Shortcuts

Villa Maria Estate Limited

Type: NZ Limited Company (Ltd)
9429039781277
NZBN
291073
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 9900002
Entity (NZ Limited Company) Indevin Group Limited
Shareholder NZBN: 9429031350990
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fistonich, George Vijeceslav Parnell
Auckland
Entity Ffwl Limited
Shareholder NZBN: 9429047767508
Company Number: 7765197
Entity Ffwl Limited
Shareholder NZBN: 9429047767508
Company Number: 7765197
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
118 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Address
Directors

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

Nearby companies

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