Denarau Villas Limited was registered on 13 Jun 1997 and issued a number of 9429038104305. This registered LTD company has been run by 24 directors: Thomas Wentworth Watson - an active director whose contract started on 08 May 2010,
Anthony Colin Philp - an active director whose contract started on 08 May 2010,
Alan Grant Stewart - an active director whose contract started on 16 Jul 2012,
Parmesh Chand - an active director whose contract started on 29 May 2017,
Ivan Wayne Chapman - an active director whose contract started on 10 Apr 2018.
According to BizDb's database (updated on 05 Jul 2020), the company filed 1 address: 87 Chapel Street, Masterton, 5840 (category: physical, registered).
Up until 17 Jan 2018, Denarau Villas Limited had been using Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland as their physical address.
A total of 100000 shares are issued to 73 groups (125 shareholders in total). As far as the first group is concerned, 1101 shares are held by 5 entities, namely:
Richard Ashford (an individual) located at Rd6, Ashburton,
Graham Kennedy (an individual) located at Rd 4, Ashburton postcode 7774,
Heather Guthrie (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 0.91% shares (exactly 908 shares) and includes
Aquatic Holdings Limited - located at Nasoso, Nadi.
The third share allocation (881 shares, 0.88%) belongs to 1 entity, namely:
Oversize Holdings Ltd, located at Naisoso, Nadi (an other).
Previous addresses
Address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand
Physical & registered address used from 05 Dec 2005 to 17 Jan 2018
Address: Ernst & Young, Level 20, 100 Willis St, Wellington
Registered address used from 29 Sep 2003 to 05 Dec 2005
Address: Ernst & Young Level 22, 100 Willis Street, Wellington
Registered address used from 25 Feb 2003 to 29 Sep 2003
Address: Ernst & Young, Level 24, 100 Willis Street, Wellington
Physical address used from 05 Sep 2002 to 05 Sep 2002
Address: Ernst & Young, Level 20, 100 Willis Street, Wellington
Registered address used from 05 Sep 2002 to 25 Feb 2003
Address: Pricewaterhouse Coopers, 113 - 119 The Terrace, Wellington
Registered address used from 03 Oct 2000 to 05 Sep 2002
Address: Arthur Andersen, Level 14 Cigna House, 40 Mercer Street, Wellington
Physical address used from 03 Oct 2000 to 05 Sep 2002
Address: Pricewaterhouse Coopers, 113 - 119 The Terrace, Wellington
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address: Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 11 Apr 2000 to 03 Oct 2000
Address: Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 03 Nov 1998 to 11 Apr 2000
Address: Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Welington
Physical address used from 03 Nov 1998 to 03 Oct 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 14 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1101 | |||
Individual | Richard Walter Ashford |
Rd6 Ashburton New Zealand |
28 Nov 2005 - |
Individual | Graham Russell Kennedy |
Rd 4 Ashburton 7774 New Zealand |
28 Nov 2005 - |
Individual | Heather May Guthrie |
Christchurch New Zealand |
28 Nov 2005 - |
Individual | Elizabeth Catriona Ashford |
Rd6 Ashburton New Zealand |
28 Nov 2005 - |
Individual | Brian Allan Maitland Guthrie |
Christchurch New Zealand |
28 Nov 2005 - |
Shares Allocation #2 Number of Shares: 908 | |||
Other | Aquatic Holdings Limited |
Nasoso Nadi 0000 Fiji |
05 Oct 2016 - |
Shares Allocation #3 Number of Shares: 881 | |||
Other | Oversize Holdings Ltd |
Naisoso Nadi 0000 Fiji |
05 Oct 2016 - |
Shares Allocation #4 Number of Shares: 2643 | |||
Other | Rustici Limited |
Sandy Bay Tas 7005, Australia |
28 Nov 2005 - |
Shares Allocation #5 Number of Shares: 1024 | |||
Individual | Derek John Abbott |
Yaldhurst Christchurch 7676 New Zealand |
30 Nov 2005 - |
Individual | Robert Frederick Eastgate |
St Albans Christchurch New Zealand |
30 Nov 2005 - |
Other | New Zealand Trustee Services Limited |
142 Ferry Road Christchurch |
30 Nov 2005 - |
Shares Allocation #6 Number of Shares: 933 | |||
Other | Aaap Investments |
Nadi Airport 0000 Fiji |
16 Oct 2014 - |
Shares Allocation #7 Number of Shares: 1101 | |||
Individual | Maxwell Crawfurd Bremner |
130 Oxford Terrace Christchurch New Zealand |
30 Nov 2005 - |
Individual | James Ewan Leggat |
Sumner Christchurch New Zealand |
30 Nov 2005 - |
Individual | James Desmond Wall |
Christchurch New Zealand |
30 Nov 2005 - |
Shares Allocation #8 Number of Shares: 1024 | |||
Individual | Maree Geraldine Sorensen-wallace |
Havelock North New Zealand |
30 Nov 2005 - |
Individual | Jonathan Patrick Wallace |
Havelock North New Zealand |
30 Nov 2005 - |
Shares Allocation #9 Number of Shares: 1283 | |||
Other | Ucs Group Services Limited |
Ponsonby Auckland |
13 Oct 2008 - |
Shares Allocation #10 Number of Shares: 1283 | |||
Individual | Christopher Don Baker |
Seatoun Wellington New Zealand |
30 Nov 2005 - |
Individual | Dianne Rosina Baker |
Seatoun Wellington New Zealand |
30 Nov 2005 - |
Individual | Henry Don Baker |
Sumner Christchurch New Zealand |
30 Nov 2005 - |
Individual | Robyn Jane Baker |
Mt Victoria Wellington New Zealand |
30 Nov 2005 - |
Individual | Ann Julia Field |
Cashmere Christchurch New Zealand |
30 Nov 2005 - |
Individual | Roger John Field |
Cashmere Christchurch New Zealand |
30 Nov 2005 - |
Individual | Robert Mcleod |
Mt Victoria Wellington New Zealand |
30 Nov 2005 - |
Shares Allocation #11 Number of Shares: 1231 | |||
Individual | Thomas Wentworth Watson |
Greenhithe Auckland 0632 New Zealand |
30 Nov 2005 - |
Individual | Christine Elaine Watson |
Greenhithe Auckland 0632 New Zealand |
30 Nov 2005 - |
Shares Allocation #12 Number of Shares: 1231 | |||
Individual | Rodney Bede Goff |
Rockdale Nsw 2216, Australia |
30 Nov 2005 - |
Individual | The Late William Bede Goff |
Rockdale Nsw 2216, Australia |
30 Nov 2005 - |
Shares Allocation #13 Number of Shares: 998 | |||
Individual | Rosalind Mavis Paterson |
Khandallah Wellington 6035 New Zealand |
30 Nov 2005 - |
Individual | William Donald Oram Paterson |
Khandallah Wellington 6035 New Zealand |
30 Nov 2005 - |
Shares Allocation #14 Number of Shares: 1464 | |||
Individual | Hayley Sharon Brooke |
60 Grafton Street Auckland 1141 New Zealand |
19 Oct 2015 - |
Individual | Robin Mathew Brooke |
60 Grafton Street Auckland 1141 New Zealand |
19 Oct 2015 - |
Shares Allocation #15 Number of Shares: 1153 | |||
Other | Janty Kanvan Limited |
Bhindi Industrial Subdivision Fiji 0000 Fiji |
19 Oct 2015 - |
Shares Allocation #16 Number of Shares: 1024 | |||
Other | Auburn Limited |
Navakai Nadi, Fiji 0000 Fiji |
19 Oct 2015 - |
Shares Allocation #17 Number of Shares: 933 | |||
Other | Nasura Investments Limited |
Suva Central, Renwick Road Suva 0000 Fiji |
19 Oct 2015 - |
Shares Allocation #18 Number of Shares: 881 | |||
Other | Batlow Limited |
Maunikau Suva 0000 Fiji |
19 Oct 2015 - |
Shares Allocation #19 Number of Shares: 2384 | |||
Other | D & Me Investment Limited |
Ba 0000 Fiji |
05 Oct 2016 - |
Shares Allocation #20 Number of Shares: 1153 | |||
Individual | David John Epper |
Manly, Nsw 2095 Australia |
25 Oct 2013 - |
Individual | Megan Therese Epper |
Kangaroo Point Queensland 4169 Australia |
25 Oct 2013 - |
Shares Allocation #21 Number of Shares: 2178 | |||
Other | Blue Print Holdings Limited |
Nadi Airport Nadi, Fiji 0000 Fiji |
19 Oct 2015 - |
Shares Allocation #22 Number of Shares: 1723 | |||
Individual | John Newell Murdoch |
Rd2 Papakura, Auckland New Zealand |
13 Jun 1997 - |
Shares Allocation #23 Number of Shares: 1464 | |||
Individual | David John Hay |
Mt Roskill Auckand 1042 New Zealand |
13 Jun 1997 - |
Individual | Paul Mervyn Collins |
Remuera Auckland New Zealand |
28 Nov 2005 - |
Shares Allocation #24 Number of Shares: 1542 | |||
Individual | Paul Mervyn Collins |
Remuera Auckland New Zealand |
28 Nov 2005 - |
Individual | Grant William Hay |
Epsom Auckland 1023 New Zealand |
13 Jun 1997 - |
Shares Allocation #25 Number of Shares: 933 | |||
Individual | William George Vernon |
68 Greys Avenue Auckland 1003 New Zealand |
30 Nov 2005 - |
Shares Allocation #26 Number of Shares: 1024 | |||
Individual | Malcolm Frank Harry |
Burnside Christchurch 8053 New Zealand |
28 Nov 2005 - |
Individual | Norma Patricia Harry |
Burnside Christchurch 8053 New Zealand |
28 Nov 2005 - |
Shares Allocation #27 Number of Shares: 1723 | |||
Other | Katiemax Pty Ltd |
263 Clarence Street Sydney Nsw 2000 Australia |
25 Oct 2013 - |
Shares Allocation #28 Number of Shares: 1723 | |||
Other | Millennium Company Pty Limited |
Cremorne Point Nsw 2090 Australia |
05 Oct 2016 - |
Shares Allocation #29 Number of Shares: 2695 | |||
Individual | Alan Grant Stewart |
Masterton New Zealand |
28 Nov 2005 - |
Shares Allocation #30 Number of Shares: 1024 | |||
Individual | Richard Breen |
Donvale Vic 3111, Australia |
28 Nov 2005 - |
Individual | Sue Breen |
Donvale Vic 3111, Australia |
28 Nov 2005 - |
Shares Allocation #31 Number of Shares: 998 | |||
Individual | Brett Reginald Henderson |
State Highway 1 Hamilton New Zealand |
28 Nov 2005 - |
Individual | Jennifer Anne Henderson |
State Highway 1 Hamilton New Zealand |
28 Nov 2005 - |
Shares Allocation #32 Number of Shares: 2514 | |||
Individual | Michael Robert Camp |
Martin Jarvie Pkf 85 The Terrace, Wellington New Zealand |
28 Nov 2005 - |
Shares Allocation #33 Number of Shares: 1283 | |||
Individual | Heather Kaye Trent |
165 Chester Street East Christchurch New Zealand |
28 Nov 2005 - |
Individual | Jonathan Paul Cron |
Regents Park Christchurch New Zealand |
28 Nov 2005 - |
Individual | Penelope Jean Cron |
Regents Park Christchurch New Zealand |
28 Nov 2005 - |
Shares Allocation #34 Number of Shares: 1089 | |||
Individual | Linda Callaghan |
Suva 0000 Fiji |
20 Oct 2015 - |
Shares Allocation #35 Number of Shares: 1024 | |||
Individual | Steven Shew Fai Yam |
Suva Fiji |
16 Oct 2014 - |
Individual | Melania Rita Yam |
Suva Fiji |
16 Oct 2014 - |
Shares Allocation #36 Number of Shares: 1089 | |||
Individual | Shirley Anne Haycock |
Pauanui Thames New Zealand |
28 Nov 2005 - |
Shares Allocation #37 Number of Shares: 959 | |||
Individual | Anthony Colin Philp |
Lami Fiji |
28 Nov 2005 - |
Shares Allocation #38 Number of Shares: 1024 | |||
Other | Rankam Holdings Limited |
Raiwai Suva, Fiji |
28 Nov 2005 - |
Shares Allocation #39 Number of Shares: 1490 | |||
Entity (NZ Limited Company) | Ucs Group Services Limited Shareholder NZBN: 9429040799674 |
Ponsonby New Zealand |
06 Oct 2017 - |
Shares Allocation #40 Number of Shares: 1464 | |||
Other | Hari Punja & Sons Limited |
Marou Road Nasese, Fiji |
28 Nov 2005 - |
Shares Allocation #41 Number of Shares: 1464 | |||
Individual | Russell Roy Maloney |
Rd1 Kaukapakapa New Zealand |
13 Jun 1997 - |
Individual | Maurice Kelvin Handisides |
Rd1 Kaukapakapa New Zealand |
28 Nov 2005 - |
Shares Allocation #42 Number of Shares: 1464 | |||
Individual | Ian Wilson Hay |
Mt Roskill Auckland 1042 New Zealand |
13 Jun 1997 - |
Individual | Paul Mervyn Collins |
Remuera Auckland New Zealand |
28 Nov 2005 - |
Shares Allocation #43 Number of Shares: 1464 | |||
Individual | David Ross |
Remuera Auckland 1011 New Zealand |
20 Oct 2015 - |
Individual | Leslie Markus |
Herne Bay Auckland 1011 New Zealand |
20 Oct 2015 - |
Shares Allocation #44 Number of Shares: 1024 | |||
Individual | Kevin Asquith |
Templestowe Vic 3106, Australia |
28 Nov 2005 - |
Shares Allocation #45 Number of Shares: 1283 | |||
Other | Atkins Partnership Pty Limited |
402 Mona Vale Road St Ives, Nsw 2075, Australia |
28 Nov 2005 - |
Shares Allocation #46 Number of Shares: 908 | |||
Individual | Sadye Margaret Muntz |
Rd3 Te Puke, Bay Of Plenty New Zealand |
28 Nov 2005 - |
Individual | Barry Sydney Bingham Muntz |
Rd3 Te Puke, Bay Of Plenty New Zealand |
28 Nov 2005 - |
Shares Allocation #47 Number of Shares: 1749 | |||
Individual | David Christopher Collin Fraser |
Kohimarama Auckland 1007 New Zealand |
28 Nov 2005 - |
Individual | Kevin William Pollock |
St Mary's Bay Auckland New Zealand |
28 Nov 2005 - |
Shares Allocation #48 Number of Shares: 998 | |||
Individual | Henry Hanshang Eng |
Englewood Colorado 80111-6208, Usa |
28 Nov 2005 - |
Individual | Lindsay Anne Gardner |
Englewood Colorado 80111-6208, Usa |
28 Nov 2005 - |
Shares Allocation #49 Number of Shares: 959 | |||
Individual | Gary John Williams |
St Marys Bay Auckland 1011 New Zealand |
28 Nov 2005 - |
Individual | Roseanne Elizabeth Williams |
Saint Marys Bay Auckland 1011 New Zealand |
28 Nov 2005 - |
Shares Allocation #50 Number of Shares: 1089 | |||
Other | Hari Punja Nominees Limited |
Marou Road Nasese, Fiji |
28 Nov 2005 - |
Shares Allocation #51 Number of Shares: 959 | |||
Entity (NZ Limited Company) | Ucs Group Services Limited Shareholder NZBN: 9429040799674 |
Ponsonby New Zealand |
16 Oct 2014 - |
Shares Allocation #52 Number of Shares: 2903 | |||
Individual | Kenneth Norman Magnus |
Double Bay Nsw 2028, Australia |
28 Nov 2005 - |
Individual | Marilyn Ann Magnus |
Double Bay Nsw 2028, Australia |
28 Nov 2005 - |
Shares Allocation #53 Number of Shares: 3551 | |||
Individual | Kathleen Anderson |
Stanmore Bay Whangaparaoa New Zealand |
13 Jun 1997 - |
Shares Allocation #54 Number of Shares: 1101 | |||
Entity (NZ Limited Company) | Rondo Properties Limited Shareholder NZBN: 9429037369958 |
Birkenhead New Zealand |
28 Oct 2010 - |
Shares Allocation #55 Number of Shares: 1231 | |||
Individual | Jacqueline Sanders |
Keilor Victoria 3036 Australia |
11 Apr 2017 - |
Shares Allocation #56 Number of Shares: 1723 | |||
Entity (NZ Limited Company) | Iec Trustees Limited Shareholder NZBN: 9429032178852 |
Auckland Central Auckland 1010 New Zealand |
19 Oct 2015 - |
Shares Allocation #57 Number of Shares: 881 | |||
Individual | Angela Jane Robinson |
7 Brook Street Tauranga New Zealand |
28 Nov 2005 - |
Individual | Noel Steven Robinson |
7 Brook Street Tauranga New Zealand |
28 Nov 2005 - |
Individual | Agnes Elda Scherer |
Whangamatta New Zealand |
28 Nov 2005 - |
Individual | Leonard Philip Scherer |
Whangamatta New Zealand |
28 Nov 2005 - |
Shares Allocation #58 Number of Shares: 908 | |||
Other | Atman Pte Ltd |
Tamavua, Suva Fiji |
16 Oct 2014 - |
Shares Allocation #59 Number of Shares: 1723 | |||
Individual | Norma Patricia Harry |
Burnside Christchurch 8053 New Zealand |
28 Nov 2005 - |
Individual | Malcolm Frank Harry |
Burnside Christchurch 8053 New Zealand |
28 Nov 2005 - |
Shares Allocation #60 Number of Shares: 1101 | |||
Individual | Mark Kenneth Sisam |
Herne Bay Auckland New Zealand |
28 Nov 2005 - |
Individual | Shelley Anne Sisam |
Herne Bay Auckland New Zealand |
28 Nov 2005 - |
Shares Allocation #61 Number of Shares: 1101 | |||
Individual | Susanne Georgina Woods |
Whenuapai Auckland 0618 New Zealand |
28 Nov 2005 - |
Shares Allocation #62 Number of Shares: 1283 | |||
Other | Maueltson Holdings Limited |
Suva Fiji |
28 Nov 2005 - |
Shares Allocation #63 Number of Shares: 1153 | |||
Individual | Briar Childs |
Drury Auckland New Zealand |
28 Nov 2005 - |
Individual | Peter John Clayton |
Drury Auckland New Zealand |
28 Nov 2005 - |
Individual | Michael Graham Childs |
Drury Auckland New Zealand |
28 Nov 2005 - |
Shares Allocation #64 Number of Shares: 1101 | |||
Individual | Karen Lesley Bowie |
Blackburn Vic 3130, Australia |
30 Nov 2005 - |
Individual | Peter William Allen Bowie |
Blackburn Vic 3130, Australia |
30 Nov 2005 - |
Individual | William Francis Mcgrory |
Maeroa Hamilton 3200 New Zealand |
30 Nov 2005 - |
Individual | Wendy Margaret Alexander |
1 George Street Newmarket, Auckland New Zealand |
30 Nov 2005 - |
Shares Allocation #65 Number of Shares: 2566 | |||
Individual | Jonathan Lacey Sprague |
Kamo Whangarei New Zealand |
28 Nov 2005 - |
Individual | Michael John Springford |
Whangarei New Zealand |
28 Nov 2005 - |
Individual | John Leslie Donaldson |
Whangarei New Zealand |
28 Nov 2005 - |
Shares Allocation #66 Number of Shares: 1089 | |||
Other | Mirage Investments Limited |
Suva Fiji |
28 Nov 2005 - |
Shares Allocation #67 Number of Shares: 1723 | |||
Other | Chhotabhai Patel Holdings Limited |
Ba 0000 Fiji |
05 Oct 2016 - |
Shares Allocation #68 Number of Shares: 1101 | |||
Individual | Rosemary Edith Mulholland |
Fendalton Christchurch 8014 New Zealand |
28 Nov 2005 - |
Shares Allocation #69 Number of Shares: 1283 | |||
Individual | Athil Narayan |
Samabula Suva 0000 Fiji |
05 Oct 2016 - |
Individual | Nalini Sharma |
Samabula Suva 0000 Fiji |
05 Oct 2016 - |
Shares Allocation #70 Number of Shares: 1024 | |||
Individual | Karen Diane Carter |
Takapuna Auckland 0622 New Zealand |
28 Nov 2005 - |
Shares Allocation #71 Number of Shares: 1024 | |||
Individual | Andrew Paul Sutherland |
Papamoa Tauranga New Zealand |
28 Nov 2005 - |
Individual | Leslie Amos Keene |
Mount Maunganui Tauranga 3150 New Zealand |
28 Nov 2005 - |
Individual | Elizabeth Janet Sutherland |
Papamoa Tauranga New Zealand |
28 Nov 2005 - |
Shares Allocation #72 Number of Shares: 1089 | |||
Individual | Michael James Dixon |
Rd 3 Riverhead 0793 New Zealand |
14 Oct 2019 - |
Individual | Kerie Anne Dixon |
Rd 3 Riverhead 0793 New Zealand |
14 Oct 2019 - |
Shares Allocation #73 Number of Shares: 2384 | |||
Individual | Ivan Wayne Chapman |
Rd 9 Whangarei 0179 New Zealand |
19 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Herbert Thorp |
Belmont North Shore City, Auckland New Zealand |
28 Nov 2005 - 25 Oct 2013 |
Individual | The Late Michael Douglas Maloney |
Hampton Vic 3188, Australia |
28 Nov 2005 - 19 Oct 2015 |
Individual | Julie Richmond Keane |
Paddington Nsw 2021, Australia |
30 Nov 2005 - 16 Oct 2014 |
Individual | Leslie Markus |
Herne Bay Auckland 1011 New Zealand |
13 Jun 1997 - 19 Oct 2015 |
Individual | Michael Angelo Antoniadis |
Coatesville Auckland |
28 Nov 2005 - 22 Aug 2007 |
Individual | Colin Hughes |
5 Union Street Mosman Nsw 2088, Australia |
13 Jun 1997 - 28 Nov 2005 |
Individual | Roy Henry Wade |
Hamilton New Zealand |
28 Nov 2005 - 28 Sep 2012 |
Individual | Richard Shane Dunphy |
Johnsonville Wellington 6004 New Zealand |
30 Nov 2005 - 28 Oct 2010 |
Entity | Ucs Group Services Limited Shareholder NZBN: 9429040799674 Company Number: 35996 |
30 Nov 2005 - 22 Aug 2007 | |
Other | Null - Pacific Motor Inn Limited | 28 Nov 2005 - 28 Nov 2005 | |
Other | Null - Details To Be Input | 28 Nov 2005 - 28 Nov 2005 | |
Other | Null - Zenray Pty Limited | 28 Nov 2005 - 22 Aug 2007 | |
Other | Null - Jze Trust Company Limited | 28 Nov 2005 - 30 Nov 2005 | |
Other | Null - Computer Transport Services (nz) Limited | 13 Oct 2008 - 28 Oct 2010 | |
Entity | Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 |
28 Nov 2005 - 22 Aug 2007 | |
Other | Null - Cass Family Nominees Pty Limited | 28 Nov 2005 - 24 Oct 2012 | |
Other | Null - Mal Trustee Services Limited | 30 Nov 2005 - 26 Jun 2013 | |
Entity | Kw Trustees 2013 Limited Shareholder NZBN: 9429030370548 Company Number: 4242478 |
26 Jun 2013 - 25 Oct 2013 | |
Other | Null - Fifa Holdings (fiji) Ltd | 24 Oct 2012 - 19 Oct 2015 | |
Other | Null - Genoa Limited | 28 Nov 2005 - 19 Oct 2015 | |
Other | Null - Holbrook Limited | 28 Nov 2005 - 19 Oct 2015 | |
Other | Null - Pacific Motor Inn Limited | 30 Nov 2005 - 19 Oct 2015 | |
Other | Null - Dominion Insurance Limited | 28 Nov 2005 - 20 Oct 2015 | |
Individual | Tejash Manubhai Patel |
Navakai Nadi, Fiji |
28 Nov 2005 - 19 Oct 2015 |
Other | Null - Joppy Limited | 28 Nov 2005 - 20 Oct 2015 | |
Other | Null - Elisha Engineering Company Ltd | 25 Oct 2013 - 05 Oct 2016 | |
Other | Null - Mitchell Wilkins Pty Limited | 28 Nov 2005 - 05 Oct 2016 | |
Other | Null - Sovote Pty Limited | 28 Nov 2005 - 05 Oct 2016 | |
Individual | Martin Johnstone Darveniza |
Denarau Island Nadi, Fiji |
28 Nov 2005 - 13 Oct 2008 |
Individual | Christine Susan Mathias |
Russell 0202 New Zealand |
28 Nov 2005 - 16 Oct 2014 |
Individual | Owen Stanley Haycock |
Pauanui Thames New Zealand |
28 Nov 2005 - 04 May 2017 |
Individual | Kitty Mary Hormann |
Unsworth Heights Albany, North Shore 1309 New Zealand |
28 Nov 2005 - 05 Oct 2016 |
Individual | Martin Fraser Mccullough |
Karaka, Rd1 Papakura New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Simon Joseph Odlum |
Kangaroo Point Qld 4169, Australia |
30 Nov 2005 - 25 Oct 2013 |
Individual | Neil Thomas Palmer |
Rd2 Dairy Flat Auckland 0792 New Zealand |
25 Oct 2013 - 05 Oct 2016 |
Individual | Neil Thomas Palmer |
583 Orchard Road Singapore 238884 Singapore |
13 Jun 1997 - 25 Oct 2013 |
Individual | Stephen Norrie |
Remuera Auckland |
13 Jun 1997 - 28 Nov 2005 |
Individual | David Fraser |
St Hellers Auckland |
13 Jun 1997 - 28 Nov 2005 |
Individual | Wayne Patrick Cameron |
Palmerston North New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Helen Dianne Lyon |
Denarau Fiji |
28 Nov 2005 - 16 Oct 2014 |
Individual | Sheryl Lynne Street |
Bucklands Beach Auckland |
28 Nov 2005 - 30 Nov 2005 |
Individual | John Gray Mathias |
Russell 0202 New Zealand |
28 Nov 2005 - 16 Oct 2014 |
Other | Sovote Pty Limited | 28 Nov 2005 - 05 Oct 2016 | |
Other | Pacific Motor Inn Limited | 28 Nov 2005 - 28 Nov 2005 | |
Other | Details To Be Input | 28 Nov 2005 - 28 Nov 2005 | |
Other | Zenray Pty Limited | 28 Nov 2005 - 22 Aug 2007 | |
Other | Jze Trust Company Limited | 28 Nov 2005 - 30 Nov 2005 | |
Other | Cass Family Nominees Pty Limited | 28 Nov 2005 - 24 Oct 2012 | |
Other | Mal Trustee Services Limited | 30 Nov 2005 - 26 Jun 2013 | |
Entity | Kw Trustees 2013 Limited Shareholder NZBN: 9429030370548 Company Number: 4242478 |
26 Jun 2013 - 25 Oct 2013 | |
Other | Genoa Limited | 28 Nov 2005 - 19 Oct 2015 | |
Other | Holbrook Limited | 28 Nov 2005 - 19 Oct 2015 | |
Other | Pacific Motor Inn Limited | 30 Nov 2005 - 19 Oct 2015 | |
Other | Fifa Holdings (fiji) Ltd | 24 Oct 2012 - 19 Oct 2015 | |
Other | Joppy Limited | 28 Nov 2005 - 20 Oct 2015 | |
Other | Elisha Engineering Company Ltd | 25 Oct 2013 - 05 Oct 2016 | |
Individual | Carol Lynne Simkin |
Beaumont Quarter St Mary's Bay, Auckland New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Karen Marie Mccullough |
Karaka, Rd1 Papakura New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Bruce William Davis |
52 Peterborough Street Cbd, Christchurch New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Madeline Catherine Davis |
52 Peterborough Street Cbd, Christchurch New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Kay Margaret Odlum |
Kangaroo Point Qld 4169, Australia |
30 Nov 2005 - 25 Oct 2013 |
Individual | Robert Maxwell Rex |
Sandy Bay Tasmania 7005, Australia |
13 Jun 1997 - 19 Oct 2015 |
Individual | Michael Cass |
Nerong East Queensland 4211, Australia |
13 Jun 1997 - 28 Nov 2005 |
Individual | Elizabeth Mary Rex |
Sandy Bay Tasmania 7005, Australia |
13 Jun 1997 - 19 Oct 2015 |
Individual | Ian Wilson |
Auckland New Zealand |
13 Jun 1997 - 28 Nov 2005 |
Individual | Stephen William Smith |
St Heliers Auckland New Zealand |
28 Nov 2005 - 04 May 2017 |
Individual | Annette Louise Wade |
Hamilton New Zealand |
28 Nov 2005 - 28 Sep 2012 |
Individual | The Late Stewart Bruce Cater |
Takapuna Auckland New Zealand |
28 Nov 2005 - 20 Oct 2015 |
Individual | Wendy Elizabeth Dunphy |
Johnsonville Wellington 6004 New Zealand |
30 Nov 2005 - 28 Oct 2010 |
Individual | Dale Sanders |
Keilor Victoria 3036 Australia |
28 Sep 2012 - 11 Apr 2017 |
Individual | David Wright |
Parnell Auckland, New Zealand |
13 Jun 1997 - 28 Nov 2005 |
Individual | Hari Punja |
Leonidas Street, Walu Bay Suva, Fiji Islands |
13 Jun 1997 - 28 Nov 2005 |
Individual | The Late Jeanne Marianne Stewart |
Masterton |
28 Nov 2005 - 22 Aug 2007 |
Individual | Gavin Ian Garnett |
Herne Bay Auckland New Zealand |
28 Nov 2005 - 04 May 2017 |
Individual | Mark Francis Raymond Simich |
Mairangi Bay North Shore, Auckland New Zealand |
28 Nov 2005 - 28 Sep 2012 |
Individual | Beverly Ann Simich |
Mairangi Bay North Shore, Auckland New Zealand |
28 Nov 2005 - 28 Sep 2012 |
Individual | Renee Winston |
Walla Walla Nsw 2659, Australia |
31 Aug 2006 - 06 Oct 2017 |
Individual | Winston Richard John |
Walla Walla 2659 Australia |
31 Aug 2006 - 06 Oct 2017 |
Individual | Karl Francis Cameron |
Auckland New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Stephen Douglas Mcrae |
Whangamatta New Zealand |
28 Nov 2005 - 04 May 2017 |
Individual | John Woolley |
Remuera Auckland 1050 New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | John Woolley |
Orakei Auckland 1071 New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Annette Sandra Antoniadis |
Coatesville Auckland |
28 Nov 2005 - 22 Aug 2007 |
Entity | Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 |
28 Nov 2005 - 22 Aug 2007 | |
Other | Twilite Investment Ltd |
Nakasi Suva 0000 Fiji |
06 Oct 2017 - 14 Oct 2019 |
Individual | Agnes Cameron Taylor |
Witherlea Blenheim 7201 New Zealand |
28 Nov 2005 - 05 Oct 2016 |
Individual | Robin George Taylor |
Witherlea Blenheim 7201 New Zealand |
28 Nov 2005 - 05 Oct 2016 |
Individual | Russell Morell Hormann |
Unsworth Heights Albany, North Shore 1309 New Zealand |
28 Nov 2005 - 05 Oct 2016 |
Entity | Ucs Group Services Limited Shareholder NZBN: 9429040799674 Company Number: 35996 |
30 Nov 2005 - 22 Aug 2007 | |
Other | Computer Transport Services (nz) Limited | 13 Oct 2008 - 28 Oct 2010 | |
Other | Dominion Insurance Limited | 28 Nov 2005 - 20 Oct 2015 | |
Other | Mitchell Wilkins Pty Limited | 28 Nov 2005 - 05 Oct 2016 | |
Individual | David Geoffrey Mitchell |
North Balwyn Vic 3104, Australia |
28 Nov 2005 - 19 Oct 2015 |
Individual | Annette Clare |
Rd2 Dairy Flat Auckland 0792 New Zealand |
28 Nov 2005 - 05 Oct 2016 |
Individual | Tj Mclaughlan |
Christchurch New Zealand |
13 Jun 1997 - 28 Nov 2005 |
Individual | David Goldie Anderson |
Stanmore Bay Whangaparaoa New Zealand |
13 Jun 1997 - 19 Oct 2015 |
Individual | Ian F Rodwell |
8 Milson Road Cremorne Point Nsw 2090, Australia |
13 Jun 1997 - 28 Nov 2005 |
Individual | Ian Edward Calderwood |
Milford Auckland 0620 New Zealand |
13 Jun 1997 - 19 Oct 2015 |
Individual | Douglas William Smart |
Bryanston 2021 South Africa |
28 Nov 2005 - 16 Oct 2014 |
Individual | Julie Richmond Keane |
Paddington Nsw 2021, Australia |
28 Nov 2005 - 19 Oct 2015 |
Individual | John Francis Street |
Bucklands Beach Auckland |
28 Nov 2005 - 30 Nov 2005 |
Individual | Patricia Anne Cameron |
Auckland New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Kellie Lee-ann Cross |
Gerringong Nsw 2534, Australia |
31 Aug 2006 - 06 Oct 2017 |
Individual | Paul Winston |
Walla Walla Nsw 2659, Australia |
31 Aug 2006 - 06 Oct 2017 |
Individual | Neil Peter Underhill |
Hibiscus Drive Pacific Harbour 0000 Fiji |
25 Oct 2013 - 06 Oct 2017 |
Individual | Malcom Francis Dunphy |
Johnsonville Wellington 6004 New Zealand |
30 Nov 2005 - 28 Oct 2010 |
Individual | Jennifer Lynn Smart |
Bryanston 2021 South Africa |
28 Nov 2005 - 16 Oct 2014 |
Other | Matrix Investments Limited |
Nadi Airport Nadi, Fiji 0000 Fiji |
19 Oct 2015 - 14 Oct 2019 |
Individual | Robert Waldo Lance |
583 Orchard Road Singapore 238884 Singapore |
28 Nov 2005 - 25 Oct 2013 |
Individual | Kristine Marie Mccurrach |
99 Benson Road Remuera, Auckland |
28 Nov 2005 - 30 Nov 2005 |
Individual | David Ross |
Remuera Auckland New Zealand |
28 Nov 2005 - 19 Oct 2015 |
Individual | Derek Rowan Keane |
Paddington Nsw 2021, Australia |
30 Nov 2005 - 16 Oct 2014 |
Individual | Derek Rowan Keane |
Paddington Nsw 2021, Australia |
28 Nov 2005 - 19 Oct 2015 |
Individual | Simon John Botherway |
St Mary's Bay Auckland 1011 New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Earl Cameron Grey |
Westmere Auckland New Zealand |
30 Nov 2005 - 25 Oct 2013 |
Individual | Bryan Ronald Welch |
Sopu Nukualofa, Tonga |
30 Nov 2005 - 25 Oct 2013 |
Individual | Denis Walton Cohn |
68 Greys Avenue Auckland 1003 |
30 Nov 2005 - 13 Oct 2008 |
Individual | Graeme Douglas Bowkett |
Newmarket Auckland |
13 Jun 1997 - 28 Nov 2005 |
Individual | Grant Watson Mccurrach |
99 Benson Road Remuera, Auckland New Zealand |
13 Jun 1997 - 25 Oct 2013 |
Individual | Pr Burmester |
Christchurch New Zealand |
13 Jun 1997 - 28 Nov 2005 |
Thomas Wentworth Watson - Director
Appointment date: 08 May 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Oct 2013
Anthony Colin Philp - Director
Appointment date: 08 May 2010
Address: Lami, 0000 Fiji
Address used since 23 Oct 2015
Alan Grant Stewart - Director
Appointment date: 16 Jul 2012
Address: Masterton, 5810 New Zealand
Address used since 16 Jul 2012
Parmesh Chand - Director
Appointment date: 29 May 2017
Address: Nasese, Suva, Fiji
Address used since 29 May 2017
Ivan Wayne Chapman - Director
Appointment date: 10 Apr 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 10 Apr 2018
Daniel Elisha - Director (Inactive)
Appointment date: 10 May 2014
Termination date: 10 Apr 2018
Address: Varadoli, Ba, Fiji
Address used since 10 May 2014
Ivan Wayne Chapman - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 29 May 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 16 Mar 2017
Derek Rowan Keane - Director (Inactive)
Appointment date: 12 May 2012
Termination date: 10 May 2014
Address: Paddington, Nsw, 2021 Australia
Address used since 12 May 2012
Gray Mathias - Director (Inactive)
Appointment date: 12 May 2012
Termination date: 08 Jun 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 May 2012
Robin George Taylor - Director (Inactive)
Appointment date: 12 May 2007
Termination date: 12 May 2012
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 28 Oct 2009
Alan Grant Stewart - Director (Inactive)
Appointment date: 09 May 2009
Termination date: 12 May 2012
Address: Masterton, 5810 New Zealand
Address used since 28 Oct 2009
Julie Richmond Keane - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 08 May 2010
Address: Po Box 182, Paddington Nsw 2021, Australia,
Address used since 07 Apr 2003
Ian Frederick Rodwell - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 08 May 2010
Address: Cremorne Point, New South Wales 2090, Australia,
Address used since 28 Nov 2005
Leslie Markus - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 09 May 2009
Address: Kelmarna Avenue, Ponsonby, Auckland 1011,
Address used since 01 Jan 2009
Doug Smart - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 11 May 2007
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 16 Sep 2003
David Anderson - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 29 Apr 2005
Address: 76 Edmonton Road, Henderson, Auckland,
Address used since 13 Apr 2000
Martin Johnstone Darveniza - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 02 May 2003
Address: Nadi, Fiji,
Address used since 13 Apr 2000
Stephen Robert Norrie - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 15 Dec 2001
Address: Remuera, Auckland,
Address used since 13 Jun 1997
Donald William Joseph Stewart - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 28 Jun 2001
Address: Tamavua, Suva,
Address used since 13 Apr 2000
Lance Frederick Monteith - Director (Inactive)
Appointment date: 27 Oct 1999
Termination date: 13 Apr 2000
Address: Denarau Island, Nadi, Fiji,
Address used since 27 Oct 1999
Arun Amarsi - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 13 Apr 2000
Address: Oriental Bay, Wellington,
Address used since 09 Nov 1999
Evan Christopher Williams - Director (Inactive)
Appointment date: 14 Nov 1999
Termination date: 13 Apr 2000
Address: Remuera, Auckland,
Address used since 14 Nov 1999
Martin Peter Lekner - Director (Inactive)
Appointment date: 03 Jul 1998
Termination date: 08 Nov 1999
Address: Epsom, Auckland,
Address used since 03 Jul 1998
Graeme Wong - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 03 Jul 1998
Address: Karori, Wellington,
Address used since 13 Jun 1997
No Confectionery Limited
87 Chapel Street
Totara Glen 1863 Limited
87 Chapel Street
Little Houses Limited
87 Chapel Street
Heatherleigh Farm Limited
87 Chapel Street
Helen & Bill Walker Limited
87 Chapel Street
Skeew Holdings Limited
87 Chapel Street