Whakatiki Flats Limited, a registered company, was launched on 18 Nov 1959. 9429040933788 is the business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been classified. This company has been managed by 17 directors: Patricia Elizabeth Cunningham - an active director whose contract started on 01 Aug 1986,
Graeme Charles Cowan - an active director whose contract started on 24 Dec 2002,
Sarah Elizabeth Lester - an active director whose contract started on 24 Dec 2002,
Titus Nicholas Kahu - an active director whose contract started on 01 Jul 2003,
Eleanor Ruth Kahu - an active director whose contract started on 01 Jul 2003.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 33 Rhine Street, Island Bay, Wellington, 6023 (types include: office, registered).
Whakatiki Flats Limited had been using C/ P E Cunningham, 2/2 Whakatiki Flats, Argyle Grove, Upper Hutt as their physical address up until 30 Oct 2014.
A total of 17846 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 11900 shares (66.68 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2874 shares (16.1 per cent). Lastly there is the next share allocation (3072 shares 17.21 per cent) made up of 1 entity.
Principal place of activity
33 Rhine Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: C/ P E Cunningham, 2/2 Whakatiki Flats, Argyle Grove, Upper Hutt, 5018 New Zealand
Physical & registered address used from 30 Apr 2014 to 30 Oct 2014
Address #2: Same As Above New Zealand
Physical address used from 10 Jun 1997 to 30 Apr 2014
Address #3: C/ P E Cunningham, 2 Whakatiki Flats, Argyle Grove, Upper Hutt New Zealand
Registered address used from 14 Apr 1994 to 30 Apr 2014
Address #4: Co M/s Ross Purdie & Co, Chartered Accountants, 126 Main St, Upper Hutt
Registered address used from 13 Apr 1994 to 14 Apr 1994
Basic Financial info
Total number of Shares: 17846
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11900 | |||
Director | Cowan, Graeme Charles |
Cooloongup 6168 Australia |
23 Apr 2012 - |
Director | Lester, Sarah Elizabeth |
Cooloongup Western Australia 6168 Australia |
23 Apr 2012 - |
Shares Allocation #2 Number of Shares: 2874 | |||
Entity (NZ Limited Company) | Te Raiona Limited Shareholder NZBN: 9429041418208 |
Island Bay Wellington 6023 New Zealand |
14 Oct 2014 - |
Shares Allocation #3 Number of Shares: 3072 | |||
Individual | Cunningham, Patricia Elizabeth |
Trentham Upper Hutt 5018 New Zealand |
28 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Start Investments Limited Shareholder NZBN: 9429036355006 Company Number: 1235533 |
18 Nov 1959 - 23 Apr 2012 | |
Individual | Kahu, Titus Nicholas |
Island Bay Wellington 6023 New Zealand |
28 Apr 2004 - 14 Oct 2014 |
Individual | Kahu, Eleanor Ruth |
Island Bay Wellington 6023 New Zealand |
28 Apr 2004 - 14 Oct 2014 |
Entity | Start Investments Limited Shareholder NZBN: 9429036355006 Company Number: 1235533 |
18 Nov 1959 - 23 Apr 2012 | |
Individual | Potter, Ronald |
29 Golders Rd, Upper Hutt 6007 |
28 Apr 2004 - 28 Apr 2004 |
Patricia Elizabeth Cunningham - Director
Appointment date: 01 Aug 1986
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 1986
Graeme Charles Cowan - Director
Appointment date: 24 Dec 2002
Address: Cooloongup, 6168 Australia
Sarah Elizabeth Lester - Director
Appointment date: 24 Dec 2002
Address: Cooloongup, Western Australia, 6168 Australia
Address used since 17 Apr 2014
Titus Nicholas Kahu - Director
Appointment date: 01 Jul 2003
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2014
Eleanor Ruth Kahu - Director
Appointment date: 01 Jul 2003
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2014
Ronald Potter - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 18 Jan 2005
Address: 29, Golders Road, Upper Hutt 6007,
Address used since 28 Apr 2004
Moroati Enzo Kahu - Director (Inactive)
Appointment date: 03 Jan 2002
Termination date: 30 Jun 2003
Address: Argyle Grove, Upper Hutt,
Address used since 03 Jan 2002
Olga Gladys Reed - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 24 Dec 2002
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
Marie Dorothy Rogers - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 24 Dec 2002
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
William Eugene Merrick - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 24 Dec 2002
Address: Areyle Grove, Upper Hutt,
Address used since 30 Nov 1993
Sidney James Baxter - Director (Inactive)
Appointment date: 18 Feb 2001
Termination date: 10 Dec 2001
Address: Argyle Grove, Upper Hutt,
Address used since 18 Feb 2001
Eileen June Baxter - Director (Inactive)
Appointment date: 18 Feb 2001
Termination date: 10 Dec 2001
Address: Argyle Grove, Upper Hutt,
Address used since 18 Feb 2001
Peter John O'connor - Director (Inactive)
Appointment date: 25 Jul 1986
Termination date: 28 Jun 2000
Address: Argyle Grove, Upper Hutt,
Address used since 25 Jul 1986
Harold St Clair Rogers - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 25 Jul 1999
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
Raymond James Bradshaw - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 26 Apr 1995
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
Richard William Morris - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 26 Apr 1995
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
Ellen Morris - Director (Inactive)
Appointment date: 01 Aug 1986
Termination date: 26 Apr 1995
Address: Argyle Grove, Upper Hutt,
Address used since 01 Aug 1986
Te Raiona Limited
33 Rhine Street
Pizzeria Napoli Limited
52 Eden Street
La Famiglia Limited
52 Eden Street
G.p. Friel Limited
14 Seine Street
Manawa Karioi Society Incorporated
C/o Tapu Te Ranga Marae
Sean Collins Building Limited
5 Cam Street
Anscombe Limited
Level 1
Blythswood Apartment (strengthening) Limited
Flat 21, 3 Aro Street
Hobart 78 Limited
78 Hobart Street
Liardet Flats Limited
58b Liardet Street
Pembrokshire Holdings Limited
186 The Esplanade, Island Bay
Sierra Property Management Limited
24 Waterhouse Drive