Shortcuts

Ebdentown Flats Limited

Type: NZ Limited Company (Ltd)
9429040936796
NZBN
11366
Company Number
Registered
Company Status
Current address
Flat 1, 35 Ebdentown Street
Ebdentown
Upper Hutt 5018
New Zealand
Registered address used since 26 Nov 2012
109 Gemstone Drive
Birchville
Upper Hutt 5018
New Zealand
Physical address used since 02 May 2017
73 Castle Hill Road
Rd 3
Eketahuna 4996
New Zealand
Service address used since 21 Jun 2023

Ebdentown Flats Limited, a registered company, was started on 29 Apr 1958. 9429040936796 is the NZ business number it was issued. The company has been supervised by 19 directors: Susan Marie Caldwell - an active director whose contract started on 24 Oct 2013,
Ilona Marta Steidi - an active director whose contract started on 29 Jul 2017,
Ilona Marta Stedil - an active director whose contract started on 29 Jul 2017,
Lynette June Freemantle - an inactive director whose contract started on 22 Oct 2020 and was terminated on 20 Feb 2024,
Rachel Francessia Fredrickson Goodwin - an inactive director whose contract started on 18 Jul 2015 and was terminated on 11 Oct 2019.
Updated on 22 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 73 Castle Hill Road, Rd 3, Eketahuna, 4996 (service address),
109 Gemstone Drive, Birchville, Upper Hutt, 5018 (physical address),
Flat 1, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 (registered address).
Ebdentown Flats Limited had been using 73 Castle Hill Road, Rd 3, Eketahuna as their service address up to 21 Jun 2023.
A total of 10300 shares are issued to 7 shareholders (4 groups). The first group includes 2550 shares (24.76 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 2550 shares (24.76 per cent). Finally there is the third share allocation (2550 shares 24.76 per cent) made up of 2 entities.

Addresses

Principal place of activity

109 Gemstone Drive, Birchville, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 73 Castle Hill Road, Rd 3, Eketahuna, 4996 New Zealand

Service address used from 20 Jun 2023 to 21 Jun 2023

Address #2: 109 Gemstone Drive, Birchville, Upper Hutt, 5018 New Zealand

Service address used from 02 May 2017 to 20 Jun 2023

Address #3: 31 Horopito Road, Waikanae, Waikanae, 5036 New Zealand

Physical address used from 21 Feb 2014 to 02 May 2017

Address #4: 5 Woodhouse Avenue, Karori, Wellington, 6012 New Zealand

Physical address used from 14 Feb 2011 to 21 Feb 2014

Address #5: Flat 3, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 New Zealand

Registered address used from 26 Nov 2010 to 26 Nov 2012

Address #6: Flat 3, 35 Ebdentown Street, Ebdentown, Upper Hutt, 5018 New Zealand

Physical address used from 26 Nov 2010 to 14 Feb 2011

Address #7: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 23 Dec 2008 to 26 Nov 2010

Address #8: C/-laurenson & Company, 43 Main Street, Upper Hutt

Registered & physical address used from 27 Apr 2006 to 23 Dec 2008

Address #9: Chapman Upchurch, 108 Main Street, Upper Hutt

Registered address used from 19 Jun 1997 to 27 Apr 2006

Address #10: Same As Registered Office

Physical address used from 19 Jun 1997 to 27 Apr 2006

Contact info
64 04 021535108
Phone
suec@mdksmc.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10300

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2550
Individual Freemantle, Lynette June Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2550
Individual Kelly, Michael Dennis Rd 3
Eketahuna
4996
New Zealand
Individual Caldwell, Susan Marie Rd 3
Eketahuna
4996
New Zealand
Shares Allocation #3 Number of Shares: 2550
Individual Steidl, Helen Martha Ebdentown
Upper Hutt
5018
New Zealand
Individual Steidl, Ilona Marta Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2650
Individual Hansen, Hayley Beth Raumati South
Paraparaumu
5032
New Zealand
Individual Hansen, Nicholas Michael Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Rachel Francessia Fredrickson Ebdentown
Upper Hutt
5018
New Zealand
Individual Sullivan, Deborah Leah Newlands
Wellington
6037
New Zealand
Individual Mcpherson, Katrina Mary Upper Hutt
Individual Walker, Brian Alexander 35 Ebdentown Street
Upper Hutt
5018
New Zealand
Individual Boyd, Keith Douglas Waikanae
Waikanae
5036
New Zealand
Individual Wood, Clifford Arthur Upper Hutt
5018
New Zealand
Individual Mcilwee, Donna Lena Upper Hutt
Individual Warman, Lesley Kaye Upper Hutt
Individual Sirs, Francis Harry Upper Hutt
(family Trust)
Individual Freemantle, Lynette Jane Ebdentown
Upper Hutt
5018
New Zealand
Individual Boyd, Jillian Fay Waikanae
Waikanae
5036
New Zealand
Individual Took, Mary Elizabeth Upper Hutt
Individual Sirs, Frank Upper Hutt
Individual Rolton, Charlene Mary Upper Hutt
Individual Coles, May Upper Hutt
Individual Reid, Robert Allen Newlands
Wellington
6037
New Zealand
Directors

Susan Marie Caldwell - Director

Appointment date: 24 Oct 2013

Address: Rd 3, Eketahuna, 4996 New Zealand

Address used since 12 Jun 2023

Address: Birchville, Upper Hutt, 5018 New Zealand

Address used since 24 Oct 2013


Ilona Marta Steidi - Director

Appointment date: 29 Jul 2017

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 29 Jul 2017


Ilona Marta Stedil - Director

Appointment date: 29 Jul 2017

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 29 Jul 2017


Lynette June Freemantle - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 20 Feb 2024

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 22 Oct 2020


Rachel Francessia Fredrickson Goodwin - Director (Inactive)

Appointment date: 18 Jul 2015

Termination date: 11 Oct 2019

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 18 Jul 2015


Brian Alexander Walker - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 19 Mar 2019

Address: 35 Ebdentown Street, Upper Hutt, 5018 New Zealand

Address used since 24 Oct 2007


Jillian Boyd - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 15 May 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 13 Feb 2014


Clifford Arthur Wood - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 26 Mar 2015

Address: Upper Hutt,

Address used since 18 Jun 2007


Mary Elizabeth Took - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 12 Nov 2012

Address: Upper Hutt,

Address used since 02 Feb 2007


Lesley Kaye Warman - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 16 Dec 2008

Address: Upper Hutt,

Address used since 18 Jun 2007


Charlene Mary Rolton - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 24 Oct 2007

Address: Upper Hutt,

Address used since 28 Aug 1996


Katrina Mary Mcpherson - Director (Inactive)

Appointment date: 12 Mar 2005

Termination date: 20 Jul 2006

Address: Upper Hutt,

Address used since 12 Mar 2005


Craig Ewan Coles - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 01 Mar 2005

Address: 35 Ebdentown Street, Upper Hutt,

Address used since 27 Sep 2004


Poli Leota - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 20 May 2004

Address: Upper Hutt,

Address used since 28 Aug 1996


Mary-ann Edwards - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 25 Jun 1998

Address: Upper Hutt,

Address used since 29 Sep 1993


Warren John Brown - Director (Inactive)

Appointment date: 08 Sep 1994

Termination date: 28 Aug 1996

Address: Upper Hutt,

Address used since 08 Sep 1994


Thomas Jeffery Roberts - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 22 Mar 1995

Address: Woodstock, Greytown,

Address used since 29 Sep 1993


James Leo Maher - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 05 May 1994

Address: Upper Hutt,

Address used since 27 Nov 1991


Clive Peter Bartup - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 08 Apr 1994

Address: Lyall Bay, Wellington,

Address used since 29 Sep 1993

Nearby companies

P & C Transport Limited
97 Gemstone Drive

Daveyworks Limited
93 Gemstone Drive

Pukeko People Limited
19 Moonstone Grove

Sapphire Grove Management Co. Limited
6 Sapphire Grove

A.j.hamilton Financial Services Limited
21 Topaz Street

Dean The Drainlayer Limited
17 Carlow Grove