Shortcuts

Greendale Flats Limited

Type: NZ Limited Company (Ltd)
9429040930473
NZBN
12813
Company Number
Registered
Company Status
025179633
GST Number
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
244 Dakins Road
Rd 7
Masterton 5887
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Aug 2014
244 Dakins Road
Rd 7
Masterton 5887
New Zealand
Physical & registered & service address used since 18 Mar 2015
Flat 4, 59 Ararino Street
Trentham
Upper Hutt 5018
New Zealand
Office & delivery & postal address used since 05 Mar 2020

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.

Addresses

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

Contact info
64 6 3702603
05 Mar 2019 Phone
leafyrlw@outlook.com
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
leafyrlw@outlook.com
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2930
Individual Kiernander, Debbie Patricia Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2995
Individual Bonham, Patrick Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2995
Individual Lally, James Patrick Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2930
Individual Mccullough, Karen Heather Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassan, Richard Trentham
Upper Hutt
5018
New Zealand
Individual Barker Dec'd, Patricia Jane Trentham
Upper Hutt
5018
New Zealand
Individual Stevens, Robin Jocelyn Patricia Trentham
Upper Hutt
5018
New Zealand
Individual Hall, Bonna Ellen Trentham
Individual Gwendoline, Dorothy Trentham
Individual Howell, Arthur Herbert Trentham
Upper Hutt
5018
New Zealand
Individual Simpson, Rose Doreen Louise Trentham
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

Leafyridge Olives Limited
244 Dakins Road

Soular Homes Limited
244 Dakins Road

Kauri Flats Limited
244 Dakins Road

Similar companies

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