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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Individual | Nguyen, Thao Phuong Nguyen |
Hutt Central Lower Hutt 5010 New Zealand |
22 Mar 2005 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Individual | Smock, Lan Thi Kim |
Petone Lower Hutt 5012 New Zealand |
28 Mar 2017 - |
Shares Allocation #3 Number of Shares: 3600 | |||
Individual | Hendry, Connie |
Petone Lower Hutt 5012 New Zealand |
22 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Thomas Anderson |
Petone |
17 Sep 2004 - 17 Sep 2004 |
Individual | Helmond, Beverly Mary |
Petone |
29 Mar 2004 - 22 Mar 2005 |
Individual | Walker, Patricia Marie |
Petone Lower Hutt 5012 New Zealand |
23 Mar 2005 - 28 Mar 2017 |
Individual | Stephenson, Julie |
Petone |
29 Mar 2004 - 23 Mar 2005 |
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
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
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