Villa Builders Limited, a registered company, was launched on 27 Oct 1988. 9429039387684 is the New Zealand Business Number it was issued. "Building, residential - flats, home units, apartments, etc" (business classification E301910) is how the company has been categorised. The company has been supervised by 4 directors: Graeme Stuart Savage - an active director whose contract started on 20 Apr 1989,
Melissa Deanne Savage - an inactive director whose contract started on 23 May 2019 and was terminated on 01 Sep 2020,
Melissa Deanne Savage - an inactive director whose contract started on 26 Oct 2001 and was terminated on 21 May 2019,
Peter Savage - an inactive director whose contract started on 20 Apr 1989 and was terminated on 14 Mar 1997.
Last updated on 15 Feb 2024, the BizDb database contains detailed information about 1 address: 32 Myrtle Street, Woburn, Lower Hutt, 5010 (types include: physical, service).
Villa Builders Limited had been using 25 Ariki Street, Boulcott, Lower Hutt as their registered address until 26 Mar 2015.
Past names for the company, as we established at BizDb, included: from 27 Oct 1988 to 22 Mar 1989 they were called M.c. Naylor & Co Shelf Company No.1 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
32 Myrtle Street, Woburn, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 25 Ariki Street, Boulcott, Lower Hutt New Zealand
Registered address used from 22 Apr 2010 to 26 Mar 2015
Address #2: 25 Ariki Street, Boulcott, Lower Hutt, 5010 New Zealand
Physical address used from 22 Apr 2010 to 15 Apr 2016
Address #3: 2nd Floor, 15 Daly Street, Lower Hutt
Registered & physical address used from 04 Apr 2005 to 22 Apr 2010
Address #4: 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 19 Oct 1993 to 04 Apr 2005
Address #5: The Office Of Naylor & Co, Top Office, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #7: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 04 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Graeme |
Woburn Lower Hutt 5010 New Zealand |
27 Oct 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Melissa |
Woburn Lower Hutt 5010 New Zealand |
27 Oct 1988 - |
Graeme Stuart Savage - Director
Appointment date: 20 Apr 1989
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 25 Mar 2015
Melissa Deanne Savage - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 01 Sep 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 23 May 2019
Melissa Deanne Savage - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 21 May 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 25 Mar 2015
Peter Savage - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 14 Mar 1997
Address: Lower Hutt,
Address used since 20 Apr 1989
Anglican Social Services (hutt Valley) Trust Board
71 Woburn Road
Tara Nominees Limited
12 Myrtle Street
Hawarden House Limited
12 Myrtle Street
Toku Reo Charitable Trust Board
8a Myrtle Street
Petroview Nz Limited
24 St Albans Grove
First Church Of Christ Scientist Lower Hutt New Zealand
109 Woburn Road
Dovella Homes Limited
69 Rutherford Street
Five Star Construction Limited
69 Rutherford Street
Gyvenimo Holdings Limited
70 Cypress Drive
Mgh Carpentry Limited
8 Raroa Road
Oriel Contracting Limited
69 Rutherford Street
Viste Belle Limited
21 - 23 Andrews Avenue