Ebdentown Flats Limited, a registered company, was started on 29 Apr 1958. 9429040936796 is the NZ business number it was issued. The company has been supervised by 19 directors: Susan Marie Caldwell - an active director whose contract started on 24 Oct 2013,
Ilona Marta Steidi - an active director whose contract started on 29 Jul 2017,
Ilona Marta Stedil - an active director whose contract started on 29 Jul 2017,
Lynette June Freemantle - an inactive director whose contract started on 22 Oct 2020 and was terminated on 20 Feb 2024,
Rachel Francessia Fredrickson Goodwin - an inactive director whose contract started on 18 Jul 2015 and was terminated on 11 Oct 2019.
Updated on 01 May 2024, our database contains detailed information about 3 addresses this company registered, specifically: 73 Castle Hill Road, Rd 3, Eketahuna, 4996 (service address),
109 Gemstone Drive, Birchville, Upper Hutt, 5018 (physical address),
Flat 1, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 (registered address).
Ebdentown Flats Limited had been using 73 Castle Hill Road, Rd 3, Eketahuna as their service address up to 21 Jun 2023.
A total of 10300 shares are issued to 7 shareholders (4 groups). The first group includes 2550 shares (24.76 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 2550 shares (24.76 per cent). Finally there is the third share allocation (2550 shares 24.76 per cent) made up of 2 entities.
Principal place of activity
109 Gemstone Drive, Birchville, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 73 Castle Hill Road, Rd 3, Eketahuna, 4996 New Zealand
Service address used from 20 Jun 2023 to 21 Jun 2023
Address #2: 109 Gemstone Drive, Birchville, Upper Hutt, 5018 New Zealand
Service address used from 02 May 2017 to 20 Jun 2023
Address #3: 31 Horopito Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 21 Feb 2014 to 02 May 2017
Address #4: 5 Woodhouse Avenue, Karori, Wellington, 6012 New Zealand
Physical address used from 14 Feb 2011 to 21 Feb 2014
Address #5: Flat 3, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 New Zealand
Registered address used from 26 Nov 2010 to 26 Nov 2012
Address #6: Flat 3, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 New Zealand
Physical address used from 26 Nov 2010 to 14 Feb 2011
Address #7: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Registered & physical address used from 23 Dec 2008 to 26 Nov 2010
Address #8: C/-laurenson & Company, 43 Main Street, Upper Hutt
Registered & physical address used from 27 Apr 2006 to 23 Dec 2008
Address #9: Chapman Upchurch, 108 Main Street, Upper Hutt
Registered address used from 19 Jun 1997 to 27 Apr 2006
Address #10: Same As Registered Office
Physical address used from 19 Jun 1997 to 27 Apr 2006
Basic Financial info
Total number of Shares: 10300
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Freemantle, Lynette June |
Ebdentown Upper Hutt 5018 New Zealand |
13 Jun 2020 - |
Shares Allocation #2 Number of Shares: 2550 | |||
Individual | Kelly, Michael Dennis |
Rd 3 Eketahuna 4996 New Zealand |
31 Oct 2013 - |
Individual | Caldwell, Susan Marie |
Rd 3 Eketahuna 4996 New Zealand |
31 Oct 2013 - |
Shares Allocation #3 Number of Shares: 2550 | |||
Individual | Steidl, Helen Martha |
Ebdentown Upper Hutt 5018 New Zealand |
11 May 2017 - |
Individual | Steidl, Ilona Marta |
Ebdentown Upper Hutt 5018 New Zealand |
11 May 2017 - |
Shares Allocation #4 Number of Shares: 2650 | |||
Individual | Hansen, Hayley Beth |
Raumati South Paraparaumu 5032 New Zealand |
19 Mar 2019 - |
Individual | Hansen, Nicholas Michael |
Raumati South Paraparaumu 5032 New Zealand |
19 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwin, Rachel Francessia Fredrickson |
Ebdentown Upper Hutt 5018 New Zealand |
01 Apr 2015 - 04 Jun 2020 |
Individual | Sullivan, Deborah Leah |
Newlands Wellington 6037 New Zealand |
17 Nov 2012 - 31 Oct 2013 |
Individual | Mcpherson, Katrina Mary |
Upper Hutt |
14 Jun 2004 - 26 Mar 2007 |
Individual | Walker, Brian Alexander |
35 Ebdentown Street Upper Hutt 5018 New Zealand |
22 Nov 2007 - 19 Mar 2019 |
Individual | Boyd, Keith Douglas |
Waikanae Waikanae 5036 New Zealand |
29 Apr 1958 - 11 May 2017 |
Individual | Wood, Clifford Arthur |
Upper Hutt 5018 New Zealand |
20 Jul 2007 - 01 Apr 2015 |
Individual | Mcilwee, Donna Lena |
Upper Hutt |
29 Apr 1958 - 20 Jul 2007 |
Individual | Warman, Lesley Kaye |
Upper Hutt |
20 Jul 2007 - 22 Nov 2007 |
Individual | Sirs, Francis Harry |
Upper Hutt (family Trust) |
29 Apr 1958 - 02 Jun 2005 |
Individual | Freemantle, Lynette Jane |
Ebdentown Upper Hutt 5018 New Zealand |
04 Jun 2020 - 13 Jun 2020 |
Individual | Boyd, Jillian Fay |
Waikanae Waikanae 5036 New Zealand |
29 Apr 1958 - 11 May 2017 |
Individual | Took, Mary Elizabeth |
Upper Hutt |
26 Mar 2007 - 17 Nov 2012 |
Individual | Sirs, Frank |
Upper Hutt |
29 Apr 1958 - 02 Jun 2005 |
Individual | Rolton, Charlene Mary |
Upper Hutt |
29 Apr 1958 - 20 Jul 2007 |
Individual | Coles, May |
Upper Hutt |
14 Jun 2004 - 14 Jun 2004 |
Individual | Reid, Robert Allen |
Newlands Wellington 6037 New Zealand |
17 Nov 2012 - 31 Oct 2013 |
Susan Marie Caldwell - Director
Appointment date: 24 Oct 2013
Address: Rd 3, Eketahuna, 4996 New Zealand
Address used since 12 Jun 2023
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 24 Oct 2013
Ilona Marta Steidi - Director
Appointment date: 29 Jul 2017
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 29 Jul 2017
Ilona Marta Stedil - Director
Appointment date: 29 Jul 2017
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 29 Jul 2017
Lynette June Freemantle - Director (Inactive)
Appointment date: 22 Oct 2020
Termination date: 20 Feb 2024
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 22 Oct 2020
Rachel Francessia Fredrickson Goodwin - Director (Inactive)
Appointment date: 18 Jul 2015
Termination date: 11 Oct 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 18 Jul 2015
Brian Alexander Walker - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 19 Mar 2019
Address: 35 Ebdentown Street, Upper Hutt, 5018 New Zealand
Address used since 24 Oct 2007
Jillian Boyd - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 15 May 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 13 Feb 2014
Clifford Arthur Wood - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 26 Mar 2015
Address: Upper Hutt,
Address used since 18 Jun 2007
Mary Elizabeth Took - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 12 Nov 2012
Address: Upper Hutt,
Address used since 02 Feb 2007
Lesley Kaye Warman - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 16 Dec 2008
Address: Upper Hutt,
Address used since 18 Jun 2007
Charlene Mary Rolton - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 24 Oct 2007
Address: Upper Hutt,
Address used since 28 Aug 1996
Katrina Mary Mcpherson - Director (Inactive)
Appointment date: 12 Mar 2005
Termination date: 20 Jul 2006
Address: Upper Hutt,
Address used since 12 Mar 2005
Craig Ewan Coles - Director (Inactive)
Appointment date: 27 Sep 2004
Termination date: 01 Mar 2005
Address: 35 Ebdentown Street, Upper Hutt,
Address used since 27 Sep 2004
Poli Leota - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 20 May 2004
Address: Upper Hutt,
Address used since 28 Aug 1996
Mary-ann Edwards - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 25 Jun 1998
Address: Upper Hutt,
Address used since 29 Sep 1993
Warren John Brown - Director (Inactive)
Appointment date: 08 Sep 1994
Termination date: 28 Aug 1996
Address: Upper Hutt,
Address used since 08 Sep 1994
Thomas Jeffery Roberts - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 22 Mar 1995
Address: Woodstock, Greytown,
Address used since 29 Sep 1993
James Leo Maher - Director (Inactive)
Appointment date: 27 Nov 1991
Termination date: 05 May 1994
Address: Upper Hutt,
Address used since 27 Nov 1991
Clive Peter Bartup - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 08 Apr 1994
Address: Lyall Bay, Wellington,
Address used since 29 Sep 1993
P & C Transport Limited
97 Gemstone Drive
Daveyworks Limited
93 Gemstone Drive
Pukeko People Limited
19 Moonstone Grove
Sapphire Grove Management Co. Limited
6 Sapphire Grove
A.j.hamilton Financial Services Limited
21 Topaz Street
Dean The Drainlayer Limited
17 Carlow Grove