Shortcuts

Marion Street Flats Limited

Type: NZ Limited Company (Ltd)
9429040935867
NZBN
11614
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Flat 2 35 Marion Street
Upper Hutt New Zealand
Registered & physical & service address used since 24 Apr 2006
Po Box 48027
Silverstream
Upper Hutt 5142
New Zealand
Postal address used since 08 Apr 2019
Flat 2, 35 Marion Street
Silverstream
Upper Hutt 5019
New Zealand
Office & delivery address used since 08 Apr 2019


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.

Addresses

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

Contact info
bassa@orcon.net.nz
08 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2600
Individual Maroulis, Pamela Dorothy Pinehaven
Upper Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Oosterbrink, Michael Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 2600
Individual Patterson, Barry Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 2600
Individual Franklin, Steven Alexander Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #5 Number of Shares: 2600
Individual Shaw, Steven William Silverstream
Upper Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'callaghan, Kathleen Silverstream
Upper Hutt
5019
New Zealand
Individual Karvelas, Estate Of Kate Newtown
Wellington
6021
New Zealand
Individual Franklin, Julienne Mary Silverstream
Upper Hutt
5019
New Zealand
Directors

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

Nearby companies

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

Similar companies

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