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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5350 | |||
Individual | Barthorpe, Gillian Carol |
Takapuna Auckland 0622 New Zealand |
09 Mar 1962 - |
Shares Allocation #2 Number of Shares: 6150 | |||
Individual | Morris, Beverley Anne |
Takapuna Auckland 0622 New Zealand |
16 Mar 2023 - |
Shares Allocation #3 Number of Shares: 5500 | |||
Individual | Frank, Jacqueline Leagh |
Takapuna Auckland 0622 New Zealand |
08 Dec 2016 - |
Shares Allocation #4 Number of Shares: 6150 | |||
Director | Turner, Timothy |
Takapuna Auckland 0622 New Zealand |
08 May 2017 - |
Individual | Turner, Leonie |
Takapuna Auckland 0622 New Zealand |
09 Mar 1962 - |
Shares Allocation #5 Number of Shares: 6150 | |||
Individual | Jarvis, Bruce John |
Takapuna Auckland 0622 New Zealand |
16 Mar 2020 - |
Individual | Jarvis, Andrea Jane |
Takapuna Auckland 0622 New Zealand |
16 Mar 2020 - |
Shares Allocation #6 Number of Shares: 5500 | |||
Individual | Alexander, Wendy Anne |
Unit 7 Auckland 0622 New Zealand |
19 Aug 2015 - |
Shares Allocation #7 Number of Shares: 6150 | |||
Individual | Turner, Leonie |
Takapuna Auckland 0622 New Zealand |
09 Mar 1962 - |
Shares Allocation #8 Number of Shares: 6150 | |||
Individual | Parsons, Christopher Speedy |
Avondale Auckland 1026 New Zealand |
18 Nov 2015 - |
Individual | Grahame, Roberta Dorothy Marion |
Milford New Zealand |
09 Mar 1962 - |
Individual | Bosworth, Rhondda Roberta |
New Lynn Auckland 0600 New Zealand |
18 Nov 2015 - |
Individual | Bosworth, David Alleyne |
Milford Auckland 0622 New Zealand |
18 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barthorpe, Ernest Irwin |
Milford Auckland |
09 Mar 1962 - 02 May 2023 |
Individual | Mckellar, Valerie Anne |
Milford Auckland 0622 New Zealand |
18 Nov 2015 - 16 Mar 2023 |
Individual | Mckellar, Brendan |
Milford Auckland 0622 New Zealand |
07 Mar 2005 - 16 Mar 2023 |
Individual | Speedy, Lawrence T L |
Beachlands Auckland |
09 Mar 1962 - 18 Nov 2015 |
Individual | Frost, Shirley Marin |
Milford Auckland |
09 Mar 1962 - 08 May 2017 |
Individual | Horn, Graeme Robert |
Milford |
07 Mar 2005 - 05 May 2006 |
Individual | Pollard, Louise Margot |
Milford Auckland 0622 New Zealand |
13 Aug 2015 - 19 Aug 2015 |
Individual | Barfoot, Bettine |
Takapuna Auckland |
09 Mar 1962 - 14 Sep 2004 |
Individual | Farrelly, Shona |
Milford Auckland 0622 New Zealand |
28 May 2012 - 08 Dec 2016 |
Individual | Sarney, Daphne Joan |
Takapuna Auckland |
09 Mar 1962 - 16 Mar 2020 |
Director | Tania Rachel Misteli |
Takapuna Auckland 0622 New Zealand |
28 May 2012 - 13 Aug 2015 |
Director | Louise Margot Pollard |
Milford Auckland 0622 New Zealand |
13 Aug 2015 - 19 Aug 2015 |
Individual | Edney, Leonard |
Milford Auckland New Zealand |
09 Mar 1962 - 28 May 2012 |
Individual | Thomas, Mercia Patricia |
Milford |
09 Mar 1962 - 28 May 2012 |
Individual | Misteli, Tania Rachel |
Takapuna Auckland 0622 New Zealand |
28 May 2012 - 13 Aug 2015 |
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
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
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