Villa Holdings Limited, a registered company, was launched on 02 Jun 2017. 9429046166081 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. The company has been supervised by 2 directors: Anne Catharina Lensink - an active director whose contract started on 02 Jun 2017,
Kim Groeneveld - an inactive director whose contract started on 02 Jun 2017 and was terminated on 26 Oct 2020.
Updated on 16 Apr 2025, our database contains detailed information about 1 address: 68 Maunu Road, Avenues, Whangarei, 0110 (category: registered, physical).
Villa Holdings Limited had been using 66 Maunu Road, Avenues, Whangarei as their registered address until 12 Mar 2020.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 115 shares (95.83%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (4.17%).
Previous addresses
Address: 66 Maunu Road, Avenues, Whangarei, 0110 New Zealand
Registered & physical address used from 27 Mar 2019 to 12 Mar 2020
Address: 85 Cameron Street, Whangarei, 0110 New Zealand
Physical & registered address used from 09 Apr 2018 to 27 Mar 2019
Address: 2285 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 02 Jun 2017 to 09 Apr 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 115 | |||
Entity (NZ Limited Company) | Villa Ca Trustees Limited Shareholder NZBN: 9429046523075 |
Avenues Whangarei 0110 New Zealand |
26 Aug 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Lensink, Anne Catharina |
Rd 4 Parua Bay 0174 New Zealand |
02 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groeneveld, Kim |
Rd 4 Whangarei Heads 0174 New Zealand |
02 Jun 2017 - 26 Aug 2022 |
Anne Catharina Lensink - Director
Appointment date: 02 Jun 2017
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 28 Mar 2024
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 05 Sep 2022
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 04 Mar 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 02 Jun 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 19 Mar 2019
Kim Groeneveld - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 26 Oct 2020
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 04 Mar 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 02 Jun 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 19 Mar 2019
Northland Inc Limited
85 Cameron Street
The Chamber Of Commerce And Industry Of Northland Incorporated
85 Cameron Street
Alex Mclean Charitable Trust
Offices Of Urlich Mcnab Kilpatrick
Himalayan Trading Post Limited
Himalayan Trading Post
Black & White Music Limited
72 Cameron Street
Gengy's Whangarei Limited
62 Walton Street
Afeica Limited
28 Vine Street
Aiga Limited
Level 4, 35 Robert St
Gumdigger Properties Limited
23 Rathbone Street
Land Northland Limited
Level 1
Opex Limited
Level 4, 35 Robert St
Whangarei Masonic Property Limited
17a Albert Street