Shortcuts

Maida Vale Flats Limited

Type: NZ Limited Company (Ltd)
9429040923185
NZBN
14949
Company Number
Registered
Company Status
Current address
37a Ngaio Road
Kelburn
Wellington 6012
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jun 2016
37a Ngaio Road
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 28 Jun 2016
37a Ngaio Road
Kelburn
Wellington 6012
New Zealand
Office & delivery address used since 04 Jul 2019

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 12 May 2025, 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.

Addresses

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

Contact info
64 4 4755556
04 Jul 2019 Phone
m.miller@actrix.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
m.miller@actrix.co.nz
09 Jul 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 25 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11250
Individual Elder, Lisa Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Graham, Michael Wellington
Shares Allocation #3 Number of Shares: 11250
Individual Gaffney, Moira Terese Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hartham Trustees No.9 Limited
Shareholder NZBN: 9429042514534
Company Number: 6083992
178 Main Road, Tawa
Wellington
5028
New Zealand
Individual Carr, Carol Ann Roseneath
Wellington
6011
New Zealand
Individual Wellings, Joyce M Wellington
Individual Wellings, Joyce M Wellington
Individual Carr, Carol Ann Roseneath
Wellington
6011
New Zealand
Individual Graham, Richard Radford Roseneath
Wellington
6011
New Zealand
Individual Graham, Margaret A. Wellington
Directors

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

Nearby companies