Shortcuts

Mawaihakona Flats Limited

Type: NZ Limited Company (Ltd)
9429040929699
NZBN
13341
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
1st Floor, Dilworth Building
5 Customs Street East
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Mar 2017
5 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Postal address used since 19 Nov 2019
1st Floor, Dilworth Building
5 Customs Street East
Auckland 1010
New Zealand
Office & delivery address used since 19 Nov 2019

Mawaihakona Flats Limited, a registered company, was launched on 01 Feb 1961. 9429040929699 is the number it was issued. "Residential property body corporate" (business classification L671170) is how the company has been categorised. The company has been run by 21 directors: George Fidow - an active director whose contract began on 12 Jun 1989,
John Beynon - an active director whose contract began on 11 Dec 2006,
Giovanni Filipovich - an active director whose contract began on 17 May 2014,
Russell Louis Shepherd - an active director whose contract began on 30 May 2018,
Karen Leslie Russell - an inactive director whose contract began on 25 Jul 2017 and was terminated on 15 Jun 2018.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Customs Street East, Auckland Central, Auckland, 1010 (types include: postal, office).
Mawaihakona Flats Limited had been using 72-74 Main Street, Upper Hutt as their physical address up to 09 Mar 2017.
A total of 11800 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2975 shares (25.21%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2925 shares (24.79%). Lastly we have the third share allocation (2975 shares 25.21%) made up of 1 entity.

Addresses

Principal place of activity

1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand


Previous addresses

Address #1: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 07 Nov 2011 to 09 Mar 2017

Address #2: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 18 Nov 2008 to 07 Nov 2011

Address #3: 43 Main Street, Upper Hutt

Registered & physical address used from 20 Apr 2005 to 18 Nov 2008

Address #4: C/- M G Fitzgerald, 107 Main Street, Upper Hutt

Physical address used from 17 Nov 2001 to 17 Nov 2001

Address #5: Mg Fitzgerald, 107 Main Street, Upper Hutt

Registered address used from 17 Nov 2001 to 20 Apr 2005

Address #6: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange St, Upper Hutt

Physical address used from 17 Nov 2001 to 20 Apr 2005

Address #7: Offices Mcculloch Clark & Co, 43 Main St, Upper Hutt

Registered address used from 30 Apr 1997 to 17 Nov 2001

Contact info
64 9 3073721
Phone
bc@stratatitle.co.nz
13 Nov 2020 Email
bc@stratatitle.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11800

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2975
Individual Fidow, George Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2925
Individual Shepherd, Russell Louis Manor Park
Lower Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 2975
Director Filipovich, Giovanni Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2925
Individual Beynon, John Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramsay, Robert Rintoul 15 Totara Street
Upper Hutt

New Zealand
Individual Smith, Doreen Robyn Trentham
Individual Russell, Karen Leslie Trentham
Upper Hutt
5018
New Zealand
Individual Norling, Estelle Moana Trentham
Upper Hutt
Individual Boyd, Nickalas John Stokes Valley
Individual Shierlaw, Robyn Patricia Trentham
Upper Hutt
5018
New Zealand
Individual Walker, Joan J Trentham
Wellington
Individual Macdonald, Stanley Trentham
Upper Hutt
Individual Fidow, Virginia Trentham
Upper Hutt
Individual Watson, Janet Trentham
Wellington
Individual Parker, Heather Trentham
Upper Hutt
Individual Walker, Charles R Trentham
Wellington
Individual Ramsay, Shirley Evelyn Louise 15 Totara Street
Upper Hutt

New Zealand
Individual Filipovich, Luciano Panmure
Auckland
1072
New Zealand
Directors

George Fidow - Director

Appointment date: 12 Jun 1989

Address: 15 Totara Street, Trentham, Upper Hutt, 5018 New Zealand

Address used since 13 Oct 2009


John Beynon - Director

Appointment date: 11 Dec 2006

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Giovanni Filipovich - Director

Appointment date: 17 May 2014

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 17 May 2014


Russell Louis Shepherd - Director

Appointment date: 30 May 2018

Address: Manor Park, Lower Hutt, 5019 New Zealand

Address used since 30 May 2018


Karen Leslie Russell - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 15 Jun 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Jul 2017


Robyn Shierlaw - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 25 Jul 2017

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 09 Sep 2011


Luciano Filipovich - Director (Inactive)

Appointment date: 04 Nov 2011

Termination date: 17 May 2014

Address: Panmure, Auckland, 1072 New Zealand

Address used since 23 Aug 2012


Shirley Evelyn Louise Ramsay - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 08 Sep 2011

Address: 15 Totara Street, Upper Hutt, 5018 New Zealand

Address used since 01 Mar 2007


Robert Rintoul Ramsay - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 08 Sep 2011

Address: Upper Hutt, 5018 New Zealand

Address used since 01 Mar 2007


Stanley Mcdonald - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 25 Aug 2010

Address: 15 Totara Street, Upper Hutt, 5018 New Zealand

Address used since 30 Nov 2004


Virginia Fidow - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 11 May 2007

Address: Trentham,

Address used since 12 Jun 1989


Heather Parker - Director (Inactive)

Appointment date: 03 Mar 2005

Termination date: 26 Mar 2007

Address: 15 Totara Street, Upper Hutt,

Address used since 03 Mar 2005


Estelle Moana Norling - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 26 Mar 2007

Address: 15 Totara Street, Upper Hutt,

Address used since 17 Mar 2005


Nickalas John Boyd - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 26 Mar 2007

Address: Stokes Valley,

Address used since 17 Mar 2005


Doreen Robyn Smith - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 17 Mar 2005

Address: Upper Hutt,

Address used since 27 Feb 2001


Janet Ellen Watson - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 03 Mar 2005

Address: Trentham,

Address used since 10 Dec 1998


Charles Rex Walker - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 30 Nov 2004

Address: Trentham,

Address used since 12 Jun 1989


Brendan John Fay - Director (Inactive)

Appointment date: 12 Oct 1994

Termination date: 27 Feb 2001

Address: Upper Hutt,

Address used since 12 Oct 1994


Stanley And Audrey Coulter - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 12 Oct 1994

Address: Trentham,

Address used since 12 Jun 1989


John Arthur Sacksen - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 12 Oct 1994

Address: Trentham,

Address used since 12 Jun 1989


Kevin Joseph Durrant - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 13 Jun 1989

Address: Trentham,

Address used since 12 Jun 1989

Nearby companies

Gloucester Flats Limited
1st Floor, Dilworth Building

Tui Flats Limited
1st Floor, Dilworth Building

Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)

Brilynn Limited
As Per The Registered Office

Mclarens Group (nz) Limited
Level 9

Citibank, N.a.
Citigroup Centre, Level 11

Similar companies

Body Corporate Management Limited
1st Floor Dilworth Building

Gloucester Flats Limited
1st Floor, Dilworth Building

Hawea 2017 Limited
1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building

Sutherland Flats Limited
1st Floor, Dilworth Building

Tui Flats Limited
1st Floor, Dilworth Building