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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Moore, Peter Michael |
Trentham Upper Hutt 5018 New Zealand |
01 Jul 2015 - |
Individual | Moore, Lynda Margaret |
Trentham Upper Hutt 5018 New Zealand |
01 Jul 2015 - |
Individual | Howell, Craig Loius |
Ebdentown Upper Hutt 5018 New Zealand |
01 Jul 2015 - |
Shares Allocation #2 Number of Shares: 2650 | |||
Director | Collinson, Mary Elizabeth |
Te Marua Upper Hutt 5018 New Zealand |
19 Oct 2015 - |
Shares Allocation #3 Number of Shares: 2550 | |||
Individual | Lotz, Martha Louise |
Ebdentown Upper Hutt 5018 New Zealand |
22 Apr 2004 - |
Shares Allocation #4 Number of Shares: 2650 | |||
Individual | Mackie, Cheryl |
Ebdentown Upper Hutt 5018 New Zealand |
11 Oct 2006 - |
Shares Allocation #5 Number of Shares: 2550 | |||
Individual | Houghton, Margaret |
Ebdentown Upper Hutt 5018 New Zealand |
20 Dec 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Markenstein, Casparus |
Ebdentown Upper Hutt 5018 New Zealand |
16 Jun 2010 - 11 Sep 2014 |
Individual | Gordon, Margaret |
Upper Hutt |
30 Sep 2005 - 30 Sep 2005 |
Individual | Pedro, Donlet |
Redfern New South Wales 2016, Australia |
22 Mar 2010 - 01 Jul 2015 |
Individual | Dunlop, Anne Josephine |
Upper Hutt |
22 Apr 2004 - 22 Apr 2004 |
Individual | Fergusson, Eunice |
Upper Hutt |
22 Apr 2004 - 11 Oct 2006 |
Individual | Bedford, Noel Raymond |
Upper Hutt |
14 Sep 2007 - 22 Mar 2010 |
Individual | Flowers, Lynnette Jean |
Harrowfield Hamilton 3210 New Zealand |
11 Sep 2014 - 19 Oct 2015 |
Individual | Leeping, Anna |
Upper Hutt |
20 Dec 1961 - 14 Sep 2007 |
Individual | Webster, Stuart John |
Harrowfield Hamilton 3210 New Zealand |
11 Sep 2014 - 19 Oct 2015 |
Individual | Smith, Sarah Daisy (dec'd) |
Upper Hutt |
22 Apr 2004 - 22 Apr 2004 |
Individual | Marshall, Katie Grace |
Upper Hutt |
22 Apr 2004 - 11 Oct 2006 |
Individual | Fergusson, Duncan |
Upper Hutt |
22 Apr 2004 - 11 Oct 2006 |
Individual | Flowers, Mark Lester |
Harrowfield Hamilton 3210 New Zealand |
11 Sep 2014 - 19 Oct 2015 |
Individual | Gordon, Samuel |
Upper Hutt |
20 Dec 1961 - 30 Sep 2005 |
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
Access Accounting (uh) Limited
19 Main Street
Roam International Limited
19 Main Street
Groundworks 2021 Limited
19 Main Street
The New Zealand Association Of Radio Transmitters Incorporated
Suite 9
The Ulysses Club Of New Zealand Incorporated
Suite 9
Te Maunga Trust
17 Main Street