Shortcuts

Villa Real Estate Limited

Type: NZ Limited Company (Ltd)
9429040832074
NZBN
31725
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 03 Mar 2014

Villa Real Estate Limited, a registered company, was registered on 25 Nov 1975. 9429040832074 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Gavin Andrew Browne - an active director whose contract started on 13 Feb 2025,
Graham Howard Browne - an inactive director whose contract started on 16 Aug 2014 and was terminated on 13 Feb 2025,
Anne Elizabeth Corbett - an inactive director whose contract started on 30 Jun 2000 and was terminated on 15 Aug 2014,
Roderick Grant Corbett - an inactive director whose contract started on 22 Dec 2009 and was terminated on 15 Aug 2014,
Graham Howard Browne - an inactive director whose contract started on 26 Jun 2014 and was terminated on 15 Aug 2014.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: registered, physical).
Villa Real Estate Limited had been using Level 6, Westfield Tower, 45 Knights Road, Lower Hutt as their registered address up to 03 Mar 2014.
Old names for this company, as we found at BizDb, included: from 25 Nov 1975 to 15 May 1979 they were called Bowline Investments Limited.
A total of 15200 shares are issued to 6 shareholders (2 groups). The first group is comprised of 200 shares (1.32%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 15000 shares (98.68%).

Addresses

Previous addresses

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered & physical address used from 09 Feb 2005 to 03 Mar 2014

Address: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 09 Jun 2000 to 09 Feb 2005

Address: Kpmg, 135 Victoria Street, Wellington

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 09 Jun 2000

Address: Macalister Mazengarb Solicitors, 6th Floor Royal Life Centre, 23 Waring Taylor Street, Wellington

Registered address used from 20 Oct 1994 to 09 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 15200

Annual return filing month: March

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Browne, Gavin Andrew Ngaio
Wellington
6035
New Zealand
Individual Browne, Catherine Elizabeth Aotea
Porirua
5024
New Zealand
Individual Browne, Jason Howard Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Browne, Jason Howard Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Browne, Gavin Andrew Ngaio
Wellington
6035
New Zealand
Individual Browne, Catherine Elizabeth Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Jonathan Harcourt James Karori
Wellington
6012
New Zealand
Individual Crawford, Jonathan Harcourt James Karori
Wellington
6012
New Zealand
Individual Crawford, Jonathan Harcourt James Karori
Wellington
6012
New Zealand
Individual Browne, Graham Howard Aotea
Porirua
5024
New Zealand
Individual Browne, Graham Howard Paremata
Porirua
5024
New Zealand
Individual Browne, Graham Howard Aotea
Porirua
5024
New Zealand
Individual Murrell, Susannah Lynne Paremata
Individual Fitzsimons, Patricia Mary Plimmerton
Porirua

New Zealand
Individual Brown, Howard Neville Wanaka

New Zealand
Individual Fitzsimons, Anthony Thomas Plimmerton
Porirua

New Zealand
Individual Pivac, Thomas Michael Miramar
Individual Brown, Jeanette Edith Wanaka

New Zealand
Individual Clark, Jason Paremata
Porirua
Individual Murrell, Susan Lynne Paremata
Individual Clark, Cynthia Mary Paremata
Individual Pivac, Thomas Michael Miramar
Wellington
Entity Elgra Properties Limited
Shareholder NZBN: 9429036223190
Company Number: 1259661
Lower Hutt
5010
New Zealand
Individual Corbett, Anne Elizabeth Wanaka
Individual Murrell, Susannah Lynne Paremata
Porirua
Individual Corbett, Roderick Grant Wanaka

New Zealand
Individual Murrell, Euon Graham Paremata
Porirua
Individual Anderson, Stuart John Waverley
Dunedin

New Zealand
Individual Pivac, Thomas Michael Wellington
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Other Null - Gibson Sheat Trustees Limited
Entity Elgra Properties Limited
Shareholder NZBN: 9429036223190
Company Number: 1259661
Lower Hutt
5010
New Zealand
Individual Fitzsimons, Anthony Thomas Plimmerton
Porirua

New Zealand
Individual Fitzsimons, Patricia Mary Plimmerton
Porirua

New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Other Gibson Sheat Trustees Limited
Individual Corbett, Anne Elizabeth Wanaka

New Zealand
Individual Clark, Cynthia May Paremata
Porirua
Individual Corbett, Roderick Grant Wanaka
Individual Murrell, Euon Graham Paremata
Directors

Gavin Andrew Browne - Director

Appointment date: 13 Feb 2025

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Feb 2025


Graham Howard Browne - Director (Inactive)

Appointment date: 16 Aug 2014

Termination date: 13 Feb 2025

Address: Aotea, Porirua, 5024 New Zealand

Address used since 14 Mar 2022

Address: Paremata, Porirua, 5024 New Zealand

Address used since 16 Aug 2014


Anne Elizabeth Corbett - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 15 Aug 2014

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 11 May 2010


Roderick Grant Corbett - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 15 Aug 2014

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 11 May 2010


Graham Howard Browne - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 15 Aug 2014

Address: Paremata, Porirua, 5024 New Zealand

Address used since 26 Jun 2014


Robert Graham Garlick - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 01 May 2006

Address: Thorndon, Wellington,

Address used since 12 Nov 2003


David Harry Mayer - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 30 Jun 2000

Address: Papakowhai, Porirua,

Address used since 25 Feb 1994


David Warren Bews - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 10 Mar 1992

Address: Lower Hutt,

Address used since 10 May 1990

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Pipeline (2013) Limited
Level 1, 8 Margaret Street

Young Supermarkets Limited
Level 1, 8 Margaret Street