Village Mews Limited was incorporated on 14 May 1996 and issued a number of 9429038331978. This registered LTD company has been run by 3 directors: Amy Zhana Cunningham - an active director whose contract started on 17 Jun 2021,
Patricia Beryl Cunningham - an inactive director whose contract started on 26 Jul 2000 and was terminated on 17 Jun 2021,
Paul Irwin Cunningham - an inactive director whose contract started on 14 May 1996 and was terminated on 08 Nov 2019.
As stated in our database (updated on 20 Mar 2024), the company registered 4 addresses: 1208 South Road, Rd 4, New Plymouth, 4374 (delivery address),
1208 South Road, Rd 4, New Plymouth, 4374 (office address),
1208 South Road, Rd 4, New Plymouth, 4374 (registered address),
1208 South Road, Rd 4, New Plymouth, 4374 (physical address) among others.
Up until 08 Feb 2022, Village Mews Limited had been using 12 Water Lane, New Plymouth as their registered address.
BizDb found old names used by the company: from 14 May 1996 to 03 Jul 2019 they were called Off-Shore Installation Services (Nz) Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cunningham Holdings Limited (an entity) located at Rd 4, New Plymouth postcode 4374. Village Mews Limited was categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Other active addresses
Address #4: 1208 South Road, Rd 4, New Plymouth, 4374 New Zealand
Delivery & office address used from 31 May 2022
Principal place of activity
1208 South Road, Rd 4, New Plymouth, 4374 New Zealand
Previous addresses
Address #1: 12 Water Lane, New Plymouth New Zealand
Registered address used from 12 Apr 2000 to 08 Feb 2022
Address #2: 12 Water Lane, New Plymouth
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #3: 12 Water Lane, New Plymouth New Zealand
Physical address used from 30 May 1996 to 04 Feb 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cunningham Holdings Limited Shareholder NZBN: 9429040162843 |
Rd 4 New Plymouth 4374 New Zealand |
21 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Paul Irwin |
Oakura Taranaki |
14 May 1996 - 21 Jun 2022 |
Ultimate Holding Company
Amy Zhana Cunningham - Director
Appointment date: 17 Jun 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 17 Jun 2021
Patricia Beryl Cunningham - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 17 Jun 2021
Address: Oakura, Taranaki, 4345 New Zealand
Address used since 26 May 2015
Paul Irwin Cunningham - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 08 Nov 2019
Address: Oakura, Taranaki, 4345 New Zealand
Address used since 26 May 2015
Screen Art (new Plymouth) Limited
10 Water Lane
New Plymouth District Safer Community Council Trust
8 Water Lane
Searchlight Tattoo Trust Incorporated
210 Devon Street West
Pre 2012 Limited
3 Water Lane
We Tile Limited
3 Water Lan
Barrett Homes Trust
39 Young Street
Black Sand Developments Limited
369 Devon Street East
Deighton Developments Limited
15 Cutfield Road
Fernbrook 2011 Limited
495 Carrington Road
In2land Limited
9a Pomare Place New Plymouth
Lemon Park Trustee Co. Limited
131 Powderham Street
Pipeline Properties Limited
11 Cyrus Street