Shortcuts

Balmoral Flats Limited

Type: NZ Limited Company (Ltd)
9429040925783
NZBN
14124
Company Number
Registered
Company Status
Current address
19 Main Street
Upper Hutt
Upper Hutt 5018
New Zealand
Physical & registered address used since 21 Apr 2021
Flat 4, 32 Ebdentown Street
Ebdentown
Upper Hutt 5018
New Zealand
Registered & service address used since 16 Nov 2022

Balmoral Flats Limited, a registered company, was registered on 20 Dec 1961. 9429040925783 is the number it was issued. The company has been run by 18 directors: Margaret Houghton - an active director whose contract started on 05 Dec 1991,
Martha Louise Lotz - an active director whose contract started on 23 Aug 2001,
Cheryl Mackie - an active director whose contract started on 26 Jul 2006,
Craig Louis Howell - an active director whose contract started on 22 Jun 2015,
Mary Elizabeth Collinson - an active director whose contract started on 13 Oct 2015.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Flat 4, 32 Ebdentown Street, Ebdentown, Upper Hutt, 5018 (types include: registered, service).
Balmoral Flats Limited had been using F4 32 Ebdentown St, Upper Hutt, Upper Hutt as their registered address up to 21 Apr 2021.
A total of 12950 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 2550 shares (19.69%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2650 shares (20.46%). Lastly we have the next share allotment (2550 shares 19.69%) made up of 1 entity.

Addresses

Principal place of activity

19 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: F4 32 Ebdentown St, Upper Hutt, Upper Hutt, 5018 New Zealand

Registered & physical address used from 15 May 2020 to 21 Apr 2021

Address #2: 19 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand

Registered & physical address used from 20 May 2016 to 15 May 2020

Address #3: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 07 Nov 2011 to 20 May 2016

Address #4: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 09 May 2011 to 07 Nov 2011

Address #5: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Physical & registered address used from 30 Oct 2008 to 09 May 2011

Address #6: 43 Main Street, Upper Hutt

Physical & registered address used from 20 Apr 2005 to 30 Oct 2008

Address #7: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt

Registered & physical address used from 25 Apr 2002 to 20 Apr 2005

Address #8: Mg Fitzgerald, 107 Main Street, Upper Hutt

Physical address used from 10 Jun 1997 to 25 Apr 2002

Address #9: C/o M/s Mcculloch & Mcculloch, Main St, Upper Hutt

Registered address used from 30 Apr 1997 to 25 Apr 2002

Contact info
64 27 2264535
Phone
keitha@humanaccounting.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12950

Annual return filing month: April

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2550
Individual Moore, Peter Michael Trentham
Upper Hutt
5018
New Zealand
Individual Moore, Lynda Margaret Trentham
Upper Hutt
5018
New Zealand
Individual Howell, Craig Loius Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2650
Director Collinson, Mary Elizabeth Te Marua
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2550
Individual Lotz, Martha Louise Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2650
Individual Mackie, Cheryl Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 2550
Individual Houghton, Margaret Ebdentown
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Markenstein, Casparus Ebdentown
Upper Hutt
5018
New Zealand
Individual Gordon, Margaret Upper Hutt
Individual Pedro, Donlet Redfern
New South Wales 2016, Australia
Individual Dunlop, Anne Josephine Upper Hutt
Individual Fergusson, Eunice Upper Hutt
Individual Bedford, Noel Raymond Upper Hutt
Individual Flowers, Lynnette Jean Harrowfield
Hamilton
3210
New Zealand
Individual Leeping, Anna Upper Hutt
Individual Webster, Stuart John Harrowfield
Hamilton
3210
New Zealand
Individual Smith, Sarah Daisy (dec'd) Upper Hutt
Individual Marshall, Katie Grace Upper Hutt
Individual Fergusson, Duncan Upper Hutt
Individual Flowers, Mark Lester Harrowfield
Hamilton
3210
New Zealand
Individual Gordon, Samuel Upper Hutt
Directors

Margaret Houghton - Director

Appointment date: 05 Dec 1991

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Martha Louise Lotz - Director

Appointment date: 23 Aug 2001

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Cheryl Mackie - Director

Appointment date: 26 Jul 2006

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Craig Louis Howell - Director

Appointment date: 22 Jun 2015

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 22 Jun 2015


Mary Elizabeth Collinson - Director

Appointment date: 13 Oct 2015

Address: Te Marua, Upper Hutt, 5018 New Zealand

Address used since 13 Oct 2015


Lynnette Jean Flowers - Director (Inactive)

Appointment date: 03 Sep 2014

Termination date: 16 Oct 2015

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 03 Sep 2014


Donlet Pedro - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 22 Jun 2015

Address: Redfern, New South Wales 2016, Australia

Address used since 18 Mar 2010


Casparus Markenstein - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 09 Sep 2014

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Noel Raymond Bedford - Director (Inactive)

Appointment date: 27 Aug 2007

Termination date: 16 Jun 2010

Address: Upper Hutt,

Address used since 27 Aug 2007


Anna Leeping - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 24 Feb 2010

Address: Upper Hutt,

Address used since 29 Sep 2005


Katie Grace Marshall - Director (Inactive)

Appointment date: 07 Jul 2003

Termination date: 14 Sep 2007

Address: Upper Hutt,

Address used since 29 Sep 2005


Samuel Gordon - Director (Inactive)

Appointment date: 09 May 1994

Termination date: 26 Jul 2006

Address: Upper Hutt,

Address used since 09 May 1994


Anne Josephine Dunlop - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 30 Jun 2003

Address: Upper Hutt,

Address used since 05 Dec 1991


Sally Smith - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 23 Feb 2001

Address: Upper Hutt,

Address used since 28 Oct 1999


Colin Charles Dunlop - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 29 Mar 1999

Address: Upper Hutt,

Address used since 05 Dec 1991


Margaret Anne Carline - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 14 Nov 1994

Address: Upper Hutt,

Address used since 05 Dec 1991


Lesley Ellen Parker - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 09 May 1994

Address: Upper Hutt,

Address used since 05 Dec 1991


Ivy Ethel Hussey - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 02 Aug 1992

Address: Upper Hutt,

Address used since 05 Dec 1991