Shortcuts

Village At The Park Limited

Type: NZ Limited Company (Ltd)
9429036978540
NZBN
1121827
Company Number
Registered
Company Status
Current address
2 Taranaki Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Nov 2018

Village At The Park Limited, a registered company, was launched on 08 Mar 2001. 9429036978540 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Euan Frank Playle - an active director whose contract began on 15 Aug 2017,
Anaru Smiler - an active director whose contract began on 25 Jul 2019,
Mahara Okeroa - an active director whose contract began on 21 Sep 2021,
Richard Thomas Te One - an inactive director whose contract began on 11 Feb 2014 and was terminated on 09 May 2021,
Morris Te Whiti Love - an inactive director whose contract began on 11 Feb 2014 and was terminated on 30 Jun 2019.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Village At The Park Limited had been using Floor 1, 50 Customhouse Quay, Wellington Central, Wellington as their registered address until 06 Nov 2018.
One entity owns all company shares (exactly 2500000 shares) - Tenths Village Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 03 Sep 2018 to 06 Nov 2018

Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Aug 2016 to 03 Sep 2018

Address: First Floor, 47 Mandeville Street, Christchurch New Zealand

Registered & physical address used from 12 Oct 2002 to 24 Aug 2016

Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Physical & registered address used from 08 Mar 2001 to 12 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 30 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500000
Entity (NZ Limited Company) Tenths Village Limited
Shareholder NZBN: 9429037389710
Wellington Central
Wellington
6011
New Zealand
Directors

Euan Frank Playle - Director

Appointment date: 15 Aug 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Sep 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 Feb 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 15 Aug 2017


Anaru Smiler - Director

Appointment date: 25 Jul 2019

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 01 Dec 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 25 Jul 2019


Mahara Okeroa - Director

Appointment date: 21 Sep 2021

Address: Rd 37, Warea, 4381 New Zealand

Address used since 21 Sep 2021


Richard Thomas Te One - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 09 May 2021

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 11 Feb 2014


Morris Te Whiti Love - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 30 Jun 2019

Address: Newtown, Wellington, 6021 New Zealand

Address used since 11 Feb 2014


Dr Leo Francis John Buchanan - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 16 Aug 2017

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 18 Jul 2011

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 03 Aug 2017


Dr Ralph Heberley Ngatata Love - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 15 Nov 2012

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 08 Mar 2001


Sir Paul Alfred Reeves - Director (Inactive)

Appointment date: 23 May 2001

Termination date: 29 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jul 2011