Denbeigh Flats Co Limited, a registered company, was incorporated on 23 Jun 1965. 9429040909639 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 22 directors: Vera Fukelman - an active director whose contract started on 11 Jan 2007,
Hamish Gerald Drumm - an active director whose contract started on 11 Jan 2007,
Marina Niemand - an active director whose contract started on 15 Jan 2009,
Janet Barbara Drumm - an active director whose contract started on 01 Oct 2014,
Michelle Beth Carolin - an active director whose contract started on 28 Feb 2015.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 63 Pharazyn Street, Melling, Lower Hutt, 5010 (physical address),
63 Pharazyn Street, Melling, Lower Hutt, 5010 (registered address),
63 Pharazyn Street, Melling, Lower Hutt, 5010 (service address),
Active Chartered Accountants, High Street, Lower Hutt, 5010 (other address) among others.
Denbeigh Flats Co Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 as their registered address up until 20 Jul 2015.
A total of 20100 shares are allocated to 8 shareholders (5 groups). The first group includes 3350 shares (16.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3350 shares (16.67%). Lastly we have the next share allotment (3350 shares 16.67%) made up of 2 entities.
Previous addresses
Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 05 Oct 2007 to 20 Jul 2015
Address #2: Kendon, Kendon House, 69 Rutherford Street, Lower Hutt
Physical address used from 09 Oct 2000 to 09 Oct 2000
Address #3: Kendon, Kendon House, 69 Rutherford Street, Lower Hutt
Registered address used from 09 Oct 2000 to 05 Oct 2007
Address #4: C/- The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 09 Oct 2000 to 05 Oct 2007
Address #5: Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 09 Oct 2000 to 09 Oct 2000
Basic Financial info
Total number of Shares: 20100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3350 | |||
Individual | Fukelman, Vera |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 3350 | |||
Entity (NZ Limited Company) | Niemand Properties Limited Shareholder NZBN: 9429032647631 |
Hutt Central Lower Hutt 5010 New Zealand |
15 Jan 2009 - |
Shares Allocation #3 Number of Shares: 3350 | |||
Director | Carolin, Michelle Beth |
Alicetown Lower Hutt 5010 New Zealand |
19 Mar 2015 - |
Director | Head, Stephen Peter |
Alicetown Lower Hutt 5010 New Zealand |
19 Mar 2015 - |
Shares Allocation #4 Number of Shares: 3350 | |||
Individual | Drumm, Hamish Gerald |
Melling Lower Hutt 5010 New Zealand |
14 Feb 2007 - |
Individual | Shaw, Benjamin James |
Waterloo Lower Hutt 5011 New Zealand |
14 Feb 2007 - |
Individual | Drumm, Jonathon Paul |
Kelson Lower Hutt 5010 New Zealand |
14 Feb 2007 - |
Shares Allocation #5 Number of Shares: 3350 | |||
Individual | Drumm, Janet Barbara |
Alicetown Lower Hutt 5010 New Zealand |
02 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowald, Katharina Verena |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
23 Jun 1965 - 15 Aug 2012 |
Individual | Bartlett, Terence Lance |
Taupo |
23 Jun 1965 - 25 Sep 2007 |
Individual | Jacomb, Michael John |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
25 Sep 2007 - 02 Oct 2014 |
Individual | Serci, Giuseppe |
29 Tama Street Alicetown, Lower Hutt 5010 |
06 Mar 2006 - 14 Sep 2009 |
Individual | Bowald, Ursula Beatrix |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2012 - 05 Aug 2021 |
Individual | Bowald, Caroline Beatrix |
Naenae Lower Hutt 5011 New Zealand |
15 Aug 2012 - 05 Aug 2021 |
Individual | Bradnock, Vivienne May |
Balmoral, Brisbane, Qld 4171, Australia |
23 Jun 1965 - 25 Sep 2007 |
Individual | Vidakovic, Karen |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
19 Apr 2010 - 19 Mar 2015 |
Individual | Jacomb, Trena Kathleen |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
25 Sep 2007 - 02 Oct 2014 |
Individual | Sukroo, Grace Mary |
Lower Hutt |
23 Jun 1965 - 10 Oct 2005 |
Individual | Liu, Yafei |
29 Tama Street Lower Hutt |
12 Sep 2006 - 12 Sep 2006 |
Entity | Drumm Technologies Limited Shareholder NZBN: 9429033054148 Company Number: 2042514 |
22 Jul 2008 - 22 Jul 2008 | |
Individual | Minot, Susan Elizabeth |
29 Tama Street Lower Hutt |
12 Sep 2006 - 14 Feb 2007 |
Individual | Bradnock, Peter John |
Taupo |
23 Jun 1965 - 25 Sep 2007 |
Entity | Drumm Technologies Limited Shareholder NZBN: 9429033054148 Company Number: 2042514 |
22 Jul 2008 - 22 Jul 2008 | |
Individual | Richardson, Peter Reginald |
29 Tama Street Alicetown, Lower Hutt 5010 New Zealand |
25 Sep 2007 - 02 Oct 2014 |
Vera Fukelman - Director
Appointment date: 11 Jan 2007
Address: 29 Tama Street, Lower Hutt, 5010 New Zealand
Address used since 11 Jan 2007
Hamish Gerald Drumm - Director
Appointment date: 11 Jan 2007
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 02 Oct 2014
Marina Niemand - Director
Appointment date: 15 Jan 2009
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 02 Oct 2014
Janet Barbara Drumm - Director
Appointment date: 01 Oct 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2014
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 05 Sep 2019
Michelle Beth Carolin - Director
Appointment date: 28 Feb 2015
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 28 Feb 2015
Stephen Peter Head - Director
Appointment date: 28 Feb 2015
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 28 Feb 2015
Caroline Beatrix Bowald - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 31 Mar 2021
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 26 Jul 2012
Karen Vidakovic - Director (Inactive)
Appointment date: 24 Oct 2010
Termination date: 01 Mar 2015
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 24 Oct 2010
Trena Jacomb - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 30 Sep 2014
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 24 May 2010
Katharina Verena Bowald - Director (Inactive)
Appointment date: 29 Feb 1996
Termination date: 12 Jan 2012
Address: 29 Tama Street, Lower Hutt, 5010 New Zealand
Address used since 29 Feb 1996
Giuseppe Serci - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 19 Apr 2010
Address: 29 Tama Street, Lower Hutt, 5010 New Zealand
Address used since 06 Jul 2006
Peter John Bradnock - Director (Inactive)
Appointment date: 17 Jan 1994
Termination date: 14 Aug 2008
Address: Taupo,
Address used since 28 Sep 2005
Susan Elizabeth Minot - Director (Inactive)
Appointment date: 11 Jan 2007
Termination date: 25 Sep 2007
Address: 29 Tama Street, Lower Hutt,
Address used since 11 Jan 2007
Vivienne May Bradnock - Director (Inactive)
Appointment date: 17 Jan 1994
Termination date: 07 Jul 2006
Address: Balmoral, Brisbane, Queensland 4171, Australia,
Address used since 17 Jan 1994
Matthew Stewart Sinclair - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 07 Jul 2006
Address: Taradale, Napier,
Address used since 28 Sep 2005
Grace Mary Sukroo - Director (Inactive)
Appointment date: 07 Jun 1985
Termination date: 04 Aug 2005
Address: 29 Tama Street, Lower Hutt,
Address used since 07 Jun 1985
David James Malcolm - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 07 Sep 1999
Address: 29 Tama Street, Lower Hutt,
Address used since 11 Aug 1993
Winifred Olive Kensit - Director (Inactive)
Appointment date: 07 Jun 1985
Termination date: 08 Sep 1998
Address: 29 Tama Street, Lower Hutt,
Address used since 07 Jun 1985
Zdzislav Roman Gawronek - Director (Inactive)
Appointment date: 07 Jun 1985
Termination date: 24 Mar 1998
Address: 29 Tama Street, Lower Hutt,
Address used since 07 Jun 1985
Stanley Martin Harris - Director (Inactive)
Appointment date: 20 May 1985
Termination date: 02 Oct 1995
Address: Lower Hutt,
Address used since 20 May 1985
Lucy Emily Forsyth - Director (Inactive)
Appointment date: 07 Jun 1985
Termination date: 26 Sep 1995
Address: Lower Hutt,
Address used since 07 Jun 1985
Olive Jessie Bowater - Director (Inactive)
Appointment date: 07 Jun 1985
Termination date: 31 Aug 1993
Address: Lower Hutt,
Address used since 07 Jun 1985
Totally Frocked (2016) Limited
Flat 2, 69 Pharazyn Street
Financial Alternatives Limited
7 Williams Grove
Harich Limited
5 Williams Grove
North Point Industrial Park Limited
74 Pharazyn Street
Pass Limited
4 Williams Grove
Tanjet Equity Limited
2 Williams Grove
Bso Properties Limited
21 Andrews Avenue
Cake Industries Limited
26 Pharazyn Street
Chq Limited
21 Andrews Avenue
D And C Property Limited
21 Andrews Avenue
Dbc Holdings Limited
23 Andrews Avenue
Deca Consulting Services Limited
26 Pharazyn Street