Villa Maria Estate Limited, a registered company, was started on 18 Nov 1985. 9429039781277 is the NZBN it was issued. This company has been supervised by 19 directors: Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 19 Oct 2023,
Steven James Knight - an active director whose contract began on 19 Oct 2023,
Gregory Raymond Tomlinson - an inactive director whose contract began on 30 Sep 2021 and was terminated on 19 Oct 2023,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 19 Oct 2023.
Last updated on 29 May 2025, our data contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Villa Maria Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address until 18 Aug 2022.
A single entity owns all company shares (exactly 9900002 shares) - Indevin Group Limited - located at 7201, Blenheim, Blenheim.
Previous addresses
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Aug 2022
Address: 118 Montgomerie Road, Mangere, Auckland New Zealand
Physical & registered address used from 11 Nov 2004 to 08 Sep 2021
Address: 5 Kirkbride Road, Mangere
Physical address used from 30 Oct 1995 to 11 Nov 2004
Address: 5 Kirkbride Road, Mangere
Registered address used from 18 Nov 1985 to 11 Nov 2004
Basic Financial info
Total number of Shares: 9900002
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9900002 | |||
| Entity (NZ Limited Company) | Indevin Group Limited Shareholder NZBN: 9429031350990 |
Blenheim Blenheim 7201 New Zealand |
07 Oct 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fistonich, George Vijeceslav |
Parnell Auckland |
18 Nov 1985 - 05 Nov 2019 |
| Entity | Ffwl Limited Shareholder NZBN: 9429047767508 Company Number: 7765197 |
05 Nov 2019 - 07 Oct 2021 | |
| Entity | Ffwl Limited Shareholder NZBN: 9429047767508 Company Number: 7765197 |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2019 - 07 Oct 2021 |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Alex Charles Mamo - Director
Appointment date: 19 Oct 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Oct 2023
Steven James Knight - Director
Appointment date: 19 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Oct 2023
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 19 Oct 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Sep 2021
Lisa Maree Alexander - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 19 Oct 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Sara Jane Double - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 19 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2021
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 24 Apr 2019
Termination date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Apr 2019
Michael Craig Taylor - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Oct 2019
Michael Anderson - Director (Inactive)
Appointment date: 18 Nov 2019
Termination date: 30 Sep 2021
Address: Waiheke Island, Auckland, 1971 New Zealand
Address used since 20 Nov 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Nov 2019
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 26 Oct 1992
Termination date: 26 May 2021
Address: Kumeu, Kumeu, 0891 New Zealand
Address used since 04 Aug 2015
Michael Pratt - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 02 Oct 2019
Address: Rd 1, Russell, 0272 New Zealand
Address used since 01 Feb 2012
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 01 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Apr 1992
Fabian George Yukich - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 21 Nov 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 21 Aug 2006
Sue Elizabeth Clark - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 21 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2013
Robert Aitken - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 30 Sep 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Aug 2006
Avon Leavett Carpenter - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 01 Dec 2006
Address: Tauranga,
Address used since 31 Mar 2006
Ian Laurie Montgomerie - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 11 Apr 2006
Address: R D 1, Howick, Auckland,
Address used since 27 Apr 1992
Robin Curtis Tunnicliffe - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 03 Jan 1999
Address: Tauranga,
Address used since 25 Jun 1992
Alan Peter O'sullivan - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 27 Apr 1992
Address: Bucklands Beach, Auckland,
Address used since 27 Apr 1992
Hyalite Limited
117 Montgomerie Road
Husqvarna New Zealand Limited
51 Aintree Avenue
Hydrangea 27 Limited
43 Aintree Avenue
Orchid 25 Limited
43 Aintree Avenue
Escor Nz Limited
164 Montgomerie Road
Choice Foodfares Limited
35 Aintree Avenue