General information

Villa Real Estate Limited

Type: NZ Limited Company (Ltd)
9429040832074
New Zealand Business Number
31725
Company Number
Registered
Company Status

Villa Real Estate Limited (issued an NZ business number of 9429040832074) was started on 25 Nov 1975. 2 addresses are currently in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: registered, physical). Level 6, Westfield Tower, 45 Knights Road, Lower Hutt had been their registered address, until 03 Mar 2014. Villa Real Estate Limited used more aliases, namely: Bowline Investments Limited from 25 Nov 1975 to 15 May 1979. 15200 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 15000 shares (98.68 per cent of shares), namely:
Browne, Catherine Elizabeth (an individual) located at Aotea, Porirua postcode 5024,
Browne, Graham Howard (an individual) located at Aotea, Porirua postcode 5024,
Crawford, Jonathan Harcourt James (an individual) located at Karori, Wellington postcode 6012. In the second group, a total of 3 shareholders hold 1.32 per cent of all shares (200 shares); it includes
Crawford, Jonathan Harcourt James (an individual) - located at Karori, Wellington,
Browne, Graham Howard (an individual) - located at Aotea, Porirua,
Browne, Catherine Elizabeth (an individual) - located at Aotea, Porirua. Businesscheck's information was last updated on 13 May 2024.

Current address Type Used since
Level 1, 8 Margaret Street, Lower Hutt, 5010 Registered & physical & service 03 Mar 2014
Directors
Name and Address Role Period
Graham Howard Browne
Aotea, Porirua, 5024
Address used since 14 Mar 2022
Paremata, Porirua, 5024
Address used since 16 Aug 2014
Director 16 Aug 2014 - current
Anne Elizabeth Corbett
Albert Town, Wanaka, 9305
Address used since 11 May 2010
Director 30 Jun 2000 - 15 Aug 2014
Roderick Grant Corbett
Albert Town, Wanaka, 9305
Address used since 11 May 2010
Director 22 Dec 2009 - 15 Aug 2014
Graham Howard Browne
Paremata, Porirua, 5024
Address used since 26 Jun 2014
Director 26 Jun 2014 - 15 Aug 2014
Robert Graham Garlick
Thorndon, Wellington,
Address used since 12 Nov 2003
Director 10 May 1990 - 01 May 2006
David Harry Mayer
Papakowhai, Porirua,
Address used since 25 Feb 1994
Director 25 Feb 1994 - 30 Jun 2000
David Warren Bews
Lower Hutt,
Address used since 10 May 1990
Director 10 May 1990 - 10 Mar 1992
Addresses
Previous address Type Period
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt Registered & physical 09 Feb 2005 - 03 Mar 2014
Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington Registered 09 Jun 2000 - 09 Feb 2005
Kpmg, 135 Victoria Street, Wellington Physical 09 Jun 2000 - 09 Jun 2000
Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington Physical 01 Jul 1997 - 09 Jun 2000
Macalister Mazengarb Solicitors, 6th Floor Royal Life Centre, 23 Waring Taylor Street, Wellington Registered 20 Oct 1994 - 09 Jun 2000
Financial Data
Financial info
15200
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
Browne, Catherine Elizabeth
Individual
Aotea
Porirua
5024
26 May 2005 - current
Browne, Graham Howard
Individual
Aotea
Porirua
5024
26 May 2005 - current
Crawford, Jonathan Harcourt James
Individual
Karori
Wellington
6012
26 May 2005 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Crawford, Jonathan Harcourt James
Individual
Karori
Wellington
6012
26 May 2005 - current
Browne, Graham Howard
Individual
Aotea
Porirua
5024
26 May 2005 - current
Browne, Catherine Elizabeth
Individual
Aotea
Porirua
5024
26 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Fitzsimons, Anthony Thomas
Individual
Plimmerton
Porirua
12 Nov 2003 - 28 Nov 2011
Pivac, Thomas Michael
Individual
Miramar
29 Jul 2004 - 19 Aug 2014
Brown, Jeanette Edith
Individual
Wanaka
03 Jun 2009 - 22 Nov 2011
Clark, Jason
Individual
Paremata
Porirua
29 Jul 2004 - 29 Jul 2004
Murrell, Susan Lynne
Individual
Paremata
12 Nov 2003 - 29 Jul 2004
Clark, Cynthia Mary
Individual
Paremata
12 Nov 2003 - 29 Jul 2004
Pivac, Thomas Michael
Individual
Miramar
Wellington
25 Nov 1975 - 26 May 2005
Elgra Properties Limited
Shareholder NZBN: 9429036223190
Company Number: 1259661
Entity
Lower Hutt
5010
19 Aug 2014 - 20 Feb 2019
Corbett, Anne Elizabeth
Individual
Wanaka
12 Nov 2003 - 29 Jul 2004
Murrell, Susannah Lynne
Individual
Paremata
Porirua
29 Jul 2004 - 26 May 2005
Murrell, Susannah Lynne
Individual
Paremata
25 Nov 1975 - 26 May 2005
Corbett, Roderick Grant
Individual
Wanaka
29 Jul 2004 - 19 Aug 2014
Murrell, Euon Graham
Individual
Paremata
Porirua
29 Jul 2004 - 26 May 2005
Brown, Howard Neville
Individual
Wanaka
03 Jun 2009 - 22 Nov 2011
Anderson, Stuart John
Individual
Waverley
Dunedin
03 Jun 2009 - 22 Nov 2011
Pivac, Thomas Michael
Individual
Wellington
12 Nov 2003 - 29 Jul 2004
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
29 Jul 2004 - 28 Nov 2011
Null - Gibson Sheat Trustees Limited
Other
12 Nov 2003 - 28 Nov 2011
Elgra Properties Limited
Shareholder NZBN: 9429036223190
Company Number: 1259661
Entity
Lower Hutt
5010
19 Aug 2014 - 20 Feb 2019
Fitzsimons, Anthony Thomas
Individual
Plimmerton
Porirua
29 Jul 2004 - 28 Nov 2011
Fitzsimons, Patricia Mary
Individual
Plimmerton
Porirua
29 Jul 2004 - 28 Nov 2011
Fitzsimons, Patricia Mary
Individual
Plimmerton
Porirua
12 Nov 2003 - 28 Nov 2011
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
29 Jul 2004 - 28 Nov 2011
Gibson Sheat Trustees Limited
Other
12 Nov 2003 - 28 Nov 2011
Corbett, Anne Elizabeth
Individual
Wanaka
29 Jul 2004 - 19 Aug 2014
Clark, Cynthia May
Individual
Paremata
Porirua
29 Jul 2004 - 29 Jul 2004
Corbett, Roderick Grant
Individual
Wanaka
12 Nov 2003 - 29 Jul 2004
Murrell, Euon Graham
Individual
Paremata
25 Nov 1975 - 26 May 2005
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street