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.
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: 25 Jul 2024
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 |
|---|---|---|---|
| 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 | Wellings, Joyce M |
Wellington |
21 Dec 1962 - 04 Aug 2023 |
| Individual | Wellings, Joyce M |
Wellington |
21 Dec 1962 - 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
A Four By Two For You Limited
4 Kowhai Road
Energysave Limited
4 Kowhai Road