Onepoto Flats Limited, a registered company, was registered on 06 Dec 1962. 9429040672304 is the NZ business number it was issued. This company has been run by 14 directors: Kathleen Florence Filleul - an active director whose contract started on 03 Apr 1986,
Christina Ellen Buysman - an active director whose contract started on 21 Dec 2009,
David Stuart Morgan - an active director whose contract started on 30 Jul 2019,
John Kenneth Burrowes - an inactive director whose contract started on 07 Oct 2020 and was terminated on 27 Nov 2020,
Pamela Mary Bates - an inactive director whose contract started on 23 Sep 2011 and was terminated on 29 Jul 2019.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: 6/9 Milford Road, Milford, Auckland, 0620 (type: registered, service).
Onepoto Flats Limited had been using C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford as their physical address up to 14 Feb 2012.
A total of 18850 shares are allotted to 5 shareholders (4 groups). The first group consists of 4750 shares (25.2 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 4950 shares (26.26 per cent). Lastly we have the 3rd share allotment (4550 shares 24.14 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford New Zealand
Physical & registered address used from 25 Sep 1998 to 14 Feb 2012
Address #2: 77 Archers Road, Glenfield, Auckland
Physical address used from 25 Sep 1998 to 25 Sep 1998
Address #3: 77 Archers Road, Glenfield
Registered address used from 25 Sep 1998 to 25 Sep 1998
Address #4: C/o Spicer And Oppenheim, 1st Floor 17 Anzac Street, Takapuna, Auckland
Registered address used from 29 Mar 1994 to 25 Sep 1998
Basic Financial info
Total number of Shares: 18850
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4750 | |||
Individual | Collins, Tai Samuel |
Hauraki Auckland 0622 New Zealand |
09 Dec 2020 - |
Individual | Sellars, Charlotte Anne |
Hauraki Auckland 0622 New Zealand |
09 Dec 2020 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Director | Morgan, David Stuart |
Hauraki Auckland 0622 New Zealand |
28 Feb 2020 - |
Shares Allocation #3 Number of Shares: 4550 | |||
Individual | Filleul, Kathleen Florence |
Hauraki Auckland 0622 New Zealand |
06 Dec 1962 - |
Shares Allocation #4 Number of Shares: 4600 | |||
Individual | Buysman, Christina Ellen |
Hauraki Auckland 0622 New Zealand |
21 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sco Trustees 2016 Limited Shareholder NZBN: 9429042216834 Company Number: 5899436 |
17 Oct 2017 - 15 May 2018 | |
Individual | Schnauer, David Lawrence |
Takapuna New Zealand |
21 Dec 2009 - 17 Oct 2017 |
Individual | Berryman, Thomas James |
Takapuna |
22 Jun 2005 - 27 Jun 2010 |
Individual | Bates, Pamela Mary |
Takapuna New Zealand |
20 Aug 2006 - 28 Feb 2020 |
Individual | Watty, Gillian Anne |
Takapuna Auckland |
06 Dec 1962 - 22 Jun 2005 |
Individual | Drysdale, Alan |
76 Rossiter Street Huntly 3700 New Zealand |
09 Oct 2017 - 28 Feb 2020 |
Individual | David Stanley, Munn |
Takapuna |
24 Feb 2006 - 20 Aug 2006 |
Individual | Collins, Tai Sanuel |
Takapuna Auckland 0622 New Zealand |
09 Dec 2020 - 09 Dec 2020 |
Individual | Burrowes, John Kenneth |
Mount Wellington Auckland 1060 New Zealand |
28 Feb 2020 - 09 Dec 2020 |
Individual | Rodger, Mary Hart Bulloch |
Takapuna Auckland |
06 Dec 1962 - 22 Jun 2005 |
Individual | Drysdale, John Mcdonald |
Takapuna New Zealand |
06 Dec 1962 - 09 Oct 2017 |
Individual | Berryman, Shirley Margaret |
Takapuna |
22 Jun 2005 - 27 Jun 2010 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
18 Dec 2009 - 18 Dec 2009 | |
Entity | Sco Trustees 2016 Limited Shareholder NZBN: 9429042216834 Company Number: 5899436 |
Milford Auckland 0620 New Zealand |
17 Oct 2017 - 15 May 2018 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
18 Dec 2009 - 18 Dec 2009 | |
Individual | Airey, Philip Bryan Richard |
Takapuna |
24 Feb 2006 - 18 Dec 2009 |
Individual | Valerie Anne, Brewster-willis |
Takapuna |
24 Feb 2006 - 18 Dec 2009 |
Kathleen Florence Filleul - Director
Appointment date: 03 Apr 1986
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 22 Feb 2016
Christina Ellen Buysman - Director
Appointment date: 21 Dec 2009
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 22 Feb 2016
David Stuart Morgan - Director
Appointment date: 30 Jul 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Jul 2019
John Kenneth Burrowes - Director (Inactive)
Appointment date: 07 Oct 2020
Termination date: 27 Nov 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 07 Oct 2020
Pamela Mary Bates - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 29 Jul 2019
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 23 Sep 2011
John Mcdonald Drysdale - Director (Inactive)
Appointment date: 03 Apr 1986
Termination date: 21 Feb 2017
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 22 Feb 2016
David Charles Graham - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 23 Sep 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 27 Jul 2006
Valerie Anne Brewster-willis - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 21 Dec 2009
Address: Takapuna,
Address used since 25 Aug 2005
Thomas James Berryman - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 27 Jul 2006
Address: Takapuna,
Address used since 01 Jun 2005
Mary Hart Bulloch Rodger - Director (Inactive)
Appointment date: 16 Jun 2001
Termination date: 25 Aug 2005
Address: Takapuna,
Address used since 16 Jun 2001
Gillian Anne Watty - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 01 Jun 2005
Address: Takapuna,
Address used since 21 Feb 1996
Kerry Cordes - Director (Inactive)
Appointment date: 08 Mar 2001
Termination date: 16 Jun 2001
Address: Glenfield, Auckland,
Address used since 08 Mar 2001
Amy Christine Mackrell - Director (Inactive)
Appointment date: 03 Apr 1986
Termination date: 08 Mar 2001
Address: Takapuna, Auckland,
Address used since 03 Apr 1986
Jean Elizabeth Reid - Director (Inactive)
Appointment date: 03 Apr 1986
Termination date: 21 Feb 1996
Address: Takapuna, Auckland,
Address used since 03 Apr 1986
Phase 3 Enterprises Limited
112 Kitchener Road
Hetmeg Properties Limited
112 Kitchener Road
Superior Health And Fitness Limited
112 Kitchener Road
Mullins Training Limited
112 Kitchener Road
At-creative Limited
112 Kitchener Road
Zion Tranz (nz) Limited
112 Kitchener Road