Shortcuts

Park Flats Limited

Type: NZ Limited Company (Ltd)
9429040936116
NZBN
11558
Company Number
Registered
Company Status
E301910
Industry classification code
"building, Residential - Flats, Home Units, Apartments, Etc"
Industry classification description
Current address
628 Fergusson Drive
Trentham
Upper Hutt 5018
New Zealand
Other address (Address For Share Register) used since 08 Jan 2021
12a Tawai Street
Trentham
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 29 Oct 2021
Suite 1, 721 High Street
Boulcott
Lower Hutt 5010
New Zealand
Registered & service address used since 08 Jul 2024

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).

Addresses

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

Contact info
64 27 4031586
Phone
64 6 3702603
Phone
leafyrlw@outlook.com
Email
jrassool@GMAIL.COM
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2457
Individual Oliver, Joanne Cameron Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 2457
Entity (NZ Limited Company) Vj's Trust Services Limited
Shareholder NZBN: 9429050841820
Bellevue
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 2457
Other (Other) Richard Jason Slowley & Janeth Bautista Barrogo Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2457
Individual Stevens, Craig And Stephanie Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 2457
Individual Khan, Mohammed And Farisha Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #6 Number of Shares: 2457
Individual Marston, Richard D Trentham
Individual O'connor, Helen M Trentham
Shares Allocation #7 Number of Shares: 2457
Individual Tunnicliffe, Jacqueline May Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #8 Number of Shares: 2457
Individual Heslop, Samantha Patricia Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rassool, Jerald And Gnanambal Trentham
Upper Hutt
5018
New Zealand
Individual Rassool, Jerald And Gnanambal Trentham
Upper Hutt
5018
New Zealand
Individual Colson, Sharon Elizabeth 75 Rangoon Street
Wellington
Individual Gu, Yunshasn Lower Hutt
5040
New Zealand
Individual Rassool, Jerald And Gnanambal Francis Trentham
Upper Hutt
5018
New Zealand
Individual Lines, Marylin June Totara Street
Trentham

New Zealand
Other Rolton, Wayne R And Aitken, Gail A Trentham
Individual Colson, Sharon Elizabeth 45 Little Todd Valley
Rd1 Nelson
7071
New Zealand
Individual O'neil, Annie Trentham
Individual Kingi As Executor, Benjamin Shane Trentham
Upper Hutt
5018
New Zealand
Individual Rolton, Wayne Reginald 7 Totara Street
Trentham
Individual Bevan, Delwyn Gay Trentham
Individual Colson, Sharon Elizabeth Park Flats
Totara Street, Trentham
Individual Lu Zhang Zheng, Fulong Lower Hutt
5040
New Zealand
Directors

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

Similar companies

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