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 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.

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: 03 Jul 2023

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
Individual Wellings, Joyce M Wellington
Individual Wellings, Joyce M Wellington
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 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