Village Property Investments Limited, a registered company, was started on 08 Apr 1999. 9429037619756 is the New Zealand Business Number it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company has been classified. This company has been supervised by 8 directors: Phillip Malcolm Cook - an active director whose contract began on 05 Apr 2002,
Delia Joan Cook - an active director whose contract began on 30 Nov 2020,
Peter Woodward Mandeno - an inactive director whose contract began on 08 Apr 1999 and was terminated on 01 Dec 2020,
John Kenneth Maclachlan - an inactive director whose contract began on 19 Nov 1999 and was terminated on 01 Dec 2020,
Adam Lindsay Gordon Ryall - an inactive director whose contract began on 19 Nov 1999 and was terminated on 03 Feb 2015.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 235 North Road, Clevedon, Rd 2, Papakura, 2582 (category: physical, registered).
Village Property Investments Limited had been using Whk, Level 6, 51-53 Shortland Street, Auckland 1140 as their physical address until 30 Nov 2011.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1140 New Zealand
Physical address used from 15 Dec 2009 to 30 Nov 2011
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered address used from 15 Dec 2009 to 30 Nov 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 03 Nov 2008 to 15 Dec 2009
Address: Whk Gosling Chapaman, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 03 Nov 2008 to 15 Dec 2009
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 01 Sep 2006 to 03 Nov 2008
Address: C/- Burns Mccurrach, Chartered, Accountants, Level 5, Union House, 132 Quay Str, Auckland
Registered address used from 01 Oct 2000 to 01 Sep 2006
Address: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: C/- Burns Mccurrach, Chartered, Accountants, Level 5, Union House, 132 Quay Str, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: C/- Burns Mccurrach, Top Floor Citibank Centre, 23 Customs Street East, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: C/- Burns Mccurrach, Chartered, Accountants, Level 5, Union House, 132 Quay Str, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Cook, Delia Joan |
Clevedon 2582 New Zealand |
03 Dec 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Cook, Phillip Malcolm |
Rd2 Papakura 2582 New Zealand |
08 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carwardine, Stanley Alexander |
Rd 5 Clevedon |
08 Apr 1999 - 05 Aug 2009 |
Individual | Ryall, Judith Mabel |
Clevedon Rd 5, Papakura 2585 New Zealand |
08 Apr 1999 - 13 Feb 2015 |
Individual | Moore, Christopher Patrick Eisdell |
Papakura 1750 New Zealand |
05 Aug 2009 - 13 Feb 2015 |
Individual | Walker, Peter John |
Clevedon Rd 5, Papakura |
08 Apr 1999 - 08 Jul 2014 |
Individual | Parbhu, Jugdis Hira |
Birkenhead Auckland 0626 New Zealand |
08 Apr 1999 - 24 Feb 2022 |
Individual | Mandeno, Peter Woodward |
Clevedon Rd 5, Papakura, Auckland |
08 Apr 1999 - 03 Dec 2020 |
Individual | Ryall, Adam Lindsay Gordon |
Clevedon Rd 5, Papakura 2585 New Zealand |
08 Apr 1999 - 13 Feb 2015 |
Other | Akk Holdings Limited |
1st Floor 133 Vincent Street, Auckland |
08 Apr 1999 - 03 Dec 2020 |
Phillip Malcolm Cook - Director
Appointment date: 05 Apr 2002
Address: Papakura, 2582 New Zealand
Address used since 25 Oct 2018
Address: Rd2, Papakura 2582, 2248 New Zealand
Address used since 17 Dec 2015
Delia Joan Cook - Director
Appointment date: 30 Nov 2020
Address: Clevedon, 2582 New Zealand
Address used since 30 Nov 2020
Peter Woodward Mandeno - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 01 Dec 2020
Address: Clevedon, R D 5, Papakura, 2582 New Zealand
Address used since 17 Dec 2015
John Kenneth Maclachlan - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 01 Dec 2020
Address: Rd 2, Ardmore, 2582 New Zealand
Address used since 19 Nov 1999
Adam Lindsay Gordon Ryall - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 03 Feb 2015
Address: Clevedon Rd5, Papakura 2585,
Address used since 08 Dec 2009
Peter John Walker - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 08 Jul 2014
Address: Clevedon Rd 5, Papakura 2585,
Address used since 08 Dec 2009
James Philip Yonge - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 05 Apr 2002
Address: Clevedon Rd 5, Papakura,
Address used since 19 Nov 1999
David Murray Smith - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 16 Mar 2001
Address: Clevedon,
Address used since 08 Apr 1999
Fieldside Limited
1 West Road
Darryl Page Contracting Limited
69 Tourist Road
Era Family Limited
4 Dione Place
Fuchen Investments Limited
31 Athenry Place
Hawkson Limited
275a Great South Road
Mjl Limited
35 Allens Road
Seismo Holdings Limited
38 Banyan Drive
Trenwith Assets Limited
17 Hinau Road