Shortcuts

Oriental Flats Limited

Type: NZ Limited Company (Ltd)
9429040923741
NZBN
14413
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
135 Knights Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Mar 2019

Oriental Flats Limited, a registered company, was registered on 25 May 1962. 9429040923741 is the NZBN it was issued. "Residential property body corporate" (business classification L671170) is how the company is classified. This company has been run by 12 directors: Connie Hendry - an active director whose contract started on 08 Oct 2004,
Thao Phuong Nguyen - an active director whose contract started on 22 Sep 2009,
Lan Thi Kim Smock - an active director whose contract started on 27 Oct 2016,
Patricia Marie Walker - an inactive director whose contract started on 31 Jul 2012 and was terminated on 27 Oct 2016,
Julie Ann Stephenson - an inactive director whose contract started on 08 Nov 1997 and was terminated on 31 Jul 2012.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 135 Knights Road, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Oriental Flats Limited had been using 402 Jackson St, Petone as their registered address up to 15 Mar 2019.
A total of 10800 shares are issued to 3 shareholders (3 groups). The first group is comprised of 3600 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3600 shares (33.33%). Lastly there is the next share allocation (3600 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 402 Jackson St, Petone New Zealand

Registered address used from 01 Jul 1997 to 15 Mar 2019

Address: 402 Jackson Street, Petone New Zealand

Physical address used from 04 Apr 1996 to 15 Mar 2019

Contact info
64 22 1270489
18 Mar 2019 Phone
bibi.hn89@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10800

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3600
Individual Nguyen, Thao Phuong Nguyen Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 3600
Individual Smock, Lan Thi Kim Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 3600
Individual Hendry, Connie Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Thomas Anderson Petone
Individual Helmond, Beverly Mary Petone
Individual Walker, Patricia Marie Petone
Lower Hutt
5012
New Zealand
Individual Stephenson, Julie Petone
Directors

Connie Hendry - Director

Appointment date: 08 Oct 2004

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 08 Oct 2004


Thao Phuong Nguyen - Director

Appointment date: 22 Sep 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 22 Mar 2016

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 17 Nov 2017


Lan Thi Kim Smock - Director

Appointment date: 27 Oct 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 27 Oct 2016


Patricia Marie Walker - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 27 Oct 2016

Address: Petone, 5012 New Zealand

Address used since 16 Jan 2013


Julie Ann Stephenson - Director (Inactive)

Appointment date: 08 Nov 1997

Termination date: 31 Jul 2012

Address: Petone,

Address used since 29 Mar 2004


Thomas Anderson Murphy - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 08 Oct 2004

Address: Petone,

Address used since 29 Jun 2001


Maurice Raymond Burnand - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 08 Nov 1997

Address: Petone,

Address used since 06 Oct 1995


Ida Kenworthy - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 06 Oct 1995

Address: Petone,

Address used since 15 Aug 1991


Beverly Mary Helmond - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 23 Dec 1993

Address: Petone,

Address used since 28 May 1993

Address: Petone,

Address used since 29 Mar 2004


Robina Watters Hughes - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 12 Nov 1993

Address: Petone,

Address used since 04 Mar 1987


Roberta Bowers Cashmere - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 06 Jan 1993

Address: Petone,

Address used since 04 Mar 1987


Gladys May Trask - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 04 Sep 1992

Address: Petone,

Address used since 04 Mar 1987

Nearby companies

Robertson Surveying Limited
25 Oriental Street

Te Rangatahi Developments Limited
32 Aurora Street

Arawa Flats Limited
1/21 Oriental St

Aurora Flats Limited
4/390 Jackson Street

Silverstripe Trustee Limited
29 William Street

Om Laxminarayan Limited
18 Heretaunga Street, Petone

Similar companies

Anscombe Limited
23 Cornwall Street

Body Corporate Dna And Consulting Services 2015 Limited
43b Kings Crescent

Homewood Flats Limited
Flat 3 / 7 Bridge Street

Nelson Flats Limited
305-307 Jackson St

Oberon Flats Limited
23 Cornwall Street

Woburn Estate Limited
The Offices Of Kendons