Park Flats Limited was incorporated on 11 Aug 1958 and issued an NZ business identifier of 9429040936116. The registered LTD company has been managed by 23 directors: Jacqueline Tunnicliffe - an active director whose contract began on 10 Nov 2020,
Samantha Patricia Heslop - an active director whose contract began on 04 Oct 2021,
Stephanie Jane Stevens - an active director whose contract began on 25 Mar 2024,
Joanne Cameron Oliver - an active director whose contract began on 22 Feb 2025,
Jerald Rassool - an inactive director whose contract began on 13 Dec 2017 and was terminated on 07 Oct 2024.
As stated in the BizDb data (last updated on 12 May 2025), the company uses 3 addresses: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 (registered address),
Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 (service address),
12A Tawai Street, Trentham, Upper Hutt, 5018 (registered address),
12A Tawai Street, Trentham, Upper Hutt, 5018 (physical address) among others.
Up to 29 Oct 2021, Park Flats Limited had been using 628 Fergusson Drive, Trentham, Upper Hutt as their registered address.
A total of 19656 shares are allotted to 8 groups (9 shareholders in total). As far as the first group is concerned, 2457 shares are held by 1 entity, namely:
Oliver, Joanne Cameron (an individual) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 12.5% shares (exactly 2457 shares) and includes
Vj's Trust Services Limited - located at Bellevue, Tauranga.
The 3rd share allotment (2457 shares, 12.5%) belongs to 1 entity, namely:
Richard Jason Slowley & Janeth Bautista Barrogo, located at Trentham, Upper Hutt (an other). Park Flats Limited has been categorised as ""Building, residential - flats, home units, apartments, etc"" (business classification E301910).
Principal place of activity
628 Fergusson Drive, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 628 Fergusson Drive, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 18 Jan 2021 to 29 Oct 2021
Address #2: Rlw Bookkeeping, 244 Dakins Road, Rd 7, Masterton, 5887 New Zealand
Registered & physical address used from 13 May 2014 to 18 Jan 2021
Address #3: C/-m Gilloch, Accounting/taxation Services, 57 Riverstone Drive Upper Hutt, 5018 New Zealand
Registered & physical address used from 03 Oct 2011 to 13 May 2014
Address #4: C/-m Gilloch, Accounting/taxation Services, 3 Monterey Place, Upper Hutt New Zealand
Physical & registered address used from 22 Jun 2006 to 03 Oct 2011
Address #5: Chapman Upchurch, 108 Main Street, Upper Hutt
Physical address used from 12 Jun 1997 to 22 Jun 2006
Address #6: C/o Mcculloch Clark & Company, 43 Main Street, Upper Hutt
Registered address used from 05 Feb 1996 to 22 Jun 2006
Basic Financial info
Total number of Shares: 19656
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2457 | |||
| Individual | Oliver, Joanne Cameron |
Wellington Central Wellington 6011 New Zealand |
28 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 2457 | |||
| Entity (NZ Limited Company) | Vj's Trust Services Limited Shareholder NZBN: 9429050841820 |
Bellevue Tauranga 3110 New Zealand |
04 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 2457 | |||
| Other (Other) | Richard Jason Slowley & Janeth Bautista Barrogo |
Trentham Upper Hutt 5018 New Zealand |
28 Sep 2020 - |
| Shares Allocation #4 Number of Shares: 2457 | |||
| Individual | Stevens, Craig And Stephanie |
Trentham Upper Hutt 5018 New Zealand |
28 Dec 2021 - |
| Shares Allocation #5 Number of Shares: 2457 | |||
| Individual | Khan, Mohammed And Farisha |
Trentham Upper Hutt 5018 New Zealand |
08 Dec 2020 - |
| Shares Allocation #6 Number of Shares: 2457 | |||
| Individual | Marston, Richard D |
Trentham |
11 Aug 1958 - |
| Individual | O'connor, Helen M |
Trentham |
11 Aug 1958 - |
| Shares Allocation #7 Number of Shares: 2457 | |||
| Individual | Tunnicliffe, Jacqueline May |
Trentham Upper Hutt 5018 New Zealand |
30 Sep 2008 - |
| Shares Allocation #8 Number of Shares: 2457 | |||
| Individual | Heslop, Samantha Patricia |
Trentham Upper Hutt 5018 New Zealand |
08 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rassool, Jerald And Gnanambal |
Trentham Upper Hutt 5018 New Zealand |
23 Oct 2020 - 28 Jan 2025 |
| Individual | Rassool, Jerald And Gnanambal |
Trentham Upper Hutt 5018 New Zealand |
06 Oct 2020 - 04 Sep 2024 |
| Individual | Colson, Sharon Elizabeth |
75 Rangoon Street Wellington |
22 Aug 2006 - 22 Aug 2006 |
| Individual | Gu, Yunshasn |
Lower Hutt 5040 New Zealand |
11 Aug 1958 - 11 Oct 2016 |
| Individual | Rassool, Jerald And Gnanambal Francis |
Trentham Upper Hutt 5018 New Zealand |
11 Aug 1958 - 06 Oct 2020 |
| Individual | Lines, Marylin June |
Totara Street Trentham New Zealand |
11 Aug 1958 - 14 May 2019 |
| Other | Rolton, Wayne R And Aitken, Gail A |
Trentham |
02 Aug 2004 - 08 Dec 2020 |
| Individual | Colson, Sharon Elizabeth |
45 Little Todd Valley Rd1 Nelson 7071 New Zealand |
23 Aug 2007 - 23 Oct 2020 |
| Individual | O'neil, Annie |
Trentham |
11 Aug 1958 - 28 Sep 2020 |
| Individual | Kingi As Executor, Benjamin Shane |
Trentham Upper Hutt 5018 New Zealand |
14 May 2019 - 08 Jun 2019 |
| Individual | Rolton, Wayne Reginald |
7 Totara Street Trentham |
11 Aug 1958 - 02 Aug 2004 |
| Individual | Bevan, Delwyn Gay |
Trentham |
11 Aug 1958 - 23 Aug 2007 |
| Individual | Colson, Sharon Elizabeth |
Park Flats Totara Street, Trentham |
11 Aug 1958 - 01 Aug 2005 |
| Individual | Lu Zhang Zheng, Fulong |
Lower Hutt 5040 New Zealand |
11 Aug 1958 - 11 Oct 2016 |
Jacqueline Tunnicliffe - Director
Appointment date: 10 Nov 2020
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 10 Nov 2020
Samantha Patricia Heslop - Director
Appointment date: 04 Oct 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 04 Oct 2021
Stephanie Jane Stevens - Director
Appointment date: 25 Mar 2024
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Mar 2024
Joanne Cameron Oliver - Director
Appointment date: 22 Feb 2025
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Feb 2025
Jerald Rassool - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 07 Oct 2024
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Oct 2020
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 13 Dec 2017
Helen O'connor - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 25 Jul 2024
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 10 Nov 2020
Gail Anne Aitken - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 05 Dec 2020
Address: 7 Totara Street, Trentham, Upper Hutt, 5019 New Zealand
Address used since 07 Aug 2020
Address: 7 Totara Street, Trentham, Upper Hutt, 5019 New Zealand
Address used since 27 Aug 2015
Ann O'neil - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 30 Jun 2020
Address: Trentham, Upper Hutt, 5019 New Zealand
Address used since 27 Aug 2015
Richard Dale Marston - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 13 Dec 2017
Address: Trentham, Upper Hutt, 5019 New Zealand
Address used since 27 Aug 2015
Bessie Helen Napier - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 19 Nov 2008
Address: Trentham, Upper Hutt,
Address used since 09 Jul 2003
Delwyn Gay Bevan - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 13 Sep 2007
Address: Trentham, Upperhutt,
Address used since 09 Jul 2003
Anne Sarah Caroline Carlile - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 14 Dec 2005
Address: R D 14, Wanganui,
Address used since 18 Aug 1995
Zelda Dora Alexander - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 01 Mar 2005
Address: Park Flats, Totara Street, Trentham,
Address used since 10 Apr 1995
Wayne Reginald Rolton - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 22 Jan 2004
Address: 7 Totara Street, Trentham,
Address used since 20 Nov 1997
Beatrice Lilian Robertson - Director (Inactive)
Appointment date: 08 Dec 1996
Termination date: 20 Jun 2003
Address: Trentham,
Address used since 08 Dec 1996
Diane Weatherhead - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 04 Jun 2003
Address: 7 Totara Street, Trentham,
Address used since 22 May 1997
Gloria Faye Jago - Director (Inactive)
Appointment date: 26 Nov 1999
Termination date: 16 Dec 2002
Address: 7 Totara Street, Trentham,
Address used since 26 Nov 1999
Sharon Elizabeth Colson - Director (Inactive)
Appointment date: 02 Sep 1993
Termination date: 28 Jul 1998
Address: Park Flats, 7 Totara Street, Trentham,
Address used since 02 Sep 1993
Jack Ronald Dare - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 05 Aug 1997
Address: 7 Totara Street, Trentham,
Address used since 30 Jun 1992
John Walker Forster - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 01 Jul 1997
Address: Upper Hutt,
Address used since 30 Jun 1992
Freda Agatha Lenton - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 29 Mar 1996
Address: Totara Street, Trentham,
Address used since 30 Jun 1992
Gabrielle Bernadette Taylor - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 10 Apr 1995
Address: Totara Street, Trentham,
Address used since 30 Jun 1992
Ellen Kernahan Duffy - Director (Inactive)
Appointment date: 24 Jan 1984
Termination date: 30 Jun 1992
Address: Totara Street, Trentham,
Address used since 24 Jan 1984
Dental Effects Limited
57 Main Street
Mrcuts Limited
63 Main Street
Access Accounting (uh) Limited
19 Main Street
Roam International Limited
19 Main Street
Groundworks 2021 Limited
19 Main Street
The New Zealand Association Of Radio Transmitters Incorporated
Suite 9
Building Maintenance Services Limited
12 Seymour Grove
Capital Windows & Doors (2022) Limited
615 Whitemans Valley Road
Hall Grove Flats Limited
C/ - Chapman Upchurch
Makegood Limited
C/- B.j. King & Associates Ltd
Studio Sixty One Limited
16 Larchmont Grove
Wilford Street Flats Limited
108 Main Street