Villa Farm Company Limited, a registered company, was launched on 08 Jul 1996. 9429038297274 is the number it was issued. "Carpet laying" (ANZSIC E324310) is how the company was categorised. The company has been managed by 2 directors: Peter Jack Jerry Batistich - an active director whose contract began on 08 Jul 1996,
Janice Anne Lenoir Batistich - an active director whose contract began on 08 Jul 1996.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 104 Cornwall Road, Rd 1, Waiuku, 2681 (types include: postal, office).
Villa Farm Company Limited had been using 30 Misa Road, Rd2, Waiuku 2682, Franklin as their physical address up until 02 Sep 2009.
More names for the company, as we established at BizDb, included: from 30 Aug 1996 to 11 Oct 1999 they were named Dynamic Discoveries Company Limited, from 08 Jul 1996 to 30 Aug 1996 they were named Dynamic Discoveries Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
104 Cornwall Road, Rd 1, Waiuku, 2681 New Zealand
Previous addresses
Address #1: 30 Misa Road, Rd2, Waiuku 2682, Franklin New Zealand
Physical address used from 02 Sep 2009 to 02 Sep 2009
Address #2: 30 Misa Road Rd2, Waiuku
Registered address used from 28 Aug 2009 to 28 Aug 2009
Address #3: 30 Misa Road, R.d. 2, Waiuku, Franklin 2682, 2682 New Zealand
Registered address used from 28 Aug 2009 to 28 Aug 2009
Address #4: 30 Misa Road, Rd 2, Waiuku
Registered address used from 11 Sep 2001 to 28 Aug 2009
Address #5: 5 Peek Street, Ellerslie, Auckland
Registered address used from 24 Oct 2000 to 11 Sep 2001
Address #6: 5 Peek Street, Ellerslie, Auckland
Physical address used from 24 Oct 2000 to 24 Oct 2000
Address #7: 30 Misa Road, Rd 2, Waiuku
Physical address used from 24 Oct 2000 to 24 Oct 2000
Address #8: 5 Peek Street, Ellerslie, Auckland
Registered address used from 11 Apr 2000 to 24 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Batistich, Janice Anne Lenoir |
R D 2 Waiuku Auckland 1852 |
08 Jul 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Batistich, Peter Jack Jerry |
R D 2 Waiuku, Auckland 1852 |
08 Jul 1996 - |
Peter Jack Jerry Batistich - Director
Appointment date: 08 Jul 1996
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 26 Aug 2009
Janice Anne Lenoir Batistich - Director
Appointment date: 08 Jul 1996
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 26 Aug 2009
Erve Limited
3a Peek Street
Delphinius Limited
12 Peek Street
Japan Vehicle Services Limited
Flat 1, 20 Vause Street
Si Si Si Company Limited
Flat 1, 20 Vause Street
Mnjl Limited
16 Vause Street
Jenned Properties Limited
Flat 1, 13 Peek Street
Carpet Repair Man Limited
161c Marua Road
Cb Flooring Limited
3 Risk Road
Ch Flooring Limited
2/170 Green Lane West
Green Carpet Limited
66d Moana Avenue
Sunny Flooring Limited
710 Great South Road
Zr Flooring Limited
Pakuranga