Shortcuts

Denbeigh Flats Co Limited

Type: NZ Limited Company (Ltd)
9429040909639
NZBN
17619
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Active Chartered Accountants
High Street, Lower Hutt 5010
New Zealand
Other address (Address for Records) used since 12 Jul 2015
63 Pharazyn Street
Melling
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Jul 2015

Denbeigh Flats Co Limited, a registered company, was incorporated on 23 Jun 1965. 9429040909639 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 22 directors: Vera Fukelman - an active director whose contract started on 11 Jan 2007,
Hamish Gerald Drumm - an active director whose contract started on 11 Jan 2007,
Marina Niemand - an active director whose contract started on 15 Jan 2009,
Janet Barbara Drumm - an active director whose contract started on 01 Oct 2014,
Michelle Beth Carolin - an active director whose contract started on 28 Feb 2015.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 63 Pharazyn Street, Melling, Lower Hutt, 5010 (physical address),
63 Pharazyn Street, Melling, Lower Hutt, 5010 (registered address),
63 Pharazyn Street, Melling, Lower Hutt, 5010 (service address),
Active Chartered Accountants, High Street, Lower Hutt, 5010 (other address) among others.
Denbeigh Flats Co Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 as their registered address up until 20 Jul 2015.
A total of 20100 shares are allocated to 8 shareholders (5 groups). The first group includes 3350 shares (16.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3350 shares (16.67%). Lastly we have the next share allotment (3350 shares 16.67%) made up of 2 entities.

Addresses

Previous addresses

Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered & physical address used from 05 Oct 2007 to 20 Jul 2015

Address #2: Kendon, Kendon House, 69 Rutherford Street, Lower Hutt

Physical address used from 09 Oct 2000 to 09 Oct 2000

Address #3: Kendon, Kendon House, 69 Rutherford Street, Lower Hutt

Registered address used from 09 Oct 2000 to 05 Oct 2007

Address #4: C/- The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical address used from 09 Oct 2000 to 05 Oct 2007

Address #5: Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical address used from 09 Oct 2000 to 09 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 20100

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3350
Individual Fukelman, Vera 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Shares Allocation #2 Number of Shares: 3350
Entity (NZ Limited Company) Niemand Properties Limited
Shareholder NZBN: 9429032647631
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3350
Director Carolin, Michelle Beth Alicetown
Lower Hutt
5010
New Zealand
Director Head, Stephen Peter Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 3350
Individual Drumm, Hamish Gerald Melling
Lower Hutt
5010
New Zealand
Individual Shaw, Benjamin James Waterloo
Lower Hutt
5011
New Zealand
Individual Drumm, Jonathon Paul Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 3350
Individual Drumm, Janet Barbara Alicetown
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowald, Katharina Verena 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Individual Bartlett, Terence Lance Taupo
Individual Jacomb, Michael John 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Individual Serci, Giuseppe 29 Tama Street
Alicetown, Lower Hutt 5010
Individual Bowald, Ursula Beatrix Mount Eden
Auckland
1024
New Zealand
Individual Bowald, Caroline Beatrix Naenae
Lower Hutt
5011
New Zealand
Individual Bradnock, Vivienne May Balmoral, Brisbane,
Qld 4171, Australia
Individual Vidakovic, Karen 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Individual Jacomb, Trena Kathleen 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Individual Sukroo, Grace Mary Lower Hutt
Individual Liu, Yafei 29 Tama Street
Lower Hutt
Entity Drumm Technologies Limited
Shareholder NZBN: 9429033054148
Company Number: 2042514
Individual Minot, Susan Elizabeth 29 Tama Street
Lower Hutt
Individual Bradnock, Peter John Taupo
Entity Drumm Technologies Limited
Shareholder NZBN: 9429033054148
Company Number: 2042514
Individual Richardson, Peter Reginald 29 Tama Street
Alicetown, Lower Hutt 5010

New Zealand
Directors

Vera Fukelman - Director

Appointment date: 11 Jan 2007

Address: 29 Tama Street, Lower Hutt, 5010 New Zealand

Address used since 11 Jan 2007


Hamish Gerald Drumm - Director

Appointment date: 11 Jan 2007

Address: Melling, Lower Hutt, 5010 New Zealand

Address used since 02 Oct 2014


Marina Niemand - Director

Appointment date: 15 Jan 2009

Address: Melling, Lower Hutt, 5010 New Zealand

Address used since 02 Oct 2014


Janet Barbara Drumm - Director

Appointment date: 01 Oct 2014

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2014

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 05 Sep 2019


Michelle Beth Carolin - Director

Appointment date: 28 Feb 2015

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 28 Feb 2015


Stephen Peter Head - Director

Appointment date: 28 Feb 2015

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 28 Feb 2015


Caroline Beatrix Bowald - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 31 Mar 2021

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 26 Jul 2012


Karen Vidakovic - Director (Inactive)

Appointment date: 24 Oct 2010

Termination date: 01 Mar 2015

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 24 Oct 2010


Trena Jacomb - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 30 Sep 2014

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 24 May 2010


Katharina Verena Bowald - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 12 Jan 2012

Address: 29 Tama Street, Lower Hutt, 5010 New Zealand

Address used since 29 Feb 1996


Giuseppe Serci - Director (Inactive)

Appointment date: 06 Jul 2006

Termination date: 19 Apr 2010

Address: 29 Tama Street, Lower Hutt, 5010 New Zealand

Address used since 06 Jul 2006


Peter John Bradnock - Director (Inactive)

Appointment date: 17 Jan 1994

Termination date: 14 Aug 2008

Address: Taupo,

Address used since 28 Sep 2005


Susan Elizabeth Minot - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 25 Sep 2007

Address: 29 Tama Street, Lower Hutt,

Address used since 11 Jan 2007


Vivienne May Bradnock - Director (Inactive)

Appointment date: 17 Jan 1994

Termination date: 07 Jul 2006

Address: Balmoral, Brisbane, Queensland 4171, Australia,

Address used since 17 Jan 1994


Matthew Stewart Sinclair - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 07 Jul 2006

Address: Taradale, Napier,

Address used since 28 Sep 2005


Grace Mary Sukroo - Director (Inactive)

Appointment date: 07 Jun 1985

Termination date: 04 Aug 2005

Address: 29 Tama Street, Lower Hutt,

Address used since 07 Jun 1985


David James Malcolm - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 07 Sep 1999

Address: 29 Tama Street, Lower Hutt,

Address used since 11 Aug 1993


Winifred Olive Kensit - Director (Inactive)

Appointment date: 07 Jun 1985

Termination date: 08 Sep 1998

Address: 29 Tama Street, Lower Hutt,

Address used since 07 Jun 1985


Zdzislav Roman Gawronek - Director (Inactive)

Appointment date: 07 Jun 1985

Termination date: 24 Mar 1998

Address: 29 Tama Street, Lower Hutt,

Address used since 07 Jun 1985


Stanley Martin Harris - Director (Inactive)

Appointment date: 20 May 1985

Termination date: 02 Oct 1995

Address: Lower Hutt,

Address used since 20 May 1985


Lucy Emily Forsyth - Director (Inactive)

Appointment date: 07 Jun 1985

Termination date: 26 Sep 1995

Address: Lower Hutt,

Address used since 07 Jun 1985


Olive Jessie Bowater - Director (Inactive)

Appointment date: 07 Jun 1985

Termination date: 31 Aug 1993

Address: Lower Hutt,

Address used since 07 Jun 1985

Nearby companies

Totally Frocked (2016) Limited
Flat 2, 69 Pharazyn Street

Financial Alternatives Limited
7 Williams Grove

Harich Limited
5 Williams Grove

North Point Industrial Park Limited
74 Pharazyn Street

Pass Limited
4 Williams Grove

Tanjet Equity Limited
2 Williams Grove

Similar companies

Bso Properties Limited
21 Andrews Avenue

Cake Industries Limited
26 Pharazyn Street

Chq Limited
21 Andrews Avenue

D And C Property Limited
21 Andrews Avenue

Dbc Holdings Limited
23 Andrews Avenue

Deca Consulting Services Limited
26 Pharazyn Street