Flemington Estates Limited was registered on 10 Aug 2006 and issued a New Zealand Business Number of 9429033932996. The registered LTD company has been managed by 3 directors: Dana Laisa James-Kennedy - an active director whose contract began on 10 Aug 2006,
Dana Laisa Cosgrove - an active director whose contract began on 10 Aug 2006,
Anthony Clem Cosgrove - an active director whose contract began on 10 Aug 2006.
According to BizDb's data (last updated on 16 Apr 2024), this company filed 1 address: 31 Joseph Street, West End, Palmerston North, 4412 (category: registered, service).
Up to 14 Apr 2020, Flemington Estates Limited had been using 35 Victoria Avenue, Palmerston North as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
James-Kennedy, Dana Laisa (a director) located at West End, Palmerston North 4412 postcode 4412.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cosgrove, Anthony Clem - located at West End, Palmerston North. Flemington Estates Limited is categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 14 Flemington Lane, Awapuni, Palmerston North, 4412 New Zealand
Registered & service address used from 18 Apr 2023
Address #5: 31 Joseph Street, West End, Palmerston North, 4412 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
31 Joseph Street, West End, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered address used from 01 Mar 2019 to 14 Apr 2020
Address #2: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical address used from 01 Mar 2019 to 09 Apr 2020
Address #3: 267 Broadway Avenue, Palmerston North, 4414 New Zealand
Registered & physical address used from 22 Oct 2015 to 01 Mar 2019
Address #4: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 10 Aug 2006 to 22 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | James-kennedy, Dana Laisa |
West End Palmerston North 4412 4412 New Zealand |
03 Apr 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cosgrove, Anthony Clem |
West End Palmerston North 4412 New Zealand |
10 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cosgrove, Dana Laisa |
Awapuni Palmerston North 4412 New Zealand |
10 Aug 2006 - 03 Apr 2024 |
Dana Laisa James-kennedy - Director
Appointment date: 10 Aug 2006
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 06 Apr 2023
Dana Laisa Cosgrove - Director
Appointment date: 10 Aug 2006
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 06 Apr 2023
Address: West End, Palmerston North, 4412 New Zealand
Address used since 07 Aug 2015
Anthony Clem Cosgrove - Director
Appointment date: 10 Aug 2006
Address: West End, Palmerston North, 4412 New Zealand
Address used since 07 Aug 2015
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Vincolo Limited
80 Albert Street
Connections Supported Employment Services Limited
275 Broadway Avenue
100 Percent Rentals Limited
275a Broadway Avenue
Bond And Schuch Holdings Limited
275 Broadway Avenue
Great Dane Developments Limited
275a Broadway Ave
Lambourne Properties Limited
275a Broadway Avenue
M & A Properties Limited
267 Broadway Avenue
Slc Investments Limited
267 Broadway Avenue