Shortcuts

Arden Flats Limited

Type: NZ Limited Company (Ltd)
9429040896755
NZBN
20156
Company Number
Registered
Company Status
Current address
23 Cornwall Street
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 01 May 2014

Arden Flats Limited was started on 07 Aug 1967 and issued an NZ business number of 9429040896755. This registered LTD company has been managed by 13 directors: Adrienne Martyn - an active director whose contract started on 13 Jun 2013,
Kevin Patrick Cornes - an active director whose contract started on 12 Feb 2014,
Henri Bernard Stein - an active director whose contract started on 12 Feb 2014,
Robert James Joyce - an inactive director whose contract started on 08 Jun 2012 and was terminated on 06 Dec 2013,
Kevin Patrick Cornes - an inactive director whose contract started on 08 Nov 2000 and was terminated on 23 Apr 2013.
As stated in our database (updated on 05 Apr 2024), the company registered 1 address: 23 Cornwall Street, Lower Hutt, 5040 (types include: registered, physical).
Up until 01 May 2014, Arden Flats Limited had been using Flat 5, 46A Merton Street, Trentham, Upper Hutt as their registered address.
A total of 18000 shares are allocated to 5 groups (6 shareholders in total). When considering the first group, 3600 shares are held by 2 entities, namely:
Yiu, Andy Wong Wing (an individual) located at Trentham, Upper Hutt postcode 5018,
Wong, Sik Tong (an individual) located at Trentham, Upper Hutt postcode 5018.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 3600 shares) and includes
Cornes, Kevin Patrick - located at Trentham, Upper Hutt.
The 3rd share allotment (3600 shares, 20%) belongs to 1 entity, namely:
Speers, Arthur Frederick, located at Trentham, Upper Hutt (an individual).

Addresses

Previous addresses

Address: Flat 5, 46a Merton Street, Trentham, Upper Hutt, 5018 New Zealand

Registered & physical address used from 09 Oct 2013 to 01 May 2014

Address: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 07 Nov 2011 to 09 Oct 2013

Address: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 27 Jun 2011 to 07 Nov 2011

Address: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 27 May 2009 to 27 Jun 2011

Address: C/-laurenson & Company, 43 Main Street, Upper Hutt

Registered & physical address used from 27 Apr 2006 to 27 May 2009

Address: C/ Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 29 May 1997 to 27 Apr 2006

Address: C/o Chapman Upchurch, 108 Main Street,, Upper Hutt

Registered address used from 23 May 1997 to 27 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3600
Individual Yiu, Andy Wong Wing Trentham
Upper Hutt
5018
New Zealand
Individual Wong, Sik Tong Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 3600
Individual Cornes, Kevin Patrick Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 3600
Individual Speers, Arthur Frederick Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 3600
Individual Martyn, Adrienne Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 3600
Individual Stein, Henri Bernard Foxton
Foxton
4814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Lan 46a Merton Street
Tentham
Individual Joyce, Robert James Trentham
Upper Hutt
5018
New Zealand
Individual Zheng, Wei Arden Flats
46a Merton Street, Trentham
Individual King, Barabara Loraine Trentham
Upper Hutt
5018
New Zealand
Directors

Adrienne Martyn - Director

Appointment date: 13 Jun 2013

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 13 Jun 2013


Kevin Patrick Cornes - Director

Appointment date: 12 Feb 2014

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 12 Feb 2014


Henri Bernard Stein - Director

Appointment date: 12 Feb 2014

Address: Foxton, Foxton, 4814 New Zealand

Address used since 12 Feb 2014


Robert James Joyce - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 06 Dec 2013

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 08 Jun 2012


Kevin Patrick Cornes - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 23 Apr 2013

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Barbara Loraine King - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 26 Apr 2012

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Hao Tian - Director (Inactive)

Appointment date: 11 Oct 1997

Termination date: 06 Aug 2001

Address: 46a Merton Street, Trentham, Upper Hutt,

Address used since 11 Oct 1997


Sander Simon - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 20 Sep 2000

Address: 46a Merton Street, Trentham,

Address used since 06 Nov 1996


David Joseph Quaid - Director (Inactive)

Appointment date: 14 Aug 1987

Termination date: 10 Jul 1998

Address: Arden Flats, 46a Merton Street, Trentham,

Address used since 14 Aug 1987


Donald George Croft - Director (Inactive)

Appointment date: 14 Aug 1987

Termination date: 23 Jun 1997

Address: Arden Flats, 46a Merton Street, Trentham,

Address used since 14 Aug 1987


Frances Meta Hewitt - Director (Inactive)

Appointment date: 14 Aug 1987

Termination date: 04 Jan 1997

Address: Arden Flats, 46a Merton Street, Trentham,

Address used since 14 Aug 1987


Nora Helen Andrews - Director (Inactive)

Appointment date: 14 Aug 1987

Termination date: 19 Apr 1995

Address: Arden Flats, 46a Merton Street, Trentham,

Address used since 14 Aug 1987


Sidney Van Der Walt - Director (Inactive)

Appointment date: 12 Aug 1987

Termination date: 21 Apr 1994

Address: Arden Flats, 46a Merton Street, Trentham,

Address used since 12 Aug 1987

Nearby companies

Oberon Flats Limited
23 Cornwall Street

Oxygen Strata Limited
28 Cornwall Street

Oxygen Finance Limited
28 Cornwall Street

Shakespeare Flats Limited
28 Cornwall Street

Padua Flats Limited
28 Cornwall Street

Capulet Flats Limited
28 Cornwall Street