The Village Goldsmith Limited (issued an NZ business number of 9429038852800) was launched on 31 Aug 1993. 2 addresses are currently in use by the company: Dominion Building, 78 Victoria Street, Wellington, 6011 (type: registered, physical). Dominion Building, 78 Victoria Street, Wellington had been their physical address, up to 12 Nov 2021. 66851 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 44575 shares (66.68% of shares), namely:
Gordon, Ian Mckay (an individual) located at Wellington Central, Wellington postcode 6011,
Douglas, Ian Barry (an individual) located at Northland, Wellington postcode 6012. In the second group, a total of 2 shareholders hold 33.32% of all shares (22273 shares); it includes
Benham, David John (an individual) - located at Point Howard, Lower Hutt,
Benham, Christopher James (an individual) - located at Lyall Bay, Wellington. Next there is the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Benham, Christopher James, located at Lyall Bay, Wellington (an individual). Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Dominion Building, 78 Victoria Street, Wellington, 6011 | Registered & physical & service | 12 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Barry Douglas
Northland, Wellington, 6012
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - current |
|
Christine Anne Douglas
Northland, Wellington, 6012
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - current |
|
Christopher James Benham
Lyall Bay, Wellington, 6022
Address used since 01 Jun 2022
Lyall Bay, Wellington, 6022
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - current |
|
Gary Scott Chapman
Newlands, Wellington,
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - 23 Jun 2005 |
| 78 Victoria Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Dominion Building, 78 Victoria Street, Wellington | Physical | 17 Mar 2000 - 12 Nov 2021 |
| 92 Upland Road, Kelburn, Wellington | Physical | 17 Mar 2000 - 17 Mar 2000 |
| 92 Upland Road, Kelburn, Wellington | Registered | 09 Apr 1998 - 09 Apr 1998 |
| Dominion Building, 78 Victoria Street, Wellington | Registered | 09 Apr 1998 - 12 Nov 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Ian Mckay Individual |
Wellington Central Wellington 6011 |
25 Mar 2009 - current |
|
Douglas, Ian Barry Individual |
Northland Wellington 6012 |
23 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benham, David John Individual |
Point Howard Lower Hutt 5013 |
10 Apr 2018 - current |
|
Benham, Christopher James Individual |
Lyall Bay Wellington 6022 |
10 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benham, Christopher James Individual |
Lyall Bay Wellington 6022 |
10 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Ian Barry Individual |
Northland Wellington 6012 |
23 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Christine Anne Individual |
Northland Wellington 6012 |
31 Aug 1993 - 16 Aug 2005 |
|
Douglas, Christine Anne Individual |
Solicitors 105 The Terrace, Wellington |
31 Aug 1993 - 16 Aug 2005 |
|
Chapman, Gary Scott Individual |
P O Box 13 180 Johnsonville, Wellington |
31 Aug 1993 - 23 Mar 2005 |
|
Douglas, Christine Anne Individual |
Northland Wellington 6012 |
31 Aug 1993 - 16 Aug 2005 |
|
Gordon, Ian Mckay Individual |
Solicitors 105 The Terrace, Wellington |
31 Aug 1993 - 16 Aug 2005 |
|
Benham, Jiana Rae Individual |
Lyall Bay Wellington 6022 |
10 Apr 2018 - 11 Aug 2023 |
|
Benham, Jiana Rae Individual |
Lyall Bay Wellington 6022 |
10 Apr 2018 - 11 Aug 2023 |
|
Benham, Jiana Rae Individual |
Lyall Bay Wellington 6022 |
10 Apr 2018 - 11 Aug 2023 |
|
Douglas, Ian Barry Individual |
Northland Wellington |
31 Aug 1993 - 23 Mar 2005 |
|
Douglas, Ian Barry Individual |
Northland Wellington |
31 Aug 1993 - 23 Mar 2005 |
|
Douglas, Christine Anne Individual |
Solicitors 105 The Terrace, Wellington |
31 Aug 1993 - 16 Aug 2005 |
|
Chapman, Gary Scott Individual |
Newlands Wellington |
23 Mar 2005 - 23 Mar 2005 |
|
Chapman, Pamela Joy Individual |
P O Box 13 180 Johnsonville, Wellington |
31 Aug 1993 - 23 Mar 2005 |
|
Douglas, Christine Anne Individual |
Solicitors 105 The Terrace, Wellington |
31 Aug 1993 - 16 Aug 2005 |
|
Douglas, Christine Anne Individual |
Northland Wellington 6012 |
31 Aug 1993 - 16 Aug 2005 |
|
Smith, Kevin Robert Individual |
P O Box 13 180 Johnsonville, Wellington |
31 Aug 1993 - 23 Mar 2005 |
![]() |
Bharat Private Limited 92 Upland Road |
![]() |
The Fourth Corner (wellington) Limited 94b Upland Road |
![]() |
Cartwright Consulting Limited 94b Upland Road |
![]() |
Emboss Financial Management Limited 94b Upland Road |
![]() |
The Irish Pub Company (wellington) Limited 94b Upland Road |
![]() |
Relk Management Limited 94b Upland Road |