Long Bay Village Limited was started on 14 Oct 2015 and issued an NZBN of 9429042022336. The registered LTD company has been run by 6 directors: Evan Welch Davies - an active director whose contract started on 14 Oct 2015,
Mark Broughton Weenink - an active director whose contract started on 13 Feb 2023,
Neil Alexander Mckay - an inactive director whose contract started on 20 Aug 2021 and was terminated on 08 Feb 2023,
Christopher Brian Hall - an inactive director whose contract started on 06 Dec 2019 and was terminated on 11 Nov 2022,
Nicholas John Olson - an inactive director whose contract started on 06 Dec 2019 and was terminated on 20 Aug 2021.
According to our information (last updated on 21 Apr 2024), this company registered 1 address: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Until 06 Jan 2020, Long Bay Village Limited had been using Level 28, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Todd Property Group Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. Long Bay Village Limited was categorised as "Non-residential property development (excluding construction)" (business classification L671237).
Previous address
Address #1: Level 28, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2015 to 06 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Todd Property Group Limited Shareholder NZBN: 9429032084153 |
95 Customhouse Quay Wellington 6011 New Zealand |
14 Oct 2015 - |
Ultimate Holding Company
Evan Welch Davies - Director
Appointment date: 14 Oct 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2015
Mark Broughton Weenink - Director
Appointment date: 13 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Feb 2023
Neil Alexander Mckay - Director (Inactive)
Appointment date: 20 Aug 2021
Termination date: 08 Feb 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Aug 2021
Christopher Brian Hall - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 11 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Nicholas John Olson - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 20 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Andrew Alan Webster - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 16 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Oct 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
3c Trust Limited
Level 10, 34 Shortland Street
C J Melrose Trustee Limited
Level 7, 87 Queen Street
C J Stamford Trustee Limited
Level 7, 87 Queen Street
Northside Lot 3 Limited
Level 8
Orakei Bay Village Limited
Level 10
Pro 1 Limited
Level 29, 188 Quay Street