Shortcuts

Rata Flats Limited

Type: NZ Limited Company (Ltd)
9429040934181
NZBN
12060
Company Number
Registered
Company Status
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
Physical & service & registered address used since 09 Mar 2017
Po Box 3187
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Oct 2020
1st Floor, Dilworth Building
5 Customs Street East
Auckland 1010
New Zealand
Delivery address used since 30 Oct 2020

Rata Flats Limited, a registered company, was started on 29 Jun 1959. 9429040934181 is the business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been categorised. This company has been run by 12 directors: Janice Margaret Ferguson - an active director whose contract began on 20 Aug 1988,
Margaret Lally - an active director whose contract began on 27 Mar 2007,
John Gerard Keigan - an active director whose contract began on 11 May 2017,
Karen Patricia Morehu - an active director whose contract began on 02 Nov 2020,
Judith Anne Russell - an inactive director whose contract began on 10 Oct 2017 and was terminated on 02 Nov 2020.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 1St Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 (type: office, postal).
Rata Flats Limited had been using 72-74 Main Street, Upper Hutt as their physical address up to 09 Mar 2017.
A total of 11200 shares are allocated to 4 shareholders (4 groups). The first group consists of 2800 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2800 shares (25%). Finally there is the third share allotment (2800 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand

Office address used from 07 Oct 2021

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, 5140 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 16 Oct 2008 to 07 Nov 2011

Address #3: 43 Main Street, Upper Hutt

Physical & registered address used from 23 Apr 2005 to 16 Oct 2008

Address #4: Mg Fitzgerald, Ansa House, 5 Geange Street, Upper Hutt

Registered address used from 30 Oct 2002 to 23 Apr 2005

Address #5: M G Fitzgerald, Chartered Accountants, Ansa House, 5 Geange Street, Upper Hutt

Physical address used from 30 Oct 2002 to 23 Apr 2005

Address #6: M G Fitzgerald, Chartered Accountants, 107 Main Street, Upper Hutt

Physical address used from 06 Jun 1997 to 30 Oct 2002

Address #7: C/o M/s Mcculloch & Mcculloch, Main Rd Upper Hutt

Registered address used from 30 Apr 1997 to 30 Oct 2002

Contact info
64 9 3073721
30 Oct 2020 Phone
bc@stratatitle.co.nz
30 Oct 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11200

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2800
Director Morehu, Karen Patricia Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2800
Individual Lally, Margaret Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2800
Individual Ferguson, Janice Margaret Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2800
Individual Keigan, John Gerard Elderslea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyde, Wendy Ngaio Upper Hutt
Director Keigan, John Gerrad Elderslea
Upper Hutt
5018
New Zealand
Individual Mawdesley, Ian Upper Hutt
Individual Andrews, Steve Timberlea
Upper Hutt
5018
New Zealand
Individual Brooks, Jocelyn Ngaire Upper Hutt
Individual Kynaston, Isabel Violet Upper Hutt
Individual Russell, Judith Anne Elderslea
Upper Hutt
5018
New Zealand
Individual Mawdesley, Bridget Upper Hutt
Individual Lally, Margaret Upper Hutt
Directors

Janice Margaret Ferguson - Director

Appointment date: 20 Aug 1988

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Margaret Lally - Director

Appointment date: 27 Mar 2007

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


John Gerard Keigan - Director

Appointment date: 11 May 2017

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 11 May 2017


Karen Patricia Morehu - Director

Appointment date: 02 Nov 2020

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 02 Nov 2020


Judith Anne Russell - Director (Inactive)

Appointment date: 10 Oct 2017

Termination date: 02 Nov 2020

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 17 Oct 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 10 Oct 2017


Steve Andrews - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 10 Oct 2017

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 03 Oct 2013


Wendy Ngaio Hyde - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 16 Sep 2008

Address: Upper Hutt,

Address used since 05 Jul 2004


Jocelyn Ngaire Brooks - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 16 Sep 2008

Address: Upper Hutt,

Address used since 05 Jul 2004


Isavel Violet Kynaston - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 29 Jan 2007

Address: Upper Hutt,

Address used since 05 Jul 2004


Ian Mawdesley - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 06 Dec 2006

Address: 756 Fergusson Drive, Upper Hutt,

Address used since 05 Jul 2004


Bridget Mawdesley - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 06 Dec 2006

Address: 756 Fergusson Drive, Upper Hutt,

Address used since 05 Jul 2004


Joyce Alma Beavis - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 14 Dec 1998

Address: Upper Hutt,

Address used since 20 Aug 1988

Similar companies

Argyle Flats Limited
C/-laurenson & Company

Gloucester Flats Limited
C/-laurenson & Company

Mawaihakona Flats Limited
43 Main Street

Oberon Flats Limited
C/-laurenson & Company

Sutherland Flats Limited
C/-laurenson & Company

Wattle Flats Limited
43 Main Street