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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Browne, Gavin Andrew |
Ngaio Wellington 6035 New Zealand |
05 Mar 2025 - |
| Individual | Browne, Catherine Elizabeth |
Aotea Porirua 5024 New Zealand |
26 May 2005 - |
| Individual | Browne, Jason Howard |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Individual | Browne, Jason Howard |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Mar 2025 - |
| Individual | Browne, Gavin Andrew |
Ngaio Wellington 6035 New Zealand |
05 Mar 2025 - |
| Individual | Browne, Catherine Elizabeth |
Aotea Porirua 5024 New Zealand |
26 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crawford, Jonathan Harcourt James |
Karori Wellington 6012 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Crawford, Jonathan Harcourt James |
Karori Wellington 6012 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Crawford, Jonathan Harcourt James |
Karori Wellington 6012 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Browne, Graham Howard |
Aotea Porirua 5024 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Browne, Graham Howard |
Paremata Porirua 5024 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Browne, Graham Howard |
Aotea Porirua 5024 New Zealand |
26 May 2005 - 05 Mar 2025 |
| Individual | Murrell, Susannah Lynne |
Paremata |
25 Nov 1975 - 26 May 2005 |
| Individual | Fitzsimons, Patricia Mary |
Plimmerton Porirua New Zealand |
29 Jul 2004 - 28 Nov 2011 |
| Individual | Brown, Howard Neville |
Wanaka New Zealand |
03 Jun 2009 - 22 Nov 2011 |
| Individual | Fitzsimons, Anthony Thomas |
Plimmerton Porirua New Zealand |
12 Nov 2003 - 28 Nov 2011 |
| Individual | Pivac, Thomas Michael |
Miramar |
29 Jul 2004 - 19 Aug 2014 |
| Individual | Brown, Jeanette Edith |
Wanaka New Zealand |
03 Jun 2009 - 22 Nov 2011 |
| Individual | Clark, Jason |
Paremata Porirua |
29 Jul 2004 - 29 Jul 2004 |
| Individual | Murrell, Susan Lynne |
Paremata |
12 Nov 2003 - 29 Jul 2004 |
| Individual | Clark, Cynthia Mary |
Paremata |
12 Nov 2003 - 29 Jul 2004 |
| Individual | Pivac, Thomas Michael |
Miramar Wellington |
25 Nov 1975 - 26 May 2005 |
| Entity | Elgra Properties Limited Shareholder NZBN: 9429036223190 Company Number: 1259661 |
Lower Hutt 5010 New Zealand |
19 Aug 2014 - 20 Feb 2019 |
| Individual | Corbett, Anne Elizabeth |
Wanaka |
12 Nov 2003 - 29 Jul 2004 |
| Individual | Murrell, Susannah Lynne |
Paremata Porirua |
29 Jul 2004 - 26 May 2005 |
| Individual | Corbett, Roderick Grant |
Wanaka New Zealand |
29 Jul 2004 - 19 Aug 2014 |
| Individual | Murrell, Euon Graham |
Paremata Porirua |
29 Jul 2004 - 26 May 2005 |
| Individual | Anderson, Stuart John |
Waverley Dunedin New Zealand |
03 Jun 2009 - 22 Nov 2011 |
| Individual | Pivac, Thomas Michael |
Wellington |
12 Nov 2003 - 29 Jul 2004 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
29 Jul 2004 - 28 Nov 2011 | |
| Other | Null - Gibson Sheat Trustees Limited | 12 Nov 2003 - 28 Nov 2011 | |
| Entity | Elgra Properties Limited Shareholder NZBN: 9429036223190 Company Number: 1259661 |
Lower Hutt 5010 New Zealand |
19 Aug 2014 - 20 Feb 2019 |
| Individual | Fitzsimons, Anthony Thomas |
Plimmerton Porirua New Zealand |
29 Jul 2004 - 28 Nov 2011 |
| Individual | Fitzsimons, Patricia Mary |
Plimmerton Porirua New Zealand |
12 Nov 2003 - 28 Nov 2011 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
29 Jul 2004 - 28 Nov 2011 | |
| Other | Gibson Sheat Trustees Limited | 12 Nov 2003 - 28 Nov 2011 | |
| Individual | Corbett, Anne Elizabeth |
Wanaka New Zealand |
29 Jul 2004 - 19 Aug 2014 |
| Individual | Clark, Cynthia May |
Paremata Porirua |
29 Jul 2004 - 29 Jul 2004 |
| Individual | Corbett, Roderick Grant |
Wanaka |
12 Nov 2003 - 29 Jul 2004 |
| Individual | Murrell, Euon Graham |
Paremata |
25 Nov 1975 - 26 May 2005 |
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
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