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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Robey, Megan Anne Individual |
Epuni Lower Hutt 5011 |
14 Dec 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Eldora Individual |
Epuni Lower Hutt 5011 |
09 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Rapira, Florence Individual |
Epuni Lower Hutt 5011 |
17 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cobb, Margaret Anne Director |
Epuni Lower Hutt 5011 |
04 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Warner, Murray William Individual |
Epuni Lower Hutt 5011 |
27 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccalman, Colina Anne Individual |
Epuni Lower Hutt 5011 |
07 May 2021 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Julia Margaret Individual |
Epuni Lower Hutt 5011 |
18 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregan, Ann Denise Individual |
95 Epuni Street Lower Hutt, Wellington |
06 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Margaret Individual |
Epuni Lower Hutt 5011 |
06 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Niznik, Catherine Patrica Individual |
Epuni Lower Hutt 5011 |
23 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ilamurugan, Nirmala Individual |
Epuni Lower Hutt 5011 |
01 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Andersen, Deborah June Individual |
Epuni Lower Hutt 5011 |
01 Oct 2009 - current |
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 |
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 |