Shortcuts

Brentwood Flats Limited

Type: NZ Limited Company (Ltd)
9429040941363
NZBN
10687
Company Number
Registered
Company Status
Current address
28 Chester Street
Levin
Levin 5510
New Zealand
Physical & registered address used since 03 Oct 2019

Brentwood Flats Limited, a registered company, was started on 09 Jul 1957. 9429040941363 is the business number it was issued. This company has been managed by 10 directors: Paul David Keene - an active director whose contract began on 02 Oct 2012,
Robin Max Burrow - an active director whose contract began on 20 Nov 2017,
Lorraine Patricia Stent - an active director whose contract began on 20 Nov 2018,
Ronald Charles Sheppard - an inactive director whose contract began on 10 Apr 1992 and was terminated on 12 Aug 2019,
Joan Annette Thom - an inactive director whose contract began on 08 May 1995 and was terminated on 20 Nov 2018.
Updated on 18 Jun 2021, the BizDb data contains detailed information about 1 address: 28 Chester Street, Levin, Levin, 5510 (type: physical, registered).
Brentwood Flats Limited had been using Villa 275, 20 Racecourse Road Trentham, Upper Hutt as their physical address up until 03 Oct 2019.
A total of 9600 shares are allotted to 4 shareholders (4 groups). The first group consists of 2318 shares (24.15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2420 shares (25.21%). Finally there is the third share allocation (2510 shares 26.15%) made up of 1 entity.

Addresses

Principal place of activity

28 Chester Street, Levin, Levin, 5510 New Zealand


Previous addresses

Address: Villa 275, 20 Racecourse Road Trentham, Upper Hutt, 5018 New Zealand

Physical & registered address used from 30 Aug 2018 to 03 Oct 2019

Address: 1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand

Registered & physical address used from 09 Mar 2017 to 30 Aug 2018

Address: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 22 Nov 2011 to 09 Mar 2017

Address: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 12 Jul 2011 to 22 Nov 2011

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

Physical & registered address used from 23 Dec 2008 to 12 Jul 2011

Address: 43 Main Street, Upper Hutt

Physical & registered address used from 20 Apr 2005 to 23 Dec 2008

Address: Fitzgerald, Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt

Physical address used from 20 Aug 2002 to 20 Apr 2005

Address: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt

Registered address used from 20 Aug 2002 to 20 Apr 2005

Address: M G Fitzgerlad, Chartered Accountants, 107 Main Street, Upper Hutt

Physical address used from 19 May 1997 to 20 Aug 2002

Address: C/o Mcculloch Clark & Company, 43 Main Street, Upper Hutt

Registered address used from 30 Apr 1997 to 20 Aug 2002

Contact info
64 27 3346266
Phone
extrakeene@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9600

Annual return filing month: July

Annual return last filed: 12 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2318
Entity (NZ Limited Company) Extra Keene Limited
Shareholder NZBN: 9429034895788
236 Broadway Avenue
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 2420
Individual Robin Max Burrow Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2510
Director Lorraine Patricia Stent Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2352
Entity (NZ Limited Company) Extra Keene Limited
Shareholder NZBN: 9429034895788
236 Broadway Avenue
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual George Head Upper Hutt
Individual Ronald Head Carterton
Individual Ronald Charles Sheppard Trentham
Upper Hutt
5018
New Zealand
Individual Joan Annette Thom Trentham
Upper Hutt
5018
New Zealand
Individual Ann-marie Cherrie Trentham
Upper Hutt
5018
New Zealand
Individual Andrew James Radcliffe Trentham
Upper Hutt
5018
New Zealand
Entity Extra Keene Limited
Shareholder NZBN: 9429034895788
Company Number: 1610131
Palmerston North
Null 4410
New Zealand
Individual Gloria Brenda Matete Trentham
Upper Hutt
5018
New Zealand
Directors

Paul David Keene - Director

Appointment date: 02 Oct 2012

Address: Levin, Levin, 5510 New Zealand

Address used since 02 Oct 2012


Robin Max Burrow - Director

Appointment date: 20 Nov 2017

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 20 Nov 2017


Lorraine Patricia Stent - Director

Appointment date: 20 Nov 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 20 Nov 2018


Ronald Charles Sheppard - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 12 Aug 2019

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Joan Annette Thom - Director (Inactive)

Appointment date: 08 May 1995

Termination date: 20 Nov 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 18 Jul 2017


Andrew James Radcliffe - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 20 Nov 2017

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Gloria Brenda Matete - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 31 Oct 2012

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


George Thomas Head - Director (Inactive)

Appointment date: 23 Jan 2001

Termination date: 16 Dec 2008

Address: Upper Hutt,

Address used since 23 Jan 2001


Ivy Jane Head - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 19 Jan 2001

Address: Upper Hutt,

Address used since 10 Apr 1992


Jean Ivy Jackson - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 08 May 1995

Address: Upper Hutt,

Address used since 10 Apr 1992