Shortcuts

Liardet Flats Limited

Type: NZ Limited Company (Ltd)
9429040868486
NZBN
25829
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
58b Liardet Street
Vogeltown
Wellington 6021
New Zealand
Registered & physical & service address used since 27 Jan 2014

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.

Addresses

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

Contact info
64 021 2460499
02 Sep 2020 Phone
christinamarysmith@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 16000
Director Smith, Christina Mary Vogeltown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Clout, Bruce Ronald Wellington
Shares Allocation #3 Number of Shares: 16000
Individual Speer, Kathleen Wellington
Shares Allocation #4 Number of Shares: 15000
Director Girvan, Marc Robert Vogeltown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jago, Valda Wellington
Individual Smith, Lorraine Marie Byron Bay
New South Wales
2481
Australia
Individual Simpson, Greta Jeanne Vogeltown
Wellington
6021
New Zealand
Individual Jago, Paul Wellington
Individual Want, Nicole Louise Aroha Wellington
6021
New Zealand
Individual Speer, Arthur Wellington
Directors

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

Nearby companies

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

Similar companies

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