Village At The Park Limited (issued a New Zealand Business Number of 9429036978540) was started on 08 Mar 2001. 2 addresses are currently in use by the company: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: registered, physical). Floor 1, 50 Customhouse Quay, Wellington Central, Wellington had been their registered address, up to 06 Nov 2018. 2500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2500000 shares (100% of shares), namely:
Tenths Village Limited (an entity) located at Wellington Central, Wellington postcode 6011. The Businesscheck database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Taranaki Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Euan Frank Playle
Oriental Bay, Wellington, 6011
Address used since 28 Sep 2021
Oriental Bay, Wellington, 6011
Address used since 04 Feb 2020
Oriental Bay, Wellington, 6011
Address used since 15 Aug 2017 |
Director | 15 Aug 2017 - current |
|
Anaru Smiler
Hilltop, Taupo, 3330
Address used since 01 Dec 2020
Ngaio, Wellington, 6035
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - current |
|
Mahara Okeroa
Rd 37, Warea, 4381
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Richard Thomas Te One
Tirohanga, Lower Hutt, 5010
Address used since 11 Feb 2014 |
Director | 11 Feb 2014 - 09 May 2021 |
|
Morris Te Whiti Love
Newtown, Wellington, 6021
Address used since 11 Feb 2014 |
Director | 11 Feb 2014 - 30 Jun 2019 |
|
Dr Leo Francis John Buchanan
Kilbirnie, Wellington, 6022
Address used since 18 Jul 2011
Berhampore, Wellington, 6023
Address used since 03 Aug 2017 |
Director | 08 Mar 2001 - 16 Aug 2017 |
|
Dr Ralph Heberley Ngatata Love
Korokoro, Lower Hutt, 5012
Address used since 08 Mar 2001 |
Director | 08 Mar 2001 - 15 Nov 2012 |
|
Sir Paul Alfred Reeves
Remuera, Auckland, 1050
Address used since 18 Jul 2011 |
Director | 23 May 2001 - 29 Sep 2011 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 03 Sep 2018 - 06 Nov 2018 |
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical | 24 Aug 2016 - 03 Sep 2018 |
| First Floor, 47 Mandeville Street, Christchurch | Registered & physical | 12 Oct 2002 - 24 Aug 2016 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Physical & registered | 08 Mar 2001 - 12 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tenths Village Limited Shareholder NZBN: 9429037389710 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
08 Mar 2001 - current |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |