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.
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
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 | Period |
---|---|---|---|
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 |
12 Aug 2019 - |
Shares Allocation #2 Number of Shares: 2420 | |||
Individual | Robin Max Burrow |
Trentham Upper Hutt 5018 New Zealand |
14 Dec 2017 - |
Shares Allocation #3 Number of Shares: 2510 | |||
Director | Lorraine Patricia Stent |
Trentham Upper Hutt 5018 New Zealand |
23 Jan 2019 - |
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 |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | George Head |
Upper Hutt |
09 Jul 1957 - 16 Feb 2006 |
Individual | Ronald Head |
Carterton |
16 Feb 2006 - 16 Feb 2006 |
Individual | Ronald Charles Sheppard |
Trentham Upper Hutt 5018 New Zealand |
09 Jul 1957 - 12 Aug 2019 |
Individual | Joan Annette Thom |
Trentham Upper Hutt 5018 New Zealand |
09 Jul 1957 - 23 Jan 2019 |
Individual | Ann-marie Cherrie |
Trentham Upper Hutt 5018 New Zealand |
16 Dec 2008 - 14 Dec 2017 |
Individual | Andrew James Radcliffe |
Trentham Upper Hutt 5018 New Zealand |
16 Dec 2008 - 14 Dec 2017 |
Entity | Extra Keene Limited Shareholder NZBN: 9429034895788 Company Number: 1610131 |
Palmerston North Null 4410 New Zealand |
15 Nov 2012 - 12 Aug 2019 |
Individual | Gloria Brenda Matete |
Trentham Upper Hutt 5018 New Zealand |
09 Jul 1957 - 15 Nov 2012 |
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
John Gwilliam Trustee Services (no. 5) Limited
66 Main Street
John Gwilliam Trustee Services (no. 4) Limited
66 Main Street
John Gwilliam Trustee Services (no. 3) Limited
66 Main Street
John Gwilliam Trustee Services (no. 2) Limited
66 Main Street
John Gwilliam Trustee Services Limited
66 Main Street
Main Street Legal Trustee Services (no. 2) Limited
66 Main Street