General information

Birch Villa Limited

Type: NZ Limited Company (Ltd)
9429040910512
New Zealand Business Number
17798
Company Number
Registered
Company Status

Birch Villa Limited (issued a New Zealand Business Number of 9429040910512) was launched on 09 Aug 1965. 2 addresses are currently in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: physical, registered). Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt had been their physical address, until 20 Aug 2001. 60500 shares are allotted to 16 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 4950 shares (8.18 per cent of shares), namely:
Robey, Megan Anne (an individual) located at Epuni, Lower Hutt postcode 5011. When considering the second group, a total of 2 shareholders hold 8.18 per cent of all shares (4950 shares); it includes
Hartley, April Lee (an individual) - located at Tirohanga, Lower Hutt,
Hartley, Matthew (an individual) - located at Tirohanga, Lower Hutt. Next there is the third group of shareholders, share allocation (3850 shares, 6.36%) belongs to 1 entity, namely:
Gilbert, Eldora, located at Epuni, Lower Hutt (an individual). Our data was last updated on 28 Mar 2024.

Current address Type Used since
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Physical & registered & service 20 Oct 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Julia Margaret Scott
Epuni, Lower Hutt, 5011
Address used since 29 Jul 2020
Director 29 Jul 2020 - current
Colina Anne Mccalman
Epuni, Lower Hutt, 5011
Address used since 25 May 2021
Director 25 May 2021 - current
Margaret Anne Cobb
Epuni, Lower Hutt, 5011
Address used since 25 May 2021
Director 25 May 2021 - current
Beverley Ngan
Epuni, Lower Hutt, 5011
Address used since 29 Jul 2020
Director 29 Jul 2020 - 21 May 2021
Margaret Murphy
Epuni, Lower Hutt, 5011
Address used since 26 Jun 2012
Director 26 Jun 2012 - 30 Jan 2021
Nirmala Ilamurugan
Epuni, Lower Hutt, 5011
Address used since 26 Jun 2012
Director 26 Jun 2012 - 03 Oct 2020
Gladys Sussex
Epuni, Lower Hutt, 5011
Address used since 01 Jul 2016
Director 01 Jul 2016 - 07 Feb 2018
Nola Dorothy Strange
95 Epuni St, Lower Hutt, 5011
Address used since 27 Sep 2001
Director 27 Sep 2001 - 20 Jun 2016
Liang Min Su
Epuni, Lower Hutt, 5011
Address used since 26 Jun 2012
Director 26 Jun 2012 - 15 Apr 2016
Lieselotte Stadniczenko
95 Epuni St, Lower Hutt, Wellington, 5011
Address used since 01 Feb 1990
Director 01 Feb 1990 - 26 Jun 2012
Ann Denise Gregan
95 Epuni Street, Lower Hutt, 5011
Address used since 27 Apr 2006
Director 27 Apr 2006 - 26 Jun 2012
Avis Davies
95 Epuni Street, Lower Hutt, 5011
Address used since 21 May 2008
Director 21 May 2008 - 26 Jun 2012
Isabel Violet Rodgers
95 Epuni Street, Lower Hutt,
Address used since 01 Feb 1990
Director 01 Feb 1990 - 22 Jul 2011
Evan Islwyn Jones
95 Epuni Street, Lower Hutt, 5011
Address used since 26 Aug 2002
Director 26 Aug 2002 - 09 Jun 2010
James Healy
95 Epuni Street, Lower Hutt,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 17 May 2007
Isabel Caroline Rodgers
95 Epuni St, Lower Hutt, Wellington,
Address used since 14 Mar 1991
Director 14 Mar 1991 - 28 Jun 2004
Beryl Violet Noble
95 Epuni St, Lower Hutt, Wellington,
Address used since 12 Mar 1991
Director 12 Mar 1991 - 26 Aug 2002
Ian Douglas Chambers
95 Epuni St, Lower Hutt, Wellington,
Address used since 09 Jun 1993
Director 09 Jun 1993 - 24 Sep 2001
Archibald Munro Linton
Lower Hutt,
Address used since 12 Mar 1991
Director 12 Mar 1991 - 19 Feb 1997
Edna Grace Turley
Lower Hutt,
Address used since 14 Mar 1991
Director 14 Mar 1991 - 28 Aug 1995
Nola Dorothy Strange
Lower Hutt,
Address used since 14 Mar 1991
Director 14 Mar 1991 - 28 Aug 1995
Addresses
Previous address Type Period
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Physical 20 Aug 2001 - 20 Aug 2001
305-307 Jackson Street, Petone Physical & registered 20 Aug 2001 - 20 Oct 2017
1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Registered 20 Aug 2001 - 20 Aug 2001
1 Margaret St, Lower Hutt Physical 25 Aug 1997 - 20 Aug 2001
1 Margaret Street, Lower Hutt Registered 20 Aug 1997 - 20 Aug 2001
Financial Data
Financial info
60500
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4950
Shareholder Name Address Period
Robey, Megan Anne
Individual
Epuni
Lower Hutt
5011
14 Dec 2022 - current
Shares Allocation #2 Number of Shares: 4950
Shareholder Name Address Period
Hartley, April Lee
Individual
Tirohanga
Lower Hutt
5010
25 May 2016 - current
Hartley, Matthew
Individual
Tirohanga
Lower Hutt
5010
25 May 2016 - current
Shares Allocation #3 Number of Shares: 3850
Shareholder Name Address Period
Gilbert, Eldora
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - current
Shares Allocation #4 Number of Shares: 3850
Shareholder Name Address Period
Rapira, Florence
Individual
Epuni
Lower Hutt
5011
17 Dec 2021 - current
Shares Allocation #5 Number of Shares: 3850
Shareholder Name Address Period
Cobb, Margaret Anne
Director
Epuni
Lower Hutt
5011
04 Aug 2021 - current
Shares Allocation #6 Number of Shares: 3850
Shareholder Name Address Period
Warner, Murray William
Individual
Epuni
Lower Hutt
5011
27 May 2021 - current
Shares Allocation #7 Number of Shares: 4950
Shareholder Name Address Period
Mccalman, Colina Anne
Individual
Epuni
Lower Hutt
5011
07 May 2021 - current
Shares Allocation #8 Number of Shares: 3850
Shareholder Name Address Period
Olsson, Karl
Individual
Epuni
Lower Hutt
5011
06 Sep 2005 - current
Olsson, Kirk Victor
Individual
Epuni
Lower Hutt
5011
06 Sep 2005 - current
Shares Allocation #9 Number of Shares: 4950
Shareholder Name Address Period
Scott, Julia Margaret
Individual
Epuni
Lower Hutt
5011
18 Nov 2019 - current
Shares Allocation #10 Number of Shares: 4950
Shareholder Name Address Period
Gregan, Ann Denise
Individual
95 Epuni Street
Lower Hutt, Wellington
06 Sep 2005 - current
Shares Allocation #11 Number of Shares: 3850
Shareholder Name Address Period
Murphy, Margaret
Individual
Epuni
Lower Hutt
5011
06 Sep 2005 - current
Shares Allocation #12 Number of Shares: 3850
Shareholder Name Address Period
Niznik, Catherine Patrica
Individual
Epuni
Lower Hutt
5011
23 Oct 2019 - current
Shares Allocation #13 Number of Shares: 4950
Shareholder Name Address Period
Ilamurugan, Nirmala
Individual
Epuni
Lower Hutt
5011
01 Sep 2004 - current
Shares Allocation #14 Number of Shares: 3850
Shareholder Name Address Period
Andersen, Deborah June
Individual
Epuni
Lower Hutt
5011
01 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
Barham, Puspitawati
Individual
Epuni
Lower Hutt
5011
18 May 2016 - 02 Dec 2016
Richter, Carmelita Petrina
Individual
Taita
Lower Hutt
5011
18 May 2018 - 18 May 2018
Andersen, Paul Louis
Individual
Maungaraki
Lower Hutt 5010
01 Oct 2009 - 23 Sep 2016
Mann, Carl Dean
Individual
Epuni
Lower Hutt
5011
21 May 2018 - 17 Dec 2021
Public Trust (as Executor)
Other
11 Sep 2019 - 23 Oct 2019
Richter, Horst
Individual
Epuni
Lower Hutt
5011
15 Apr 2016 - 18 May 2018
Sussex, Gladys Ruby
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 16 May 2018
Healy, James
Individual
95 Epuni St
Lower Hutt, Wellington
09 Aug 1965 - 09 Feb 2018
Stadniczenko, Robert Adam
Individual
Rd 1
Martinborough
5781
16 May 2013 - 25 May 2016
Larkin, Noeline Esther
Individual
95 Epuni St
Lower Hutt, Wellington
09 Aug 1965 - 06 Sep 2005
Macdonald, William Duncan
Individual
Queensgate Tower
45 Knights Road
5011
22 Mar 2018 - 14 Dec 2022
Dobson, Merren Lillias
Individual
Epuni
Lower Hutt
5011
22 Mar 2018 - 14 Dec 2022
Arumugam, Ilanko
Individual
95 Epuni Street
Lower Hutt, Wellington
5010
01 Sep 2004 - 15 Apr 2016
Murphy, Thomas Anderson
Individual
95 Epuni Street
Lower Hutt, Wellington
06 Sep 2005 - 09 Aug 2011
Gilbert, Ronald
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - 22 Jan 2015
Wiradisastra, Raden Tjutju Puspitawati
Individual
Epuni
Lower Hutt
5011
02 Dec 2016 - 07 May 2021
Cobb, Margaret
Individual
Epuni
Lower Hutt
5011
16 Jul 2018 - 04 Aug 2021
Ngan, Beverley
Individual
Epuni
Lower Hutt
5011
18 May 2018 - 27 May 2021
Stadniczenko, Lieselotte
Individual
95 Epuni St
Lower Hutt, Wellington
5010
09 Aug 1965 - 16 May 2013
Culhane, John Joseph Kevin
Individual
Waterloo
Lower Hutt
5011
09 Feb 2018 - 16 Jul 2018
Chambers, Ian Douglas
Individual
95 Epuni St
Lower Hutt, Wellington
09 Aug 1965 - 01 Sep 2004
Su, Liang Min
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - 10 Feb 2016
Ilanko, Ganeswary
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 09 Aug 2011
Stopforth, David
Individual
95 Epuni Street
Lower Hutt
09 Aug 1965 - 01 Sep 2004
Downs, Andrea Sheilah
Individual
Waterloo
Lower Hutt
5011
16 May 2018 - 21 May 2018
Quan, Xiangkuan
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - 10 Feb 2016
Rogers, Allen Stanley
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 01 Sep 2004
Coffey, Morris James
Individual
Taita
Lower Hutt
5011
18 May 2018 - 18 May 2018
Jones, Evan
Individual
95 Epuni Street
Lower Hutt
09 Aug 1965 - 18 Nov 2019
Quan, Freyja
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - 10 Feb 2016
Barnham, Puspitawati
Individual
Epuni
Lower Hutt
5011
10 Feb 2016 - 18 May 2016
Markoff, Neda Elena
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 01 Sep 2004
Gibson, Aline
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 09 Aug 2011
Yu, Yaquin
Individual
Epuni
Lower Hutt
5011
09 Aug 2011 - 10 Feb 2016
Van Stratum, Eva
Individual
Alicetown
Lower Hutt
5010
16 May 2013 - 25 May 2016
Davies, Avis
Individual
95 Epuni St
Lower Hutt, Wellington
09 Aug 1965 - 22 Mar 2018
Strange, Nola Dorothy
Individual
95 Epuni Street
Lower Hutt, Wellington
01 Sep 2004 - 11 Sep 2019
Rodgers, Isabel Caroline
Individual
95 Epuni St
Lower Hutt, Wellington
09 Aug 1965 - 09 Aug 2011
Stadniczenko, Lieselotte
Individual
Epuni
Lower Hutt
5011
14 Oct 2015 - 25 May 2016
Location
Companies nearby
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive