Shortcuts

Villa Farm Company Limited

Type: NZ Limited Company (Ltd)
9429038297274
NZBN
813628
Company Number
Registered
Company Status
E324310
Industry classification code
Carpet Laying
Industry classification description
Current address
104 Cornwall Road
Rd 1
Waiuku 2681
New Zealand
Physical & registered & service address used since 19 Oct 2020
104 Cornwall Road
Rd 1
Waiuku 2681
New Zealand
Postal & office & delivery address used since 07 Aug 2021

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).

Addresses

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

Contact info
64 21 2920971
19 Oct 2018 Phone
hallington@xtra.co.nz
07 Aug 2021 nzbn-reserved-invoice-email-address-purpose
anne.batistich@gmail.com
19 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Batistich, Janice Anne Lenoir R D 2 Waiuku
Auckland 1852
Shares Allocation #2 Number of Shares: 500
Individual Batistich, Peter Jack Jerry R D 2
Waiuku, Auckland 1852
Directors

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

Nearby companies

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

Similar companies

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