Shortcuts

Oberon Flats Limited

Type: NZ Limited Company (Ltd)
9429040899596
NZBN
19461
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
23 Cornwall Street
Lower Hutt
Wellington 5010
New Zealand
Registered address used since 17 Nov 2015
23 Cornwall Street
Lower Hutt
Lower Hutt 5042
New Zealand
Physical & service address used since 23 Nov 2021

Oberon Flats Limited was started on 14 Dec 1966 and issued a number of 9429040899596. The registered LTD company has been run by 13 directors: Vivien Mulgrew - an active director whose contract began on 30 May 2017,
Rachel Margaret Fransen - an active director whose contract began on 30 May 2018,
Taryna Siuwei Koo - an active director whose contract began on 24 May 2021,
Julia Bowditch - an inactive director whose contract began on 29 Jul 2013 and was terminated on 24 May 2021,
Bridget Elizabeth Croy Simpson - an inactive director whose contract began on 28 Apr 2015 and was terminated on 09 Mar 2018.
According to the BizDb database (last updated on 18 Apr 2024), this company uses 2 addresses: 23 Cornwall Street, Lower Hutt, Lower Hutt, 5042 (physical address),
23 Cornwall Street, Lower Hutt, Lower Hutt, 5042 (service address),
23 Cornwall Street, Lower Hutt, Wellington, 5010 (registered address).
Up until 17 Nov 2015, Oberon Flats Limited had been using 28 Cornwall Street, Lower Hutt, Wellington as their registered address.
A total of 24500 shares are allocated to 5 groups (9 shareholders in total). In the first group, 7000 shares are held by 3 entities, namely:
Bowditch, Julia (an individual) located at Pinehaven, Upper Hutt postcode 5019,
Julia Bowditch (a director) located at Pinehaven, Upper Hutt postcode 5019,
Bowditch, John (an individual) located at Pinehaven, Upper Hutt postcode 5019.
Another group consists of 1 shareholder, holds 28.57% shares (exactly 7000 shares) and includes
Vivien Inheritance Trust Limited - located at Takapuna, Auckland.
The third share allotment (3500 shares, 14.29%) belongs to 2 entities, namely:
Fransen, Carl Jonathan, located at Avalon, Lower Hutt (an individual),
Fransen, Rachel Margaret, located at Avalon, Lower Hutt (an individual). Oberon Flats Limited has been categorised as "Residential property body corporate" (business classification L671170).

Addresses

Previous addresses

Address #1: 28 Cornwall Street, Lower Hutt, Wellington, 5010 New Zealand

Registered address used from 12 Jul 2011 to 17 Nov 2015

Address #2: 28 Cornwall Street, Lower Hutt, Wellington, 5010 New Zealand

Physical address used from 12 Jul 2011 to 23 Nov 2021

Address #3: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Registered address used from 11 Apr 2011 to 12 Jul 2011

Address #4: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered address used from 25 Nov 2008 to 11 Apr 2011

Address #5: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Physical address used from 25 Nov 2008 to 12 Jul 2011

Address #6: C/-laurenson & Company, 43 Main Street, Upper Hutt

Registered & physical address used from 27 Apr 2006 to 25 Nov 2008

Address #7: Same As Registered Office

Physical address used from 01 Jul 1997 to 27 Apr 2006

Address #8: C/o Chapman Upchurch, 108 Main Rd, Box 40032, Upper Hutt

Registered address used from 19 Jun 1997 to 27 Apr 2006

Contact info
bodycorpaccounts@oxygen.co.nz
26 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 24500

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Bowditch, Julia Pinehaven
Upper Hutt
5019
New Zealand
Director Julia Bowditch Pinehaven
Upper Hutt
5019
New Zealand
Individual Bowditch, John Pinehaven
Upper Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 7000
Entity (NZ Limited Company) Vivien Inheritance Trust Limited
Shareholder NZBN: 9429043364480
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 3500
Individual Fransen, Carl Jonathan Avalon
Lower Hutt
5011
New Zealand
Individual Fransen, Rachel Margaret Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3500
Individual Moke, Keith Mckinnon
Victoria
3204
Australia
Shares Allocation #5 Number of Shares: 3500
Individual Koo, Taryna Fairfield
Lower Hutt
5011
New Zealand
Individual Mullen, Tony Fairfield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Individual Nguyen, Khanh Trentham
Upper Hutt
5018
New Zealand
Individual Kinney, Michael Mcgowan Oberon Flats
48a Merton St, Trentham, Wellington
Entity Vivien Inheritance Trust Limited
Shareholder NZBN: 9429043364480
Company Number: 6128491
Individual Do, David Tawa
Wellington
5028
New Zealand
Individual Do, Stephen Tawa
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Individual Simpson, Bridget Elizabeth Croy 28 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Bennett, Sollum Barracks Trentham
Wellington
Individual Liu, Lan Riverstone
Upper Hutt
Individual Cave, Audrey Trentham
Wellington
Entity Vivien Inheritance Trust Limited
Shareholder NZBN: 9429043364480
Company Number: 6128491
Individual West, Nicole Jane Totara Park
Upper Hutt

New Zealand
Individual Zheng, Wei Riverstone
Upper Hutt
Individual Poulson, Mary Upper Hutt
5018
New Zealand
Individual Pang, Christina Tawa
Wellington
5028
New Zealand
Individual Andrews, Steven Noel Totara Park

New Zealand
Directors

Vivien Mulgrew - Director

Appointment date: 30 May 2017

Address: Rd 3, Karikari Peninsula, 0483 New Zealand

Address used since 07 Nov 2022

Address: Rd 2, Auckland, 0772 New Zealand

Address used since 10 Nov 2020

Address: Karekare, Auckland, 0772 New Zealand

Address used since 30 May 2017


Rachel Margaret Fransen - Director

Appointment date: 30 May 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 30 May 2018


Taryna Siuwei Koo - Director

Appointment date: 24 May 2021

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 24 May 2021


Julia Bowditch - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 24 May 2021

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 10 Nov 2020

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 29 Jul 2013


Bridget Elizabeth Croy Simpson - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 09 Mar 2018

Address: 23 Cornwall Street, Lower Hutt, 5040 New Zealand

Address used since 09 Nov 2015


Khanh Nguyen - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 28 Apr 2015

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 10 Jun 2013


Wei Zheng - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 26 Jul 2013

Address: Riverstone, Upper Hutt, 5018 New Zealand

Address used since 21 Nov 2007


Garry Vernon Salmons - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 20 Apr 2012

Address: Upper Hutt, 5018 New Zealand

Address used since 30 Dec 2010


Stephen Do - Director (Inactive)

Appointment date: 18 Nov 2002

Termination date: 20 Sep 2010

Address: Tawa, 5028 New Zealand

Address used since 18 Nov 2002


Miriam Marjorie Falloon - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 04 Jun 2003

Address: Trentham,

Address used since 02 Jul 1990


Janice Laws - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 04 Jul 2001

Address: Heretaunga,

Address used since 02 Jul 1990


Carol Ann Maguren - Director (Inactive)

Appointment date: 21 Jan 1995

Termination date: 13 Nov 1997

Address: Trentham,

Address used since 21 Jan 1995


Gwendoline Rose Eland - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 17 Nov 1994

Address: Oberon Flats, 48 Merton St, Trentham,

Address used since 02 Jul 1990

Nearby companies

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

Elsinore Flats Limited
28 Cornwall Street

Similar companies

Anscombe Limited
23 Cornwall Street

Body Corporate Dna And Consulting Services 2015 Limited
43b Kings Crescent

Capulet Flats Limited
28 Cornwall Street

Homewood Flats Limited
Oxygen, 28 Cornwall Street

Weka Flats Limited
Level 2

Woburn Estate Limited
69 Rutherford Street