Pendarves Street Flats Limited, a registered company, was registered on 21 May 1965. 9429040170022 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been managed by 8 directors: Nicola Maree Patterson - an active director whose contract started on 25 Jun 2019,
Sarah Lorraine Hayman - an inactive director whose contract started on 25 Nov 2007 and was terminated on 25 Jun 2019,
Garry Raymond Hill - an inactive director whose contract started on 25 Nov 2007 and was terminated on 25 Jan 2010,
Alan Gilbert Page - an inactive director whose contract started on 05 Nov 1989 and was terminated on 25 Nov 2007,
Graeme John Kissick - an inactive director whose contract started on 14 Nov 1997 and was terminated on 25 Nov 2006.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 131 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Pendarves Street Flats Limited had been using 63 Bayfair Drive, Mount Maunganui, Mount Maunganui as their physical address up until 16 Jul 2019.
More names used by the company, as we found at BizDb, included: from 21 May 1965 to 17 Feb 1992 they were called Pendarves St Flats Ltd.
A total of 9900 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 2800 shares (28.28%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 4500 shares (45.45%). Lastly the third share allocation (2600 shares 26.26%) made up of 2 entities.
Previous addresses
Address: 63 Bayfair Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 18 Nov 2014 to 16 Jul 2019
Address: 17 Harriet Place, New Plymouth, 4310 New Zealand
Physical address used from 14 Nov 2013 to 18 Nov 2014
Address: 17 Harriet Place, New Plymouth, 4310 New Zealand
Registered address used from 19 Dec 2012 to 18 Nov 2014
Address: 15 Cutfield Road, Kawaroa, New Plymouth, 4310 New Zealand
Physical address used from 09 Dec 2010 to 14 Nov 2013
Address: 15 Cutfield Road, Kawaroa, New Plymouth, 4310 New Zealand
Registered address used from 09 Dec 2010 to 19 Dec 2012
Address: 3 Waterloo Place, New Plymouth New Zealand
Registered & physical address used from 26 Jun 1997 to 09 Dec 2010
Basic Financial info
Total number of Shares: 9900
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2800 | |||
Individual | Patterson, Nicola Maree |
Rd 1 New Plymouth 4371 New Zealand |
25 Jun 2019 - |
Entity (NZ Limited Company) | Nks Trustees 2018 Limited Shareholder NZBN: 9429046815040 |
New Plymouth New Plymouth 4310 New Zealand |
25 Jun 2019 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Nks Trustees 2018 Limited Shareholder NZBN: 9429046815040 |
New Plymouth New Plymouth 4310 New Zealand |
25 Jun 2019 - |
Individual | Patterson, Nicola Maree |
Rd 1 New Plymouth 4371 New Zealand |
25 Jun 2019 - |
Shares Allocation #3 Number of Shares: 2600 | |||
Individual | Patterson, Nicola Maree |
Rd 1 New Plymouth 4371 New Zealand |
25 Jun 2019 - |
Entity (NZ Limited Company) | Nks Trustees 2018 Limited Shareholder NZBN: 9429046815040 |
New Plymouth New Plymouth 4310 New Zealand |
25 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
25 Feb 2014 - 27 Mar 2014 | |
Individual | Kissick, Graeme John |
New Plymouth |
21 May 1965 - 30 Nov 2004 |
Individual | Hayman, Sarah Lorraine |
New Plymouth New Plymouth 4310 New Zealand |
29 Nov 2007 - 27 Mar 2014 |
Individual | Hayman, Sarah Lorraine |
New Plymouth New Plymouth 4310 New Zealand |
29 Nov 2007 - 27 Mar 2014 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Individual | Hayman, Wendy Lorraine |
Spotswood New Plymouth 4310 New Zealand |
25 Feb 2014 - 27 Mar 2014 |
Entity | Donya Family Trustees Limited Shareholder NZBN: 9429041027042 Company Number: 4797099 |
New Plymouth New Plymouth Null 4312 New Zealand |
27 Mar 2014 - 25 Jun 2019 |
Individual | Kavanagh, Catherine Jane |
New Plymouth |
21 May 1965 - 30 Nov 2004 |
Individual | Page, Alan Gilbert |
New Plymouth |
21 May 1965 - 29 Nov 2007 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
25 Feb 2014 - 27 Mar 2014 |
Nicola Maree Patterson - Director
Appointment date: 25 Jun 2019
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 25 Jun 2019
Sarah Lorraine Hayman - Director (Inactive)
Appointment date: 25 Nov 2007
Termination date: 25 Jun 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Nov 2014
Garry Raymond Hill - Director (Inactive)
Appointment date: 25 Nov 2007
Termination date: 25 Jan 2010
Address: New Plymouth,
Address used since 25 Nov 2007
Alan Gilbert Page - Director (Inactive)
Appointment date: 05 Nov 1989
Termination date: 25 Nov 2007
Address: New Plymouth,
Address used since 05 Nov 1989
Graeme John Kissick - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 25 Nov 2006
Address: New Plymouth,
Address used since 14 Nov 1997
Catherine Jane Kavanagh - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 30 Nov 2004
Address: New Plymouth,
Address used since 30 Nov 1989
Mavis Ivy Farquhar - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 14 Nov 1997
Address: New Plymouth,
Address used since 15 Nov 1995
Ivy May Wilson - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 10 Nov 1995
Address: New Plymouth,
Address used since 30 Nov 1989
Traction Tyres Limited
28b Bayfair Drive
Relentless Industries Limited
552 Maunganui Road
Carter Holdings (te Puke) Limited
30a Bayfair Drive
Healthy Bites Limited
Shop 810, 19 Girven Road
Dexus Bayfair Pty Limited
Cnr Maunganui & Girven Roads
Daffy And Yarn Limited
8b Moorea Place
Ananphorn Limited
23 Matapihi Road
Compton Limited
233 Gloucester Road
Funky House Limited
4 Compton Place
Sbrp Properties Limited
233 Gloucester Road
Summergin Limited
233 Gloucester Road
Trilford Investments Limited
69a Girven Road