Shortcuts

Meadowview Flats Limited

Type: NZ Limited Company (Ltd)
9429040664729
NZBN
65926
Company Number
Registered
Company Status
Current address
C/- Glaister Ennor
4th Floor Norfolk House
18 High St, Auckland City
Shareregister & other (Address For Share Register) address used since 22 Jul 2002
212 Big Bay Road
Awhitu 2684
New Zealand
Physical & registered & service address used since 28 Jul 2017
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered & service address used since 02 Nov 2023

Meadowview Flats Limited, a registered company, was registered on 17 Feb 1964. 9429040664729 is the NZBN it was issued. The company has been supervised by 19 directors: Raymond Peter Lever - an active director whose contract began on 12 Jun 2023,
Bruce Graham Russell - an inactive director whose contract began on 01 Mar 2007 and was terminated on 12 Jun 2023,
Naomi Ruth Joyce Barrow - an inactive director whose contract began on 12 May 2010 and was terminated on 14 Jan 2011,
Anne Catherine Myers - an inactive director whose contract began on 02 Feb 2008 and was terminated on 12 May 2010,
Mary Shirly Jackson - an inactive director whose contract began on 02 Feb 2008 and was terminated on 27 Oct 2009.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Queen Street, Waiuku, Waiuku, 2123 (type: registered, service).
Meadowview Flats Limited had been using 503 Grahams Beach Road, Waiuku Rd4, Waiuku as their registered address until 01 May 2007.
A total of 19650 shares are allotted to 3 shareholders (2 groups). The first group consists of 2360 shares (12.01 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 2360 shares (12.01 per cent).

Addresses

Previous addresses

Address #1: 503 Grahams Beach Road, Waiuku Rd4, Waiuku, 2684 New Zealand

Registered & physical address used from 01 May 2007 to 01 May 2007

Address #2: Apt 6/23 Mt Carmel Place, Meadowbank, Auckland

Registered & physical address used from 23 Jun 2004 to 01 May 2007

Address #3: C/- Body Corporate Administrator Ltd, 43 High Street, Auckland

Registered address used from 04 Jul 2003 to 23 Jun 2004

Address #4: 43 High Street, Level 5, Auckland, (body Corporate Administrator)

Physical address used from 04 Jul 2003 to 23 Jun 2004

Address #5: 2a Waianiwa Place, Blockhouse Bay, Auckland

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #6: 5/23 Mt Carmel Place, Meadowbank, Auckland

Physical address used from 02 Jul 2001 to 04 Jul 2003

Address #7: 2a Waianiwa Place, Blockhouse Bay, Auckland

Registered address used from 02 Jul 2001 to 04 Jul 2003

Address #8: 139 Parnell Road, Parnell, Auckland 1

Physical & registered address used from 28 Apr 1999 to 02 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 19650

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #4 Number of Shares: 2360
Individual Leonard, Michael Thomas Meadowbank
Auckland
1072
New Zealand
Shares Allocation #5 Number of Shares: 2360
Individual Russell, Bruce Graham Awhitu
2684
New Zealand
Director Russell, Bruce Graham Awhitu
2684
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Bruce Graham Waiuku Rd4

New Zealand
Individual O'connell, Graham John Meadowbank
Auckland
Individual Russell, Bruce Graham Awhitu
2684
New Zealand
Individual Russell, Bruce Graham Awhitu
2684
New Zealand
Individual Russell, Bruce Graham Waiuku Rd4
, Auckland

New Zealand
Individual Richardson-jones, Dorothy Maude Meadowbank
Auckland
Individual Jackson, Mary Shirley Meadowbank
Auckland
Individual Russell, Bruce Graham Rd4
Waiuku, 2684

New Zealand
Individual Russell, Bruce Graham Rd4
Waiuku, 2684

New Zealand
Individual Russell, Bruce Graham Waiuku Rd4

New Zealand
Individual Morelli, Gerry John Warrenwood
Melbourne 3134, Australia
Individual Allison, Kathleen Jane Meadowbank
Auckland
Individual Owen, Louise Mary Meadobank
Auckland
Individual Russell, Bruce Graham Meadowbank
Auckland
Individual Berger, Dorothy Helen Meadowbank
Auckland

New Zealand
Individual Mark, Thomas Dudley Meadowbank
Auckland

New Zealand
Individual Mark, Richard Charles Meadowbank
Auckland

New Zealand
Individual Russell, Bruce Graham Rd4
Waiuku, 2684

New Zealand
Entity Spj Group Limited
Shareholder NZBN: 9429036236497
Company Number: 1257593
Individual Bull, Enid Lovelace Meadowbank
Auckland
Entity Sdm Trustee Company (2007) Limited
Shareholder NZBN: 9429033858623
Company Number: 1867627
Individual Russell, Bruce Graham Waiuku Rd4

New Zealand
Individual Owen, Christopher Gilbert Meadowbank
Entity Spj Group Limited
Shareholder NZBN: 9429036236497
Company Number: 1257593
Entity Sdm Trustee Company (2007) Limited
Shareholder NZBN: 9429033858623
Company Number: 1867627
Directors

Raymond Peter Lever - Director

Appointment date: 12 Jun 2023

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 12 Jun 2023


Bruce Graham Russell - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 12 Jun 2023

Address: Rd 4, Awhitu, 2684 New Zealand

Address used since 13 Jun 2018

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 13 May 2010


Naomi Ruth Joyce Barrow - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 14 Jan 2011

Address: Meadowbank, Auckland,

Address used since 12 May 2010


Anne Catherine Myers - Director (Inactive)

Appointment date: 02 Feb 2008

Termination date: 12 May 2010

Address: Meadowbank, Auckland,

Address used since 02 Feb 2008


Mary Shirly Jackson - Director (Inactive)

Appointment date: 02 Feb 2008

Termination date: 27 Oct 2009

Address: Meadowbank, Auckland,

Address used since 02 Feb 2008


Ronwyn Frances Robertson - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 02 Feb 2008

Address: Meadowbank,

Address used since 01 Mar 2007


Mary Shirley Jackson - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Mar 2007

Address: 23 Mt Carmel Place, Meadowbank, Auckland,

Address used since 01 Jul 2002


Christopher Gilbert Owen - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Mar 2007

Address: Meadowbank,

Address used since 01 Jul 2002


Ronwyn Frances Robertson - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 13 Dec 2002

Address: Meadowbank, Auckland,

Address used since 23 Jun 1998


Kathleen Jane Allison - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 30 Apr 2002

Address: Meadowbank, Auckland 5,

Address used since 23 Jun 1998


Dorothy Maude Richardson-jones - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 09 Jul 2001

Address: Meadowbank, Auckland,

Address used since 23 Jun 1998


Enid Lovelace Bull - Director (Inactive)

Appointment date: 29 Sep 1992

Termination date: 23 Jun 1998

Address: Meadowbank, Auckland 5,

Address used since 29 Sep 1992


Olive Marshall - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 23 Jun 1998

Address: Auckland.5.,

Address used since 24 May 1993


Simon Prevett - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 23 Jun 1998

Address: Meadowbank, Auckland,

Address used since 21 May 1996


James Terrence Hawkes - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 23 Jun 1998

Address: Meadowbank, Auckland,

Address used since 21 May 1996


Dorothy Maud Richardson-jones - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 21 May 1996

Address: Meadowbank 5,

Address used since 02 May 1994


Mary Shirly Jackson - Director (Inactive)

Appointment date: 29 Sep 1992

Termination date: 02 May 1994

Address: Meadowbank, Auckland 5,

Address used since 29 Sep 1992


Bruce Leonard O'connell - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 24 May 1993

Address: Meadowbank, Auckland 5,

Address used since 14 May 1991


David John Fausett - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 29 Sep 1992

Address: Meadowbank, Auckland 5,

Address used since 15 May 1991

Nearby companies