Marion Street Flats Limited, a registered company, was registered on 17 Sep 1958. 9429040935867 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been managed by 13 directors: Barry Patterson - an active director whose contract started on 01 Jan 2003,
Selena Ann Franklin - an active director whose contract started on 09 Feb 2023,
Michael David Oostenbrink - an inactive director whose contract started on 16 Feb 2005 and was terminated on 20 Jan 2023,
Aliki Denise Karvelas - an inactive director whose contract started on 15 Dec 2017 and was terminated on 19 Sep 2019,
Mary Catherine Karvelas - an inactive director whose contract started on 24 Mar 2004 and was terminated on 14 Aug 2012.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 48027, Silverstream, Upper Hutt, 5142 (category: postal, office).
Marion Street Flats Limited had been using C/- M G Fitzgerald, 107 Main Street, Upper Hutt as their physical address up until 22 Jan 1999.
Former names used by this company, as we found at BizDb, included: from 17 Sep 1958 to 02 Sep 2019 they were called Marion Streets Flats Limited.
A total of 13000 shares are allocated to 5 shareholders (5 groups). The first group includes 2600 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2600 shares (20 per cent). Lastly the third share allocation (2600 shares 20 per cent) made up of 1 entity.
Principal place of activity
Flat 2, 35 Marion Street, Silverstream, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: C/- M G Fitzgerald, 107 Main Street, Upper Hutt
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address #2: Mg Fitzgerald, 107 Main Street, Upper Hutt
Registered address used from 22 Jan 1999 to 24 Apr 2006
Address #3: C/- Mrs J Isaacs, 18 Kelly Grove, Upper Hutt
Physical address used from 22 Jan 1999 to 24 Apr 2006
Address #4: C/o M/s Mcculloch & Mcculloch, Main Rd Upper Hutt
Registered address used from 30 Apr 1997 to 22 Jan 1999
Basic Financial info
Total number of Shares: 13000
Annual return filing month: April
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2600 | |||
Individual | Maroulis, Pamela Dorothy |
Pinehaven Upper Hutt 5019 New Zealand |
21 Feb 2018 - |
Shares Allocation #2 Number of Shares: 2600 | |||
Individual | Oosterbrink, Michael |
Silverstream Upper Hutt 5019 New Zealand |
17 Sep 1958 - |
Shares Allocation #3 Number of Shares: 2600 | |||
Individual | Patterson, Barry |
Silverstream Upper Hutt 5019 New Zealand |
17 Sep 1958 - |
Shares Allocation #4 Number of Shares: 2600 | |||
Individual | Franklin, Steven Alexander |
Silverstream Upper Hutt 5019 New Zealand |
17 Sep 1958 - |
Shares Allocation #5 Number of Shares: 2600 | |||
Individual | Shaw, Steven William |
Silverstream Upper Hutt 5019 New Zealand |
30 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'callaghan, Kathleen |
Silverstream Upper Hutt 5019 New Zealand |
17 Sep 1958 - 21 Feb 2018 |
Individual | Karvelas, Estate Of Kate |
Newtown Wellington 6021 New Zealand |
17 Sep 1958 - 30 Sep 2019 |
Individual | Franklin, Julienne Mary |
Silverstream Upper Hutt 5019 New Zealand |
25 Jun 2007 - 15 Jan 2018 |
Barry Patterson - Director
Appointment date: 01 Jan 2003
Address: 35 Marion Street, Silverstream, Upper Hutt, 5019 New Zealand
Address used since 31 Mar 2010
Selena Ann Franklin - Director
Appointment date: 09 Feb 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 09 Feb 2023
Michael David Oostenbrink - Director (Inactive)
Appointment date: 16 Feb 2005
Termination date: 20 Jan 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 26 Apr 2016
Aliki Denise Karvelas - Director (Inactive)
Appointment date: 15 Dec 2017
Termination date: 19 Sep 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 15 Dec 2017
Mary Catherine Karvelas - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 14 Aug 2012
Address: Upper Hutt, 5019 New Zealand
Address used since 24 Mar 2004
Kathleen O'callaghan - Director (Inactive)
Appointment date: 19 Oct 1995
Termination date: 29 Mar 2012
Address: 35 Marion Street, Upper Hutt, 5019 New Zealand
Address used since 19 Oct 1995
Maurice Mcghie - Director (Inactive)
Appointment date: 13 Apr 2003
Termination date: 24 Mar 2004
Address: Upper Hutt,
Address used since 13 Apr 2003
Jennifer Mary Edwards - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 03 Dec 2003
Address: Epuni, Lower Hutt,
Address used since 30 Jul 2003
Joyce Mary Fitzgerald - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 30 Jul 2003
Address: Upper Hutt,
Address used since 28 Mar 1991
Nora Dorothy Smillie - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 13 Apr 2003
Address: Upper Hutt,
Address used since 28 Mar 1991
Kathryn Marie Andrews - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 13 Apr 2003
Address: 35 Marion Street, Upper Hutt,
Address used since 31 Mar 1998
Jessie Clarice Veronica Mclean - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 26 Jan 1998
Address: Upper Hutt,
Address used since 28 Mar 1991
Noreen P Barlow - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 20 Oct 1995
Address: Trentham, Upper Hutt,
Address used since 28 Mar 1991
Mobile Roundup Limited
27 Marion Street
Itrecycla Limited
27 Marion Street
Sequel Limited
27 Marion Street
Camclan Investments Limited
346b Fergusson Drive
Mrrk Limited
15 York Avenue
Keene Family Holdings Limited
15 York Avenue
Dublin Manor Limited
385 Fergusson Drive
Ez Tiger Limited
7 Pinehill Cres
Hood Flats Limited
288 Fergusson Drive
R & D Properties Limited
18 Barton Road
Urban Dev Co Limited
352a Fergusson Drive
Wei Limited
Flat 9, 8 Palmer Crescent