Lancaster Flats Limited, a registered company, was incorporated on 16 Jun 1959. 9429040935225 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been managed by 5 directors: Margaret Barbara Elaine Muller - an active director whose contract began on 22 Nov 1989,
Elizabeth Marguerite Vink - an active director whose contract began on 09 Aug 2024,
Catherine Rosemary Mcintosh - an active director whose contract began on 19 Aug 2024,
Raymond John Muller - an inactive director whose contract began on 02 Apr 2012 and was terminated on 10 Dec 2024,
Esther Margaret Kent - an inactive director whose contract began on 22 Nov 1989 and was terminated on 08 Sep 2011.
Updated on 15 May 2025, BizDb's database contains detailed information about 1 address: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North, 4410 (types include: delivery, postal).
Lancaster Flats Limited had been using Northcote Office Park, Unit 11 80 Grey Street, Palmerston North as their registered address up until 22 Aug 2018.
A total of 18750 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (0.27%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (0.27%). Finally there is the next share allotment (18650 shares 99.47%) made up of 1 entity.
Principal place of activity
Northcote Office Park, Unit 11 80 Grey Street, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand
Registered address used from 22 Jun 2002 to 22 Aug 2018
Address #2: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand
Physical address used from 25 May 1998 to 22 Aug 2018
Address #3: 482-484 Main Street, Palmerston North
Registered address used from 25 May 1998 to 22 Jun 2002
Address #4: 482-484 Main Street, Palmerston North
Physical address used from 25 May 1998 to 25 May 1998
Basic Financial info
Total number of Shares: 18750
Annual return filing month: June
Annual return last filed: 15 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mcintosh, Catherine Rosemary |
Paparangi Wellington 6037 New Zealand |
11 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Vink, Elizabeth Marguerite |
Paparangi Wellington 6037 New Zealand |
11 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 18650 | |||
| Individual | Muller, Margaret Barbara Elaine |
Paparangi Wellington 6037 New Zealand |
16 Jun 1959 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Muller, Raymond John |
Paparangi Wellington 6037 New Zealand |
28 Jul 2014 - 11 Feb 2025 |
| Individual | Kent, Esther Margaret |
Waikanae |
16 Jun 1959 - 08 Sep 2011 |
Margaret Barbara Elaine Muller - Director
Appointment date: 22 Nov 1989
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 23 Jun 2010
Elizabeth Marguerite Vink - Director
Appointment date: 09 Aug 2024
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 09 Aug 2024
Catherine Rosemary Mcintosh - Director
Appointment date: 19 Aug 2024
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 19 Aug 2024
Raymond John Muller - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 10 Dec 2024
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 02 Apr 2012
Esther Margaret Kent - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 08 Sep 2011
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 23 Jun 2010
Maintain-it-rentals Limited
484 Main Street
Rugged Outdoor Solutions Limited
484 Main St
Beechgrove Limited
484 Main Street
A.j. Rennie Limited
484 Main Street
Powerex Limited
484 Main St
Mandeno Consulting Limited
484 Main Street
Colleain Holdings Limited
484 Main Street
E And J Properties Limited
484 Main Street
Flemington Estates Limited
484 Main Street
Gillaly Properties Limited
484 Main Street
Market Hospitality Group Limited
484 Main Street
Pj Family Investments (2016) Limited
502 Main Street