Shortcuts

Villa Builders Limited

Type: NZ Limited Company (Ltd)
9429039387684
NZBN
413993
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
32 Myrtle Street
Woburn
Lower Hutt 5010
New Zealand
Registered address used since 26 Mar 2015
32 Myrtle Street
Woburn
Lower Hutt 5010
New Zealand
Physical & service address used since 15 Apr 2016

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).

Addresses

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

Contact info
64 02744 24754
Phone
info@villabuilders.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Savage, Graeme Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Savage, Melissa Woburn
Lower Hutt
5010
New Zealand
Directors

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

Similar companies

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