Whakaari Taonga Villas Limited (issued an NZBN of 9429031610360) was launched on 08 Apr 2010. 4 addresses are in use by the company: 8 Appleton Road, Rd 2, Opotiki, 3198 (type: office, registered). Floor 1, 90 Abel Smith Street, Te Aro, Wellington had been their physical address, up to 19 Aug 2019. 100000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100000 shares (100% of shares), namely:
Young, Bruce Ronald (an individual) located at Level 7, 276 Lambton Quay, Wellington,
Van Gorkom, Hugo (an individual) located at Paraparaumu postcode 5032. Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-silicon Systems, 73 Sydney Street, Petone, Wellington | Other (Address For Share Register) | 08 Apr 2010 |
| 8 Appleton Road, Rd 2, Opotiki, 3198 | Physical & registered & service | 19 Aug 2019 |
| 8 Appleton Road, Rd 2, Opotiki, 3198 | Office | 19 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Hugo Van Gorkom
Otaihanga, Paraparaumu, 5036
Address used since 01 Jun 2021
Otaihanga, Paraparaumu, 5036
Address used since 17 Feb 2016 |
Director | 08 Apr 2010 - current |
|
Nicole Lynley Simmons
Seatoun, Wellington, 6022
Address used since 17 Feb 2016 |
Director | 08 Apr 2010 - 08 Aug 2020 |
|
Liam Michael O'keeffe
Rd 1, Waikanae, 5391
Address used since 17 Feb 2016 |
Director | 08 Apr 2010 - 08 Aug 2020 |
|
Lorne Simmons
Rd 2, Opotiki, 3198
Address used since 11 Aug 2019 |
Director | 11 Aug 2019 - 08 Aug 2020 |
| 8 Appleton Road , Rd 2 , Opotiki , 3198 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Physical & registered | 28 Jun 2018 - 19 Aug 2019 |
| 73 Sydney Street, Petone, Wellington | Physical & registered | 08 Apr 2010 - 28 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Bruce Ronald Individual |
Level 7 276 Lambton Quay, Wellington |
08 Apr 2010 - current |
|
Van Gorkom, Hugo Individual |
Paraparaumu 5032 |
08 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dempster, Elizabeth Individual |
Panania Nsw 2213 |
13 Feb 2017 - 19 Jan 2020 |
|
Barnes, Lani Michelle Individual |
Otaihanga Paraparaumu |
08 Apr 2010 - 28 Feb 2012 |
|
Simmons, Lorne Perry Individual |
Seatoun Wellington |
08 Apr 2010 - 19 Jan 2020 |
|
Vonder, William Individual |
Taita Lower Hutt |
08 Apr 2010 - 13 Feb 2017 |
|
Murray, Andrew Craig Individual |
08 Apr 2010 - 08 Aug 2020 | |
|
Page, Josephine Mary Individual |
Te Puke 3182 |
06 Dec 2012 - 13 Feb 2020 |
|
Simmons, Nicole Lynley Individual |
Seatoun Wellington 6022 |
08 Apr 2010 - 13 Feb 2017 |
|
O'keeffe, Liam Michael Individual |
Rd 1 Waikanae 5391 |
08 Apr 2010 - 08 Aug 2020 |
![]() |
Liquip Sales (nz) Limited 90 Sydney Street |
![]() |
Stansborough Limited 68 Fitzherbert Street |
![]() |
And Therefore None Limited 10 Regent Street |
![]() |
Dk Golf Limited 88 Sydney Street |
![]() |
Supercare Hawkes Bay Limited 79 Fitzherbert Street |
![]() |
Supercare Auckland Limited 79 Fitzherbert Street |