Shortcuts

Birch Villa Limited

Type: NZ Limited Company (Ltd)
9429040910512
NZBN
17798
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Oct 2017

Birch Villa Limited, a registered company, was registered on 09 Aug 1965. 9429040910512 is the NZ business identifier it was issued. The company has been run by 21 directors: Julia Margaret Scott - an active director whose contract started on 29 Jul 2020,
Colina Anne Mccalman - an active director whose contract started on 25 May 2021,
Margaret Anne Cobb - an active director whose contract started on 25 May 2021,
Beverley Ngan - an inactive director whose contract started on 29 Jul 2020 and was terminated on 21 May 2021,
Margaret Murphy - an inactive director whose contract started on 26 Jun 2012 and was terminated on 30 Jan 2021.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
Birch Villa Limited had been using Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt as their physical address up to 20 Aug 2001.
A total of 60500 shares are allotted to 16 shareholders (14 groups). The first group is comprised of 4950 shares (8.18%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 4950 shares (8.18%). Lastly the third share allocation (3850 shares 6.36%) made up of 1 entity.

Addresses

Previous addresses

Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address: 305-307 Jackson Street, Petone New Zealand

Physical & registered address used from 20 Aug 2001 to 20 Oct 2017

Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Registered address used from 20 Aug 2001 to 20 Aug 2001

Address: 1 Margaret St, Lower Hutt

Physical address used from 25 Aug 1997 to 20 Aug 2001

Address: 1 Margaret Street, Lower Hutt

Registered address used from 20 Aug 1997 to 20 Aug 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60500

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4950
Individual Robey, Megan Anne Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 4950
Individual Hartley, April Lee Tirohanga
Lower Hutt
5010
New Zealand
Individual Hartley, Matthew Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3850
Individual Gilbert, Eldora Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3850
Individual Rapira, Florence Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 3850
Director Cobb, Margaret Anne Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 3850
Individual Warner, Murray William Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 4950
Individual Mccalman, Colina Anne Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 3850
Individual Olsson, Karl Epuni
Lower Hutt
5011
New Zealand
Individual Olsson, Kirk Victor Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #9 Number of Shares: 4950
Individual Scott, Julia Margaret Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 4950
Individual Gregan, Ann Denise 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Shares Allocation #11 Number of Shares: 3850
Individual Murphy, Margaret Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #12 Number of Shares: 3850
Individual Niznik, Catherine Patrica Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #13 Number of Shares: 4950
Individual Ilamurugan, Nirmala Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #14 Number of Shares: 3850
Individual Andersen, Deborah June Epuni
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barham, Puspitawati Epuni
Lower Hutt
5011
New Zealand
Individual Richter, Carmelita Petrina Taita
Lower Hutt
5011
New Zealand
Individual Andersen, Paul Louis Maungaraki
Lower Hutt 5010

New Zealand
Individual Mann, Carl Dean Epuni
Lower Hutt
5011
New Zealand
Other Public Trust (as Executor)
Individual Richter, Horst Epuni
Lower Hutt
5011
New Zealand
Individual Sussex, Gladys Ruby 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Individual Healy, James 95 Epuni St
Lower Hutt, Wellington
Individual Stadniczenko, Robert Adam Rd 1
Martinborough
5781
New Zealand
Individual Larkin, Noeline Esther 95 Epuni St
Lower Hutt, Wellington
Individual Macdonald, William Duncan Queensgate Tower
45 Knights Road
5011
New Zealand
Individual Dobson, Merren Lillias Epuni
Lower Hutt
5011
New Zealand
Individual Arumugam, Ilanko 95 Epuni Street
Lower Hutt, Wellington
5010
New Zealand
Individual Murphy, Thomas Anderson 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Individual Gilbert, Ronald Epuni
Lower Hutt
5011
New Zealand
Individual Wiradisastra, Raden Tjutju Puspitawati Epuni
Lower Hutt
5011
New Zealand
Individual Cobb, Margaret Epuni
Lower Hutt
5011
New Zealand
Individual Ngan, Beverley Epuni
Lower Hutt
5011
New Zealand
Individual Stadniczenko, Lieselotte 95 Epuni St
Lower Hutt, Wellington
5010
New Zealand
Individual Culhane, John Joseph Kevin Waterloo
Lower Hutt
5011
New Zealand
Individual Chambers, Ian Douglas 95 Epuni St
Lower Hutt, Wellington
Individual Su, Liang Min Epuni
Lower Hutt
5011
New Zealand
Individual Ilanko, Ganeswary 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Individual Stopforth, David 95 Epuni Street
Lower Hutt
Individual Downs, Andrea Sheilah Waterloo
Lower Hutt
5011
New Zealand
Individual Quan, Xiangkuan Epuni
Lower Hutt
5011
New Zealand
Individual Rogers, Allen Stanley 95 Epuni Street
Lower Hutt, Wellington
Individual Coffey, Morris James Taita
Lower Hutt
5011
New Zealand
Individual Jones, Evan 95 Epuni Street
Lower Hutt
Individual Quan, Freyja Epuni
Lower Hutt
5011
New Zealand
Individual Barnham, Puspitawati Epuni
Lower Hutt
5011
New Zealand
Individual Markoff, Neda Elena 95 Epuni Street
Lower Hutt, Wellington
Individual Gibson, Aline 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Individual Yu, Yaquin Epuni
Lower Hutt
5011
New Zealand
Individual Van Stratum, Eva Alicetown
Lower Hutt
5010
New Zealand
Individual Davies, Avis 95 Epuni St
Lower Hutt, Wellington

New Zealand
Individual Strange, Nola Dorothy 95 Epuni Street
Lower Hutt, Wellington

New Zealand
Individual Rodgers, Isabel Caroline 95 Epuni St
Lower Hutt, Wellington

New Zealand
Individual Stadniczenko, Lieselotte Epuni
Lower Hutt
5011
New Zealand
Directors

Julia Margaret Scott - Director

Appointment date: 29 Jul 2020

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 29 Jul 2020


Colina Anne Mccalman - Director

Appointment date: 25 May 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 25 May 2021


Margaret Anne Cobb - Director

Appointment date: 25 May 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 25 May 2021


Beverley Ngan - Director (Inactive)

Appointment date: 29 Jul 2020

Termination date: 21 May 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 29 Jul 2020


Margaret Murphy - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 30 Jan 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 26 Jun 2012


Nirmala Ilamurugan - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 03 Oct 2020

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 26 Jun 2012


Gladys Sussex - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 07 Feb 2018

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 01 Jul 2016


Nola Dorothy Strange - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 20 Jun 2016

Address: 95 Epuni St, Lower Hutt, 5011 New Zealand

Address used since 27 Sep 2001


Liang Min Su - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 15 Apr 2016

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 26 Jun 2012


Lieselotte Stadniczenko - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 26 Jun 2012

Address: 95 Epuni St, Lower Hutt, Wellington, 5011 New Zealand

Address used since 01 Feb 1990


Ann Denise Gregan - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 26 Jun 2012

Address: 95 Epuni Street, Lower Hutt, 5011 New Zealand

Address used since 27 Apr 2006


Avis Davies - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 26 Jun 2012

Address: 95 Epuni Street, Lower Hutt, 5011 New Zealand

Address used since 21 May 2008


Isabel Violet Rodgers - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 22 Jul 2011

Address: 95 Epuni Street, Lower Hutt,

Address used since 01 Feb 1990


Evan Islwyn Jones - Director (Inactive)

Appointment date: 26 Aug 2002

Termination date: 09 Jun 2010

Address: 95 Epuni Street, Lower Hutt, 5011 New Zealand

Address used since 26 Aug 2002


James Healy - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 17 May 2007

Address: 95 Epuni Street, Lower Hutt,

Address used since 19 Feb 1997


Isabel Caroline Rodgers - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 28 Jun 2004

Address: 95 Epuni St, Lower Hutt, Wellington,

Address used since 14 Mar 1991


Beryl Violet Noble - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 26 Aug 2002

Address: 95 Epuni St, Lower Hutt, Wellington,

Address used since 12 Mar 1991


Ian Douglas Chambers - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 24 Sep 2001

Address: 95 Epuni St, Lower Hutt, Wellington,

Address used since 09 Jun 1993


Archibald Munro Linton - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 19 Feb 1997

Address: Lower Hutt,

Address used since 12 Mar 1991


Edna Grace Turley - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 28 Aug 1995

Address: Lower Hutt,

Address used since 14 Mar 1991


Nola Dorothy Strange - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 28 Aug 1995

Address: Lower Hutt,

Address used since 14 Mar 1991

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive