Owd Trafford Flats Limited was registered on 25 Jun 1962 and issued an NZ business number of 9429040924472. This registered LTD company has been managed by 24 directors: David Richard Turner - an active director whose contract started on 28 Jul 2020,
John Charles Pilley - an active director whose contract started on 11 Oct 2022,
Neil Smoker - an active director whose contract started on 12 Sep 2023,
David Ian Hooley - an inactive director whose contract started on 11 Oct 2022 and was terminated on 30 Jun 2023,
Meena Kadri - an inactive director whose contract started on 10 Aug 2021 and was terminated on 11 Oct 2022.
According to BizDb's database (updated on 08 Apr 2024), the company filed 1 address: 1St Floor, 8 Tennyson Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Up until 24 Feb 2000, Owd Trafford Flats Limited had been using 6Th Floor, Motor Trade House, Kent Terrace, Wellington as their physical address.
A total of 41309 shares are issued to 12 groups (20 shareholders in total). When considering the first group, 3786 shares are held by 2 entities, namely:
Smoker, Anne Louise (an individual) located at Mount Victoria, Wellington postcode 6011,
Smoker, Neil (an individual) located at Mount Victoria, Wellington postcode 6011.
The second group consists of 3 shareholders, holds 9.65% shares (exactly 3988 shares) and includes
Watson, Susan Jane - located at Khandallah, Wellington,
Treadwell, Mical Shane Jervis - located at Hataitai, Wellington,
Watson, Joanne Mary - located at Mount Victoria, Wellington.
The next share allocation (2983 shares, 7.22%) belongs to 3 entities, namely:
Familia Fiducia Limited, located at Karori, Wellington (an entity),
Lahatte, Reba Amanda, located at Karori, Wellington (an individual),
Lahatte, James Christopher, located at Karori, Wellington (an individual).
Previous addresses
Address: 6th Floor, Motor Trade House, Kent Terrace, Wellington
Physical address used from 24 Feb 2000 to 24 Feb 2000
Address: Motor Trade House, 6th Floor,, Kent Terrace,, Wellington
Registered address used from 24 Feb 2000 to 24 Feb 2000
Address: Moore & De Lisle, 1st Floor, 8 Tennyson St, Wellington New Zealand
Physical address used from 24 Feb 2000 to 17 Feb 2011
Address: Moore & Do Lisle, 1st Floor, 8 Tennyson St, Wellington New Zealand
Registered address used from 24 Feb 2000 to 17 Feb 2011
Address: 14th Floor, 175 The Terrace, Wellington
Registered address used from 04 Aug 1993 to 24 Feb 2000
Basic Financial info
Total number of Shares: 41309
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3786 | |||
Individual | Smoker, Anne Louise |
Mount Victoria Wellington 6011 New Zealand |
03 Jul 2023 - |
Individual | Smoker, Neil |
Mount Victoria Wellington 6011 New Zealand |
03 Jul 2023 - |
Shares Allocation #2 Number of Shares: 3988 | |||
Individual | Watson, Susan Jane |
Khandallah Wellington 6035 New Zealand |
28 Feb 2023 - |
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington 6021 New Zealand |
28 Feb 2023 - |
Individual | Watson, Joanne Mary |
Mount Victoria Wellington 6011 New Zealand |
28 Feb 2023 - |
Shares Allocation #3 Number of Shares: 2983 | |||
Entity (NZ Limited Company) | Familia Fiducia Limited Shareholder NZBN: 9429050641222 |
Karori Wellington 6012 New Zealand |
31 Aug 2022 - |
Individual | Lahatte, Reba Amanda |
Karori Wellington 6012 New Zealand |
31 Aug 2022 - |
Individual | Lahatte, James Christopher |
Karori Wellington 6012 New Zealand |
31 Aug 2022 - |
Shares Allocation #4 Number of Shares: 3729 | |||
Individual | Webster, Gillian Mary Stuart |
Wellington New Zealand |
26 Feb 2007 - |
Shares Allocation #5 Number of Shares: 3098 | |||
Individual | Mcgirr, Amanda Ruth |
Mount Victoria Wellington 6011 New Zealand |
24 Mar 2011 - |
Individual | Siegried, Alina Jane |
Mt Victoria Wellington 6011 New Zealand |
09 Jun 2014 - |
Individual | Salmond, Kate Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
24 Mar 2011 - |
Shares Allocation #6 Number of Shares: 2983 | |||
Individual | Dahlberg, Joshua |
Mount Victoria Wellington 6011 New Zealand |
13 Jul 2015 - |
Shares Allocation #7 Number of Shares: 3816 | |||
Individual | Averton, Rosamund |
Wellington |
25 Jun 1962 - |
Shares Allocation #8 Number of Shares: 3041 | |||
Individual | Bates, Jennifer Mary |
Mount Victoria Wellington 6011 New Zealand |
20 Feb 2015 - |
Shares Allocation #9 Number of Shares: 3988 | |||
Individual | Tracey, Dianne Margaret |
Wellington |
25 Jun 1962 - |
Shares Allocation #10 Number of Shares: 2983 | |||
Individual | Kadri, Meena |
Mount Victoria Wellington 6011 New Zealand |
07 May 2018 - |
Shares Allocation #11 Number of Shares: 3988 | |||
Individual | Wolf, Amanda |
Mount Victoria Wellington 6011 New Zealand |
28 May 2018 - |
Individual | Turner, David |
Mount Victoria Wellington 6011 New Zealand |
28 May 2018 - |
Shares Allocation #12 Number of Shares: 2926 | |||
Individual | Sandys, Elspeth |
Wellington New Zealand |
25 Jun 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bicknell, Wayne Phillip |
Mount Victoria Wellington 6011 New Zealand |
24 Apr 2015 - 31 Aug 2022 |
Individual | Wainscott, Alison Ruth |
Mt Victoria Wellington 6011 New Zealand |
07 Nov 2013 - 07 May 2018 |
Individual | Hooley, David Ian |
Mount Victoria Wellington 6011 New Zealand |
03 Jun 2022 - 03 Jul 2023 |
Individual | Bicknell, Sandra Louise |
Mount Victoria Wellington 6011 New Zealand |
24 Apr 2015 - 31 Aug 2022 |
Individual | Thomas, Cale |
Wellington |
25 Jun 1962 - 03 Jun 2022 |
Individual | Baines, Robert Edward |
Mount Victoria Wellington 6011 New Zealand |
29 Jan 2014 - 28 Feb 2023 |
Individual | Baines, Coralie Fae |
Mount Victoria Wellington 6011 New Zealand |
29 Jan 2014 - 28 Feb 2023 |
Individual | Szabo, Claire Therese |
Wellington New Zealand |
26 Apr 2006 - 24 Apr 2015 |
Individual | Button, Jonathan Peter |
Wellington New Zealand |
15 Nov 2007 - 24 Mar 2011 |
Individual | Pickard, Carol Lynn |
Wellington |
25 Jun 1962 - 26 Apr 2006 |
Individual | Wilson, Jeya |
Wellington |
25 Jun 1962 - 03 Jun 2022 |
Individual | Murdoch, Joanna |
Wellington New Zealand |
01 Jul 2009 - 13 Jul 2015 |
Individual | Fox, Francis Bernard Niell |
Wellington |
25 Jun 1962 - 28 May 2018 |
Individual | Lawrence, Maren |
Wellington New Zealand |
16 Dec 2009 - 29 Jan 2014 |
Individual | Lillico, Mark James |
Wellington |
25 Jun 1962 - 27 Jun 2010 |
Individual | Manchester, Brenda Ruth |
Wellington |
25 Jun 1962 - 07 Nov 2013 |
Individual | Kendal, Henry Phillip |
Wellington New Zealand |
16 Dec 2009 - 29 Jan 2014 |
Individual | Bailey, G L |
Wellington |
25 Jun 1962 - 20 Feb 2015 |
Individual | Cassella, Louis Joseph |
Wellington New Zealand |
25 Jun 1962 - 24 Apr 2015 |
Individual | Button, Michael John |
Wellington New Zealand |
15 Nov 2007 - 24 Mar 2011 |
Individual | Stockham, Linda Jane |
Wellington New Zealand |
25 Jun 1962 - 24 Mar 2011 |
Individual | Mcdonald, June |
Wellington |
25 Jun 1962 - 15 Nov 2007 |
Individual | Gould, Joanna Robin |
Wellington |
25 Jun 1962 - 27 Jun 2010 |
Individual | Button, Helen Ganor |
Wellington New Zealand |
15 Nov 2007 - 24 Mar 2011 |
Individual | Pickard, Ian Martyn |
Wellington |
28 Jul 2005 - 26 Apr 2006 |
David Richard Turner - Director
Appointment date: 28 Jul 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Jul 2020
John Charles Pilley - Director
Appointment date: 11 Oct 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 11 Oct 2022
Neil Smoker - Director
Appointment date: 12 Sep 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 12 Sep 2023
David Ian Hooley - Director (Inactive)
Appointment date: 11 Oct 2022
Termination date: 30 Jun 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 11 Oct 2022
Meena Kadri - Director (Inactive)
Appointment date: 10 Aug 2021
Termination date: 11 Oct 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Aug 2021
Sandra Louise Bicknell - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 19 Aug 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 27 Jun 2017
Dianne Margaret Tracey - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 31 Aug 2021
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 14 Jul 2011
Coralie Fae Baines - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 08 Dec 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Jun 2014
Elspeth Sandys - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 27 Jun 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Jun 2014
Joanna Murdoch - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 16 Jun 2014
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 14 Jul 2011
Rosamund Averton - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 14 Jul 2011
Address: 17 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Mar 2010
Jonathan Peter Button - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 04 Oct 2010
Address: 17 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Mar 2010
Joanna Murdoch - Director (Inactive)
Appointment date: 27 Apr 2009
Termination date: 23 Aug 2010
Address: 17 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Mar 2010
Phillip Kendal - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 29 Jun 2009
Address: Wellington,
Address used since 26 Jun 2008
June Mcdonald - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 18 Dec 2008
Address: Wellington,
Address used since 10 Dec 1991
Francis Bernard Niell Fox - Director (Inactive)
Appointment date: 27 Feb 1984
Termination date: 20 Aug 2008
Address: Wellington,
Address used since 27 Feb 1984
Dianne Margaret Tracey - Director (Inactive)
Appointment date: 20 May 1998
Termination date: 26 Jun 2008
Address: Wellington,
Address used since 20 May 1998
Joanna Robin Gould - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 15 Apr 2008
Address: Wellington,
Address used since 02 Aug 2005
John Christopher Edwards - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 24 Jan 2003
Address: Wellington,
Address used since 18 Sep 2002
Catherine A Bennett - Director (Inactive)
Appointment date: 29 Jan 1997
Termination date: 13 Nov 1998
Address: Wellington,
Address used since 29 Jan 1997
Ms Juliet Ann Best - Director (Inactive)
Appointment date: 28 Oct 1993
Termination date: 06 Jun 1997
Address: Mt Victoria,
Address used since 28 Oct 1993
Margaret Ruth Findlay - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 29 Jan 1997
Address: Mt. Victoria, Wellington,
Address used since 20 Feb 1991
Lindsay Botham - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 13 Feb 1995
Address: Mt. Victoria, Wellington,
Address used since 08 Jul 1993
Stella O'hagan - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 08 Jul 1993
Address: Mt Victoria,
Address used since 10 Dec 1991
Awesome Furniture Limited
8 Tennyson Street
Scotty's Construction 2002 Limited
8 Tennyson Street
Moore & De Lisle Limited
Level 1
Inside Limited
Level 1
Contour Holdings Limited
1st Floor, 8 Tennyson Street
Landscape Apartments Limited
1st Floor