Maida Vale Flats Limited, a registered company, was launched on 21 Dec 1962. 9429040923185 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Michael Graham - an active director whose contract began on 28 Feb 2001,
Moira Terese Gaffney - an active director whose contract began on 26 Apr 2013,
Lisa Elder - an active director whose contract began on 12 Aug 2023,
Joyce Margaret Wellings - an inactive director whose contract began on 20 Sep 1995 and was terminated on 04 Jul 2023,
Richard Radford Graham - an inactive director whose contract began on 08 Aug 2012 and was terminated on 26 Apr 2013.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 37A Ngaio Road, Kelburn, Wellington, 6012 (type: postal, office).
Maida Vale Flats Limited had been using 15/15 Roxburgh St, Mt Victoria, Wellington as their registered address until 28 Jun 2016.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group consists of 11250 shares (37.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 7500 shares (25 per cent). Lastly the third share allocation (11250 shares 37.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 37a Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Postal address used from 03 Jul 2020
Principal place of activity
4 Maida Vale Rd, Roseneath, Wellington, 6011 New Zealand
Previous addresses
Address #1: 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 11 Aug 2014 to 28 Jun 2016
Address #2: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 24 Jul 2014 to 11 Aug 2014
Address #3: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 23 Jun 2014 to 24 Jul 2014
Address #4: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 18 Jul 2013 to 23 Jun 2014
Address #5: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2013 to 18 Jul 2013
Address #6: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 21 Feb 2013 to 17 May 2013
Address #7: 15/15 Roxburgh St, Mt Victoria, Wellington New Zealand
Physical address used from 30 Mar 2009 to 21 Feb 2013
Address #8: C/-maggie Miller, 15/15 Roxburgh St, Mt Victoria, Wellington New Zealand
Registered address used from 30 Mar 2009 to 21 Feb 2013
Address #9: C/-jules Consultancy Ltd, 51/305 Evans Bay Parade, Hataitai, Wellington
Physical address used from 30 Apr 2008 to 30 Mar 2009
Address #10: 51/305 Evans Bay Parade, Hataitai, Wellington
Registered address used from 30 Apr 2008 to 30 Mar 2009
Address #11: C/-matthew Underwood Ca Ltd, Level 3, 191 Thorndon Quay, Wellington
Physical & registered address used from 02 Mar 2006 to 30 Apr 2008
Address #12: Flat 1, 4 Maida Vale Road, Roseneath, Wellington
Registered address used from 04 Oct 2002 to 02 Mar 2006
Address #13: Flat 1, 4 Maida Vale Road, Roseneath, Wellington
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #14: 4 Maida Vale Rd, Roseneath, Wellington
Physical address used from 30 Jun 1997 to 02 Mar 2006
Address #15: Flat 3, 4 Maida Vale Road, Roseneath, Wellington
Registered address used from 30 Jun 1997 to 04 Oct 2002
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11250 | |||
Individual | Elder, Lisa |
Roseneath Wellington 6011 New Zealand |
04 Aug 2023 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Graham, Michael |
Wellington |
21 Dec 1962 - |
Shares Allocation #3 Number of Shares: 11250 | |||
Individual | Gaffney, Moira Terese |
Roseneath Wellington 6011 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wellings, Joyce M |
Wellington |
21 Dec 1962 - 04 Aug 2023 |
Individual | Wellings, Joyce M |
Wellington |
21 Dec 1962 - 04 Aug 2023 |
Entity | Hartham Trustees No.9 Limited Shareholder NZBN: 9429042514534 Company Number: 6083992 |
178 Main Road, Tawa Wellington 5028 New Zealand |
01 Dec 2016 - 04 Aug 2023 |
Individual | Carr, Carol Ann |
Roseneath Wellington 6011 New Zealand |
03 Aug 2017 - 04 Aug 2023 |
Individual | Carr, Carol Ann |
Roseneath Wellington 6011 New Zealand |
03 Aug 2017 - 04 Aug 2023 |
Individual | Graham, Richard Radford |
Roseneath Wellington 6011 New Zealand |
14 Aug 2012 - 09 May 2013 |
Individual | Graham, Margaret A. |
Wellington |
21 Dec 1962 - 14 Aug 2012 |
Michael Graham - Director
Appointment date: 28 Feb 2001
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Jul 2015
Moira Terese Gaffney - Director
Appointment date: 26 Apr 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Jul 2015
Lisa Elder - Director
Appointment date: 12 Aug 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 12 Aug 2023
Joyce Margaret Wellings - Director (Inactive)
Appointment date: 20 Sep 1995
Termination date: 04 Jul 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Jul 2015
Richard Radford Graham - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 26 Apr 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 08 Aug 2012
Margaret Ada Graham - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 08 Aug 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Nov 2011
Margaret A Graham - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 15 Aug 2006
Address: Wellington,
Address used since 25 Sep 1996
Marjorie E Bacon - Director (Inactive)
Appointment date: 06 Nov 1984
Termination date: 27 Sep 2002
Address: Wellington,
Address used since 06 Nov 1984
William H Andrews - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 27 Sep 2002
Address: Hataitai,
Address used since 25 Sep 1996
Geoffrey G Wellings - Director (Inactive)
Appointment date: 06 Nov 1984
Termination date: 20 Sep 1995
Address: Wellington,
Address used since 06 Nov 1984
Medallion Trading Limited
37b Ngaio Road
Woody Limited
37f
Kensington Holdings Limited
37a Ngaio Road
Clifton Towers Limited
37a Ngaio Road
Growlypaw Limited
29 Ngaio Road
A Four By Two For You Limited
4 Kowhai Road