 to 09 Dec 2014

Address #5: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Registered & physical address used from 24 Nov 2009 to 09 Dec 2010

Address #6: C/- B D O Spicers, Homestead Road, Kerikeri

Physical & registered address used from 12 Dec 2003 to 24 Nov 2009

Address #7: 23b The Strand, Russell

Physical address used from 02 May 2002 to 12 Dec 2003

Address #8: 23b The Strand, Russell, Bay Of Islands

Registered address used from 28 Feb 2002 to 12 Dec 2003

Address #9: Unit 3, 15 Brookesmith Drive, Waiuku, Auckland

Physical address used from 14 May 2001 to 02 May 2002

Address #10: Unit 3, 15 Brookesmith Drive, Waiuku, Auckland

Registered address used from 14 May 2001 to 28 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Fox, Phillip John Russell
Russell
0202
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Fox, Noriko Russell
Russell
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fox, Kaye Eliza Newton
Wellington
Directors

Phillip John Fox - Director

Appointment date: 14 May 2001

Address: Russell, Russell, 0202 New Zealand

Address used since 15 Oct 2019

Address: Kerikeri, 0230 New Zealand

Address used since 03 Nov 2016


Noriko Fox - Director

Appointment date: 15 Oct 2019

Address: Russell, Russell, 0202 New Zealand

Address used since 15 Oct 2019


Sally Jane Fox - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 15 Oct 2019

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 16 Sep 2015


Kaye Eliza Fox - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 30 Apr 2004

Address: Newton, Wellington,

Address used since 05 Dec 2003

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road