Park Road Flats (Miramar) Limited, a registered company, was registered on 16 Feb 1970. 9429040882314 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company is categorised. This company has been run by 19 directors: Paul Kenneth Grant Bellamore - an active director whose contract started on 09 Sep 2005,
Desmond John Lyons - an active director whose contract started on 18 Oct 2007,
Kevin Walter Simmonds - an active director whose contract started on 23 Nov 2015,
Duncan Monteath Nimmo - an active director whose contract started on 04 Feb 2019,
Helen Androutsos - an active director whose contract started on 21 Jan 2021.
Last updated on 24 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: Unit 4/28 Rex Street,, Miramar, Wellington, 6022 (office address),
28/4 Rex Street, Miramar, Wellington 6022, 6022 (registered address),
28/4 Rex Street, Miramar, Wellington 6022, 6022 (physical address),
28/4 Rex Street, Miramar, Wellington 6022, 6022 (service address) among others.
Park Road Flats (Miramar) Limited had been using 28 Wayside, Miramar, Wellington as their registered address up to 04 Aug 2020.
Other names for the company, as we found at BizDb, included: from 16 Feb 1970 to 05 Sep 2012 they were named Park Road Flats Miramar Limited.
A total of 58750 shares are allocated to 5 shareholders (5 groups). The first group includes 11750 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11750 shares (20 per cent). Lastly there is the next share allotment (11750 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 4/28 Rex Street,, Miramar, Wellington, 6022 New Zealand
Office address used from 30 Jul 2022
Principal place of activity
28 Rex Street, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 28 Wayside, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 16 Jun 2009 to 04 Aug 2020
Address #2: C/-deloitte, Lev 16, 10 Brandon Street, Wellington
Registered & physical address used from 23 Oct 2005 to 16 Jun 2009
Address #3: C/-deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 06 Aug 2004 to 23 Oct 2005
Address #4: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical address used from 27 Jul 1998 to 06 Aug 2004
Address #5: C/-deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Registered address used from 27 Mar 1997 to 06 Aug 2004
Basic Financial info
Total number of Shares: 58750
Annual return filing month: August
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11750 | |||
Individual | Bellamore, Paul Kenneth Grant |
Miramar Wellington 6022 New Zealand |
24 Jul 2006 - |
Shares Allocation #2 Number of Shares: 11750 | |||
Individual | Simmonds, Kevin Walter And Elleonore Susanna |
Miramar Wellington 6022 New Zealand |
02 Oct 2015 - |
Shares Allocation #3 Number of Shares: 11750 | |||
Individual | Lyons, Desmond |
Miramar Wellington 6022 New Zealand |
15 Jan 2008 - |
Shares Allocation #4 Number of Shares: 11750 | |||
Individual | Nimmo, Duncan Monteath |
28 Rex Street, Miramar, Wellington 6022 New Zealand |
21 Feb 2018 - |
Shares Allocation #5 Number of Shares: 11750 | |||
Individual | Androutsos, Helen |
Miramar Wellington 6022 New Zealand |
26 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornish, Lawrence William |
Strathmore Park Wellington 6022 New Zealand |
25 Feb 2009 - 02 Oct 2015 |
Other | Jessie Ellen Sneddon Family Trust | 26 Jul 2007 - 15 Jan 2008 | |
Individual | Sharp, Jonathan Suvaree |
Miramar Wellington 6022 New Zealand |
16 Jun 2010 - 21 Feb 2018 |
Individual | Wood, Thelma Eunice |
28 Rex Street Miramar, Wellington |
16 Feb 1970 - 25 Jul 2005 |
Individual | Holdaway, Gloria Mary |
Miramar Wellington |
25 Jul 2005 - 25 Feb 2009 |
Individual | Androutsos, Nicholaos And Helen |
Miramar Wellington 6022 New Zealand |
24 Sep 2012 - 26 Nov 2019 |
Individual | Snedden, Colin James |
Ngaio Wellington 6035 New Zealand |
25 Feb 2009 - 02 Oct 2015 |
Individual | Snedden, Jessie Ellen |
Ngaio Wellington |
25 Jul 2005 - 24 Jul 2006 |
Individual | Stewart, Rebecca |
28 Rex Street Miramar, Wellington |
16 Feb 1970 - 26 Jul 2007 |
Individual | Jeffrey-marshall, Elaine |
Miramar Wellington 6022 New Zealand |
16 Feb 1970 - 24 Sep 2012 |
Individual | Lolesi, Helena |
Miramar Wellington |
16 Feb 1970 - 25 Jul 2005 |
Individual | Withers, Martin Lesley |
28 Rex St Miramar, Wellington |
16 Mar 2009 - 27 Jun 2010 |
Individual | Snedden, Jessie Ellen |
Paraparaumu Paraparaumu 5032 New Zealand |
25 Feb 2009 - 02 Oct 2015 |
Other | Null - Jessie Ellen Sneddon Family Trust | 26 Jul 2007 - 15 Jan 2008 | |
Individual | Snedden, Jessie Ellen |
Ngaio Wellington |
16 Feb 1970 - 25 Jul 2005 |
Paul Kenneth Grant Bellamore - Director
Appointment date: 09 Sep 2005
Address: 28 Rex Street, Miramar, Wellington, 6022 New Zealand
Address used since 09 Sep 2005
Desmond John Lyons - Director
Appointment date: 18 Oct 2007
Address: 28 Rex St, Miramar, Wellington, 6022 New Zealand
Address used since 18 Oct 2007
Kevin Walter Simmonds - Director
Appointment date: 23 Nov 2015
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 23 Nov 2015
Duncan Monteath Nimmo - Director
Appointment date: 04 Feb 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Feb 2019
Helen Androutsos - Director
Appointment date: 21 Jan 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 21 Jan 2021
Nicholaos Androutsos - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 20 Oct 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 11 Oct 2012
Jonathan Dale Sharp - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 21 Feb 2018
Address: Miramar, Wellington 6022, 6022 New Zealand
Address used since 13 Oct 2015
Jessie Ellen Snedden - Director (Inactive)
Appointment date: 24 Jul 1989
Termination date: 23 Nov 2015
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 17 Dec 2010
Elaine Jeffrey-marshall - Director (Inactive)
Appointment date: 28 Apr 1990
Termination date: 28 Jun 2012
Address: 28 Rex Street, Miramar, Wellington,
Address used since 28 Apr 1990
Martin Lesley Withers - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 26 Aug 2009
Address: 28 Rex St, Miramar, Wellington, 6022 New Zealand
Address used since 16 Apr 2009
Gloria Mary Holdaway - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 09 Jan 2009
Address: Miramar, Wellington,
Address used since 16 Dec 2004
Rebecca Stewart - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 18 Oct 2007
Address: 28 Rex Street, Miramar, Wellington,
Address used since 29 Mar 1994
Helena Rosalie Lolesi - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 09 Sep 2005
Address: 28 Rex Street, Miramar, Wellington,
Address used since 29 May 2002
Thelma Eunice Wood - Director (Inactive)
Appointment date: 17 Apr 1990
Termination date: 06 Sep 2004
Address: 28 Rex Street, Miramar, Wellington,
Address used since 17 Apr 1990
Brian William Willman - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 28 May 2002
Address: Brooklyn, Wellington,
Address used since 12 Jun 1997
Thomas Dermody - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 19 Dec 1997
Address: Miramar, Wellington,
Address used since 12 Jun 1997
Margaret Frances Wilson - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 12 Jun 1997
Address: 28 Rex Street, Miramar, Wellington,
Address used since 31 May 1993
Inga Louisa Perano - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 07 Dec 1993
Address: 28 Rex Street, Miramar, Wellington,
Address used since 10 Sep 1993
Doris May Clark - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 10 Sep 1993
Address: Victoria Terrace, Levin,
Address used since 20 Nov 1991
Bryanstone Products Limited
28 Wayside
Better Rentals Limited
28 Wayside
Advertising Art Limited
28 Wayside
Burnham Court Limited
28 Wayside
Newson Trustee Company Limited
28 Wayside
Margies Cafe Limited
13 Hobart Street
Cameron Lucas Limited
38 Maupuia Road
Jay Eyre Limited
3/10 Lyall Parade
Jebedaiyah Limited
84b Wexford Road
Mcdempsey Limited
26 Ventnor Avenue
Pisac Properties Limited
123 Seatoun Heights Road
Spotted Dog Investments Limited
68-74 Kingsford Smith Street