Shortcuts

Muritai Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040921341
NZBN
15244
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 20 Oct 2017

Muritai Court Flats Limited, a registered company, was started on 09 May 1963. 9429040921341 is the NZ business identifier it was issued. The company has been supervised by 12 directors: Eileen Beatrice Rose Bonus - an active director whose contract began on 29 Jun 1998,
Paula Jane King - an active director whose contract began on 27 Aug 2020,
Angela Kim Morgan - an active director whose contract began on 27 Aug 2020,
Gary John Tattle - an active director whose contract began on 07 Jun 2022,
Alan Malcolm Burdan - an inactive director whose contract began on 29 Jun 1998 and was terminated on 31 Jan 2022.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Muritai Court Flats Limited had been using 1St Floor, 29 Waterloo Road, Lower Hutt as their registered address until 17 Sep 2001.
A total of 17400 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 4350 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4350 shares (25%). Finally the third share allotment (4350 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 1st Floor, 29 Waterloo Road, Lower Hutt

Registered address used from 17 Sep 2001 to 17 Sep 2001

Address: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 20 Oct 2017

Address: Tanner & Co, 1st Floor, 29 Waterloo Road, Lower Hutt

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 1st Floor, B N Z Building, 29 Waterloo Road, Lower Hutt

Registered address used from 03 May 2001 to 17 Sep 2001

Address: 1 Margaret Street, Lower Hutt

Registered address used from 25 Aug 1997 to 03 May 2001

Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Physical address used from 25 Aug 1997 to 17 Sep 2001

Address: Same As Registered Office

Physical address used from 25 Aug 1997 to 25 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 17400

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4350
Individual Tattle, Gary John Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 4350
Individual Morgan, Angela Kim Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 4350
Individual Bonus, Eileen Beatrice Rose Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 4350
Individual King, Paula Jane Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macmillan, Leeza Eastbourne
Lower Hutt
5013
New Zealand
Individual Burdan, Alan Malcolm Eastbourne
Lower Hutt
5013
New Zealand
Individual Potroz, Angela Helen Eastbourne
Lower Hutt
5013
New Zealand
Individual Warman, Desmond Thomas Eastbourne
Wellington
Individual O'connell, Huia Blanche Eastbourne
Wellington
Individual Potroz, John Edward Eastbourne
Lower Hutt
5013
New Zealand
Individual Mouldey, David Francis Eastbourne
Lower Hutt
5013
New Zealand
Directors

Eileen Beatrice Rose Bonus - Director

Appointment date: 29 Jun 1998

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 16 Sep 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 31 Aug 2015


Paula Jane King - Director

Appointment date: 27 Aug 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 27 Aug 2020


Angela Kim Morgan - Director

Appointment date: 27 Aug 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 27 Aug 2020


Gary John Tattle - Director

Appointment date: 07 Jun 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 07 Jun 2022


Alan Malcolm Burdan - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 31 Jan 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 16 Sep 2020

Address: 206 Muritai Road, Eastbourne, Wellington, 5013 New Zealand

Address used since 15 Mar 2017


Desmond Thomas Warman - Director (Inactive)

Appointment date: 27 Sep 2000

Termination date: 22 Aug 2013

Address: 206 Muritai Road, Eastbourne 5013,

Address used since 04 May 2010


Huia Blanche O'connell - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 14 Feb 2004

Address: Eastbourne, Wellington,

Address used since 30 Apr 1993


Vivian Isabel Hall - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 29 Jun 1998

Address: Eastbourne,

Address used since 23 Nov 1993


Dorothea Mettam Noble - Director (Inactive)

Appointment date: 19 Apr 1994

Termination date: 03 May 1996

Address: Eastbourne,

Address used since 19 Apr 1994


Olive Joan Archer - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 15 Jun 1995

Address: Eastbourne,

Address used since 23 Nov 1993


Muriel Evelyn Blackwell - Director (Inactive)

Appointment date: 09 May 1963

Termination date: 19 Apr 1994

Address: Eastbourne,

Address used since 09 May 1963


Noeline Jessie Dick - Director (Inactive)

Appointment date: 09 May 1963

Termination date: 20 Jan 1994

Address: Eastbourne,

Address used since 09 May 1963

Nearby companies

Strait Construction Limited
3rd Floor

Outward Limited
Level 2

Pricemaker Limited
Lvl 2

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive