Liardet Flats Limited, a registered company, was launched on 25 Feb 1972. 9429040868486 is the NZ business identifier it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is categorised. The company has been supervised by 18 directors: Kathleen Hazel Speer - an active director whose contract started on 11 May 1994,
Bruce Ronald Clout - an active director whose contract started on 12 Apr 1995,
Marc Robert Girvan - an active director whose contract started on 11 Jun 2014,
Christina Mary Smith - an active director whose contract started on 14 Feb 2017,
Lorraine Marie Smith - an inactive director whose contract started on 12 May 2016 and was terminated on 30 Sep 2017.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 58B Liardet Street, Vogeltown, Wellington, 6021 (type: registered, physical).
Liardet Flats Limited had been using 1St Floor, 7 Woodward Street, Wellington as their physical address until 27 Jan 2014.
A total of 55000 shares are issued to 4 shareholders (4 groups). The first group consists of 16000 shares (29.09 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8000 shares (14.55 per cent). Lastly the third share allocation (16000 shares 29.09 per cent) made up of 1 entity.
Principal place of activity
58b Liardet Street, Vogeltown, Wellington, 6021 New Zealand
Previous addresses
Address: 1st Floor, 7 Woodward Street, Wellington New Zealand
Physical & registered address used from 01 Oct 2007 to 27 Jan 2014
Address: 21-29 Broderick Road, Johnsonville, Wellington
Physical & registered address used from 05 Oct 2005 to 01 Oct 2007
Address: 128 Johnsonville Road, Johnsonville, Wellington
Physical address used from 23 May 1997 to 05 Oct 2005
Address: 58 Liardet Street, Wellington 2
Registered address used from 09 Dec 1993 to 05 Oct 2005
Basic Financial info
Total number of Shares: 55000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Director | Smith, Christina Mary |
Vogeltown Wellington 6021 New Zealand |
30 Sep 2017 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Clout, Bruce Ronald |
Wellington |
25 Feb 1972 - |
Shares Allocation #3 Number of Shares: 16000 | |||
Individual | Speer, Kathleen |
Wellington |
25 Feb 1972 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Director | Girvan, Marc Robert |
Vogeltown Wellington 6021 New Zealand |
01 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jago, Valda |
Wellington |
25 Feb 1972 - 12 Jul 2007 |
Individual | Smith, Lorraine Marie |
Byron Bay New South Wales 2481 Australia |
12 May 2016 - 30 Sep 2017 |
Individual | Simpson, Greta Jeanne |
Vogeltown Wellington 6021 New Zealand |
12 Jul 2007 - 12 May 2016 |
Individual | Jago, Paul |
Wellington |
25 Feb 1972 - 27 Jun 2010 |
Individual | Want, Nicole Louise Aroha |
Wellington 6021 New Zealand |
25 Feb 1972 - 01 Sep 2014 |
Individual | Speer, Arthur |
Wellington |
25 Feb 1972 - 12 Jul 2007 |
Kathleen Hazel Speer - Director
Appointment date: 11 May 1994
Address: Wellington, 6021 New Zealand
Address used since 02 Sep 2015
Bruce Ronald Clout - Director
Appointment date: 12 Apr 1995
Address: Wellington, 6021 New Zealand
Address used since 02 Sep 2015
Marc Robert Girvan - Director
Appointment date: 11 Jun 2014
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 11 Jun 2014
Christina Mary Smith - Director
Appointment date: 14 Feb 2017
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 14 Feb 2017
Lorraine Marie Smith - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 30 Sep 2017
Address: Byron Bay, New South Wales, 2481 Australia
Address used since 12 May 2016
Greta Jeanne Simpson - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 18 May 2016
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 04 Nov 2011
Nicole Louise Aroha Want - Director (Inactive)
Appointment date: 09 Jan 2014
Termination date: 10 Jun 2014
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 09 Jan 2014
Adriaan Van Tent - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 09 Jan 2014
Address: Wellington, 4310 New Zealand
Address used since 06 Dec 1993
Patricia Mary Mc Lean - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 04 Nov 2011
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 06 Jul 2007
Arthur Fredrick Speer - Director (Inactive)
Appointment date: 11 May 1994
Termination date: 29 Aug 2007
Address: Wellington,
Address used since 11 May 1994
Paul Francis Jago - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 06 Jul 2007
Address: Wellington,
Address used since 15 Apr 1994
Valda Florrence Jago - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 06 Jul 2007
Address: Wellington,
Address used since 15 Apr 1994
Margaret Flett Mitchell - Director (Inactive)
Appointment date: 01 Jan 1978
Termination date: 06 Apr 1994
Address: Wellington 2,
Address used since 01 Jan 1978
Caralena Clarissa Mitchell - Director (Inactive)
Appointment date: 01 Jan 1978
Termination date: 06 Apr 1994
Address: Wellington 2,
Address used since 01 Jan 1978
Allen William Bagley - Director (Inactive)
Appointment date: 01 Jan 1978
Termination date: 06 Dec 1993
Address: Wellington 2,
Address used since 01 Jan 1978
Margaret Rose Street - Director (Inactive)
Appointment date: 06 Dec 1978
Termination date: 06 Dec 1993
Address: Wellington 2,
Address used since 06 Dec 1978
Walter Kenneth Chambers - Director (Inactive)
Appointment date: 01 Jan 1978
Termination date: 15 Mar 1987
Address: Wellington 2,
Address used since 01 Jan 1978
Esther Ruth Chambers - Director (Inactive)
Appointment date: 01 Jan 1978
Termination date: 15 Mar 1987
Address: Wellington 2,
Address used since 01 Jan 1978
Phildon Limited
29 Mccoll Street
Beauty Bar Limited
33 Mccoll Street
Mcw Consulting Limited
9 Travers Street
Zammtopia Limited
48 Liardet Street
Internetwork Systems Limited
8 Travers Street
Life's Collections Limited
40 Mccoll Street
Anscombe Limited
Level 1
Blythswood Apartment (strengthening) Limited
Flat 21, 3 Aro Street
Brougham Court Flats Limited
Flat 7, 44 Majoribanks Street
Homewood Flats Limited
7th Floor
Sierra Property Management Limited
24 Waterhouse Drive
Whakatiki Flats Limited
33 Rhine Street