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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4350 | |||
Individual | Tattle, Gary John |
Eastbourne Lower Hutt 5013 New Zealand |
04 May 2022 - |
Shares Allocation #2 Number of Shares: 4350 | |||
Individual | Morgan, Angela Kim |
Eastbourne Lower Hutt 5013 New Zealand |
17 Dec 2018 - |
Shares Allocation #3 Number of Shares: 4350 | |||
Individual | Bonus, Eileen Beatrice Rose |
Eastbourne Lower Hutt 5013 New Zealand |
09 May 1963 - |
Shares Allocation #4 Number of Shares: 4350 | |||
Individual | King, Paula Jane |
Eastbourne Lower Hutt 5013 New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macmillan, Leeza |
Eastbourne Lower Hutt 5013 New Zealand |
15 Jun 2015 - 04 May 2022 |
Individual | Burdan, Alan Malcolm |
Eastbourne Lower Hutt 5013 New Zealand |
09 May 1963 - 04 May 2022 |
Individual | Potroz, Angela Helen |
Eastbourne Lower Hutt 5013 New Zealand |
14 Jul 2014 - 26 Feb 2016 |
Individual | Warman, Desmond Thomas |
Eastbourne Wellington |
09 May 1963 - 14 Jul 2014 |
Individual | O'connell, Huia Blanche |
Eastbourne Wellington |
28 Apr 2004 - 28 Apr 2004 |
Individual | Potroz, John Edward |
Eastbourne Lower Hutt 5013 New Zealand |
14 Jul 2014 - 26 Feb 2016 |
Individual | Mouldey, David Francis |
Eastbourne Lower Hutt 5013 New Zealand |
26 Feb 2016 - 17 Dec 2018 |
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
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