Greendale Flats Limited, a registered company, was started on 07 Jul 1960. 9429040930473 is the NZ business identifier it was issued. "Residential property body corporate" (business classification L671170) is how the company was classified. The company has been run by 10 directors: Karen Heather Mccullough - an active director whose contract began on 05 Jun 2012,
James Lalley - an active director whose contract began on 01 Jan 2021,
Patrick Bonham - an active director whose contract began on 04 Sep 2023,
Robin Jocelyn Stevens - an inactive director whose contract began on 01 May 2018 and was terminated on 03 Oct 2023,
Arthur Herbert Howell - an inactive director whose contract began on 09 Nov 1999 and was terminated on 12 Aug 2021.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: Flat 4, 59 Ararino Street, Trentham, Upper Hutt, 5018 (types include: office, delivery).
Greendale Flats Limited had been using C/- R Leaf-Wright, Rlw Bookkeeping, 244 Dakins Road, Rd7, Masterton as their physical address up to 18 Mar 2015.
A total of 11850 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 2930 shares (24.73%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2995 shares (25.27%). Finally the third share allotment (2995 shares 25.27%) made up of 1 entity.
Principal place of activity
Flat 4, 59 Ararino Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: C/- R Leaf-wright, Rlw Bookkeeping, 244 Dakins Road, Rd7, Masterton, 5887 New Zealand
Physical & registered address used from 25 Aug 2014 to 18 Mar 2015
Address #2: C/- M Gilloch, Accounting/taxation Services, 57 Riverstone Drive, Upper Hutt, 5018 New Zealand
Registered & physical address used from 03 Oct 2011 to 25 Aug 2014
Address #3: C/- M Gilloch, Accounting/taxation Services, 3 Monterey Place, Upper Hutt New Zealand
Registered & physical address used from 22 Jun 2006 to 03 Oct 2011
Address #4: Chapman Upchurch, 108 Main Street, Upper Hutt
Registered address used from 17 Jun 1997 to 22 Jun 2006
Address #5: C/- Chapman Upchurch, 108 Main Street, Upper Hutt
Physical address used from 17 Jun 1997 to 22 Jun 2006
Basic Financial info
Total number of Shares: 11850
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2930 | |||
Individual | Kiernander, Debbie Patricia |
Trentham Upper Hutt 5018 New Zealand |
03 Oct 2023 - |
Shares Allocation #2 Number of Shares: 2995 | |||
Individual | Bonham, Patrick |
Trentham Upper Hutt 5018 New Zealand |
18 May 2023 - |
Shares Allocation #3 Number of Shares: 2995 | |||
Individual | Lally, James Patrick |
Trentham Upper Hutt 5018 New Zealand |
14 Jul 2020 - |
Shares Allocation #4 Number of Shares: 2930 | |||
Individual | Mccullough, Karen Heather |
Trentham Upper Hutt 5018 New Zealand |
07 Jul 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hassan, Richard |
Trentham Upper Hutt 5018 New Zealand |
21 Sep 2021 - 18 May 2023 |
Individual | Barker Dec'd, Patricia Jane |
Trentham Upper Hutt 5018 New Zealand |
08 Mar 2005 - 23 Sep 2011 |
Individual | Stevens, Robin Jocelyn Patricia |
Trentham Upper Hutt 5018 New Zealand |
07 Jul 1960 - 03 Oct 2023 |
Individual | Hall, Bonna Ellen |
Trentham |
07 Jul 1960 - 08 Mar 2005 |
Individual | Gwendoline, Dorothy |
Trentham |
07 Jul 1960 - 23 Mar 2017 |
Individual | Howell, Arthur Herbert |
Trentham Upper Hutt 5018 New Zealand |
07 Jul 1960 - 21 Sep 2021 |
Individual | Simpson, Rose Doreen Louise |
Trentham Upper Hutt 5018 New Zealand |
23 Sep 2011 - 14 Jul 2020 |
Karen Heather Mccullough - Director
Appointment date: 05 Jun 2012
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Mar 2014
James Lalley - Director
Appointment date: 01 Jan 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2021
Patrick Bonham - Director
Appointment date: 04 Sep 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 04 Sep 2023
Robin Jocelyn Stevens - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 03 Oct 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 May 2018
Arthur Herbert Howell - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 12 Aug 2021
Address: 59 Ararino Street, Trentham, 5018 New Zealand
Address used since 22 Mar 2016
Rose Doreen Louise Simpson - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 15 Oct 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Mar 2014
Richard Arthur Thomas - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 01 Mar 2012
Address: Trentham,
Address used since 28 Jun 1994
Winifred Clara Mander - Director (Inactive)
Appointment date: 05 Apr 1990
Termination date: 16 Sep 2004
Address: Trentham,
Address used since 05 Apr 1990
Maurice Raymond Burnnand - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 14 May 1999
Address: 59 Ararino Street, Trenthham,
Address used since 30 Jun 1998
Rona Bessie Mary Billens - Director (Inactive)
Appointment date: 05 Apr 1990
Termination date: 08 Dec 1992
Address: Trentham,
Address used since 05 Apr 1990
Leafyridge Olives Limited
244 Dakins Road
Soular Homes Limited
244 Dakins Road
Kauri Flats Limited
244 Dakins Road
Five 2 Develop Limited
40 Oregon Drive
Flatpoint Beach Limited
Flatpoint Station
Holdsworth Flats Limited
29 Mccarthy
Homely Homes Limited
26 Akron Grove
Kauri Flats Limited
244 Dakins Road
Northland Realty Limited
3390 State Highway 2