Shortcuts

Gulf View Flats Limited

Type: NZ Limited Company (Ltd)
9429040679877
NZBN
62685
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
C/- Spicer & Oppenhiem
1st Floor, 17 Anzac Street
Takapuna, Auckland
Other address (Address for Records) used since 01 Jul 1997
331 Rosedale Road
Albany
Auckland 0632
New Zealand
Records & other (Address for Records) address used since 06 May 2018
1/35 Kitchener Rd
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 14 May 2018

Gulf View Flats Limited, a registered company, was incorporated on 09 Mar 1962. 9429040679877 is the NZBN it was issued. "Residential property body corporate" (business classification L671170) is how the company has been categorised. The company has been supervised by 27 directors: Roberta Dorothy Marion Graham - an active director whose contract started on 11 Mar 1992,
Gillian Carol Barthorpe - an active director whose contract started on 24 May 2004,
Leonie Turner - an active director whose contract started on 15 Jun 2010,
Wendy Anne Alexander - an active director whose contract started on 19 Aug 2015,
Timothy Turner - an active director whose contract started on 27 Aug 2015.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: Flat 8, 35 Kitchener Road, Takapuna, Auckland, 0622 (registered address),
Flat 8, 35 Kitchener Road, Takapuna, Auckland, 0622 (service address),
1/35 Kitchener Road, Takapuna, Auckland, 0622 (registered address),
1/35 Kitchener Road, Takapuna, Auckland, 0622 (service address) among others.
Gulf View Flats Limited had been using 261 Hurstmere Road, Takapuna, Auckland as their physical address up to 14 May 2018.
A total of 47100 shares are issued to 13 shareholders (8 groups). The first group includes 5350 shares (11.36 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6150 shares (13.06 per cent). Lastly the third share allocation (5500 shares 11.68 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1/35 Kitchener Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 27 Mar 2023

Address #5: Flat 8, 35 Kitchener Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 10 May 2023

Principal place of activity

1/35 Kitchener Rd, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 261 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 09 Mar 2017 to 14 May 2018

Address #2: 205 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 16 May 2016 to 09 Mar 2017

Address #3: 1/35 Kitchener Road, Milford New Zealand

Registered address used from 05 Jun 2007 to 05 Jun 2007

Address #4: Flat One, 35 Kitchener Road, Milford

Registered address used from 05 Jun 2007 to 05 Jun 2007

Address #5: Flat 1, 35 Kitchener Road, Milford, Auckland New Zealand

Physical address used from 05 Jun 2007 to 16 May 2016

Address #6: 217 Shakespeare Road, Takapuna, Auckland

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address #7: 217 Shakespeare Road, Takapuna, Auckland

Registered address used from 27 Mar 2001 to 05 Jun 2007

Address #8: Flat 3, 35 Kitchener Road, Milford, Auckland

Physical address used from 27 Mar 2001 to 05 Jun 2007

Address #9: C/- Spicer & Oppenhiem, 1st Floor, 17 Anzac Street, Takapuna, Auckland

Registered & physical address used from 06 Feb 1998 to 27 Mar 2001

Address #10: 1st Floor Spicer Oppenheim, 17 Anzac St, Takapuna, Auckland

Registered address used from 19 Jul 1993 to 06 Feb 1998

Contact info
64 021 828108
Phone
brendanmckellar@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 47100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5350
Individual Barthorpe, Gillian Carol Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 6150
Individual Morris, Beverley Anne Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 5500
Individual Frank, Jacqueline Leagh Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 6150
Director Turner, Timothy Takapuna
Auckland
0622
New Zealand
Individual Turner, Leonie Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 6150
Individual Jarvis, Bruce John Takapuna
Auckland
0622
New Zealand
Individual Jarvis, Andrea Jane Takapuna
Auckland
0622
New Zealand
Shares Allocation #6 Number of Shares: 5500
Individual Alexander, Wendy Anne Unit 7
Auckland
0622
New Zealand
Shares Allocation #7 Number of Shares: 6150
Individual Turner, Leonie Takapuna
Auckland
0622
New Zealand
Shares Allocation #8 Number of Shares: 6150
Individual Parsons, Christopher Speedy Avondale
Auckland
1026
New Zealand
Individual Grahame, Roberta Dorothy Marion Milford

New Zealand
Individual Bosworth, Rhondda Roberta New Lynn
Auckland
0600
New Zealand
Individual Bosworth, David Alleyne Milford
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barthorpe, Ernest Irwin Milford
Auckland
Individual Mckellar, Valerie Anne Milford
Auckland
0622
New Zealand
Individual Mckellar, Brendan Milford
Auckland
0622
New Zealand
Individual Speedy, Lawrence T L Beachlands
Auckland
Individual Frost, Shirley Marin Milford
Auckland
Individual Horn, Graeme Robert Milford
Individual Pollard, Louise Margot Milford
Auckland
0622
New Zealand
Individual Barfoot, Bettine Takapuna
Auckland
Individual Farrelly, Shona Milford
Auckland
0622
New Zealand
Individual Sarney, Daphne Joan Takapuna
Auckland
Director Tania Rachel Misteli Takapuna
Auckland
0622
New Zealand
Director Louise Margot Pollard Milford
Auckland
0622
New Zealand
Individual Edney, Leonard Milford
Auckland

New Zealand
Individual Thomas, Mercia Patricia Milford
Individual Misteli, Tania Rachel Takapuna
Auckland
0622
New Zealand
Directors

Roberta Dorothy Marion Graham - Director

Appointment date: 11 Mar 1992

Address: Milford, Auckland, 0622 New Zealand

Address used since 08 May 2016


Gillian Carol Barthorpe - Director

Appointment date: 24 May 2004

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 May 2023

Address: Milford, Auckland 9, 0622 New Zealand

Address used since 06 Mar 2023

Address: Milford, Auckland 9, 0622 New Zealand

Address used since 08 May 2016


Leonie Turner - Director

Appointment date: 15 Jun 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Nov 2016


Wendy Anne Alexander - Director

Appointment date: 19 Aug 2015

Address: Auckland, 0622 New Zealand

Address used since 19 Aug 2015


Timothy Turner - Director

Appointment date: 27 Aug 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Nov 2016


Jacqueline Leagh Frank - Director

Appointment date: 08 Dec 2016

Address: Auckland, 0622 New Zealand

Address used since 08 Dec 2016


Andrea Jane Jarvis - Director

Appointment date: 13 Mar 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 13 Mar 2020


Beverley Anne Morris - Director

Appointment date: 16 Mar 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 16 Mar 2023


Valerie Mckellar - Director (Inactive)

Appointment date: 08 May 2010

Termination date: 16 Mar 2023

Address: Milford, North Shore City, 0622 New Zealand

Address used since 08 May 2016


Daphe Joan Sarney - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 13 Mar 2020

Address: Milford, Auckland, 0622 New Zealand

Address used since 08 May 2016


Shirley Marion Frost - Director (Inactive)

Appointment date: 07 Sep 2001

Termination date: 01 May 2017

Address: Milford, Auckland, 0622 New Zealand

Address used since 08 May 2016


Ernest Irwin Bathorpe - Director (Inactive)

Appointment date: 18 May 2000

Termination date: 16 Nov 2015

Address: Milford, Auckland, New Zealand

Address used since 15 May 2008


Brendan Mckellar - Director (Inactive)

Appointment date: 08 May 2010

Termination date: 03 Sep 2015

Address: Milford, North Shore, New Zealand

Address used since 15 Jun 2010


Louise Margot Pollard - Director (Inactive)

Appointment date: 23 Oct 2014

Termination date: 03 Sep 2015

Address: Milford, Auckland, 0622 New Zealand

Address used since 23 Oct 2014


Tania Rachel Misteli - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 10 Dec 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Apr 2012


Mercia Patricia Thomas - Director (Inactive)

Appointment date: 07 May 1999

Termination date: 25 May 2012

Address: Milford,

Address used since 07 May 1999


Leonard Edney - Director (Inactive)

Appointment date: 13 Aug 2004

Termination date: 11 Apr 2012

Address: Milford, Auckland,

Address used since 13 Aug 2004


Mavis Nassau Lynch - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 12 May 2010

Address: Milford, Auckland,

Address used since 25 Mar 1992


Graeme Robert Horn - Director (Inactive)

Appointment date: 07 Nov 2003

Termination date: 12 May 2010

Address: Milford, Auckland,

Address used since 07 Nov 2003


Pamela Frances Horn - Director (Inactive)

Appointment date: 07 Nov 2003

Termination date: 12 May 2010

Address: Milford, Auckland,

Address used since 07 Nov 2003


Mary Patricia Bromley Stott - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 13 Aug 2004

Address: Milford, Auckland,

Address used since 23 Mar 2000


Bettina J Barfoot - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 06 Nov 2003

Address: Milford,

Address used since 05 May 1992


Robyn R Briars - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 07 Sep 2001

Address: Milford, Auckland,

Address used since 05 May 1992


Dorothy Renee Stafford-bush - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 18 May 2000

Address: Milford, Auckland,

Address used since 05 May 1992


Mavis Mabel Olson - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 20 Mar 2000

Address: Milford, Auckland,

Address used since 05 May 1992


Cherry Bannon - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 07 May 1999

Address: Takapuna, Auckland,

Address used since 05 May 1992


Philip A Briars - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 11 May 1998

Address: Takapuna, Auckland,

Address used since 05 May 1992

Nearby companies

Etienne Investments Limited
5 Kitchener Road

Le Chef Nz Limited
253 Hurstmere Road

Duffdesigngroup Limited
255 Hurstmere Road

Marken Services Limited
316 Hurstmere Rd

Gourmet Carpets Nz Limited
17 Kitchener Road

Source Mondial Nz Limited
17 Kitchener Road

Similar companies

Hi Tech Property Management Limited
Suite 4d, 175 Hurstmere Road

Palmer Flats Limited
Same As Registered Office

Pleroo Park Management Limited
52 East Coast Road

Rawhiti Residents Management Limited
18 Park Avenue

The Oakford Park Maintenance Company Limited
C/- Simpson Western

Wittenberg Investments Limited
Flat 1, 32 Parr Terrace