Ira Court Flats Limited, a registered company, was registered on 23 Jan 1970. 9429040882741 is the NZBN it was issued. This company has been managed by 26 directors: Melanie Mary Quirk - an active director whose contract started on 03 Jul 2009,
Gayle Jannette Brown - an active director whose contract started on 04 Feb 2011,
George Borthwick - an active director whose contract started on 25 Feb 2011,
Fiona Louise Brown - an active director whose contract started on 05 Apr 2018,
Alfred Brian De Munnik - an active director whose contract started on 30 Jun 2020.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Chilman Street, Strandon, New Plymouth, 4312 (types include: registered, physical).
Ira Court Flats Limited had been using 26 Argentine Avenue, Miramar, Wellington as their registered address up until 26 Jul 2013.
A total of 64500 shares are issued to 7 shareholders (6 groups). The first group is comprised of 10750 shares (16.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10750 shares (16.67 per cent). Lastly there is the next share allocation (10750 shares 16.67 per cent) made up of 2 entities.
Principal place of activity
7 Chilman Street, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 26 Argentine Avenue, Miramar, Wellington, 6022 New Zealand
Registered address used from 25 Jul 2013 to 26 Jul 2013
Address #2: Flat 2, 26 Argentine Avenue, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 05 Dec 2011 to 25 Jul 2013
Address #3: 26 Argentine Avenue, Miramar, Wellington New Zealand
Physical address used from 15 Sep 1997 to 05 Dec 2011
Address #4: 25 Argentine Avenue, Miramar, Wellington
Physical address used from 15 Sep 1997 to 15 Sep 1997
Address #5: 26 Argentine Avenue, Wellington New Zealand
Registered address used from 10 Jun 1997 to 05 Dec 2011
Basic Financial info
Total number of Shares: 64500
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10750 | |||
Individual | Hiroti, Clare |
Miramar Wellington 6022 New Zealand |
06 Feb 2024 - |
Shares Allocation #2 Number of Shares: 10750 | |||
Individual | O'brien, Hannah Jannette |
Miramar Wellington 6022 New Zealand |
19 Oct 2023 - |
Shares Allocation #3 Number of Shares: 10750 | |||
Director | De Munnik, Alfred Brian |
Miramar Wellington 6022 New Zealand |
20 Jul 2020 - |
Individual | De Munnik, Maria Nina |
Miramar Wellington 6022 New Zealand |
20 Jul 2020 - |
Shares Allocation #4 Number of Shares: 10750 | |||
Other (Other) | Melanie Mary Quirk As To A 51/100 Share And Noel Brendan Quirk And Rita Elizabeth Quirk As To A 49/100 Share |
Miramar Wellington 6022 New Zealand |
09 Jul 2009 - |
Shares Allocation #5 Number of Shares: 10750 | |||
Individual | Borthwick, George |
Miramar Wellington 6022 New Zealand |
25 Feb 2011 - |
Shares Allocation #6 Number of Shares: 10750 | |||
Individual | Brown, Fiona Louise |
Miramar Wellington 6022 New Zealand |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccourtie, Audrey Phyllis |
Miramar Wellington 6022 New Zealand |
04 Aug 2017 - 06 Feb 2024 |
Individual | Mccourtie, Audrey Phyllis |
Miramar Wellington 6022 New Zealand |
04 Aug 2017 - 06 Feb 2024 |
Individual | De Larzac, Estate Of Beatrice Maria |
40-42 Queens Drive Lower Hutt 0000 New Zealand |
23 Jan 1970 - 25 Feb 2011 |
Individual | Ryder, Marilyn Anna |
26 Argentine Ave Wellington 6003 New Zealand |
20 Feb 2013 - 19 Jun 2013 |
Other | Paula Couchman |
Miramar Wellington 6022 New Zealand |
22 Mar 2021 - 19 Oct 2023 |
Individual | Brown, Selwyn David |
Strandon New Plymouth 4312 New Zealand |
24 Feb 2011 - 06 Jul 2016 |
Individual | Kilner, James |
Wellington 3 |
23 Jan 1970 - 11 May 2006 |
Individual | Brown, Gayle Jannette |
Strandon New Plymouth 4312 New Zealand |
24 Feb 2011 - 06 Jul 2016 |
Individual | Mccourtie, William Errol |
Miramar Wellington 6022 New Zealand |
04 Aug 2017 - 18 Jul 2020 |
Individual | Hyde, Peter |
Miramar Wellington 6022 New Zealand |
06 May 2007 - 05 Apr 2018 |
Individual | Bate, Orlena Donna |
Miramar Wellington 6022 New Zealand |
19 Jun 2013 - 22 Mar 2021 |
Individual | Kume, Vanessa Mary |
Wellington 3 |
23 Jan 1970 - 28 Oct 2004 |
Individual | Bull, Patricia |
Wellington 6022 New Zealand |
23 Jan 1970 - 04 Aug 2017 |
Individual | Devlin, John Angus |
Miramar Wellington 6022 New Zealand |
06 Jul 2016 - 20 Jul 2020 |
Individual | Cammish, Dorothy K |
Wellington 3 |
23 Jan 1970 - 06 May 2007 |
Entity | Rmy Trustees (2005) Limited Shareholder NZBN: 9429034897676 Company Number: 1609943 |
24 Feb 2011 - 06 Jul 2016 | |
Entity | Rmy Trustees (2005) Limited Shareholder NZBN: 9429034897676 Company Number: 1609943 |
24 Feb 2011 - 06 Jul 2016 | |
Individual | Andrews, Michael |
Miramar Wellington 6022 New Zealand |
11 May 2006 - 24 Feb 2011 |
Individual | Kilner, Kathleen |
Miramar Wellington |
28 Oct 2004 - 11 May 2006 |
Individual | Dominees, Anna Sonia |
Wellington 6022 New Zealand |
23 Jan 1970 - 20 Feb 2013 |
Melanie Mary Quirk - Director
Appointment date: 03 Jul 2009
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jul 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 07 Mar 2011
Gayle Jannette Brown - Director
Appointment date: 04 Feb 2011
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 04 Feb 2011
George Borthwick - Director
Appointment date: 25 Feb 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Feb 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Feb 2011
Fiona Louise Brown - Director
Appointment date: 05 Apr 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Apr 2018
Alfred Brian De Munnik - Director
Appointment date: 30 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 30 Jun 2020
Hannah Patricia O'brien - Director
Appointment date: 02 Oct 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 02 Oct 2023
Clare Hiroti - Director
Appointment date: 01 Feb 2024
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Feb 2024
Audrey Phyllis Mccourtie - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 01 Feb 2024
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Jul 2017
Paula Couchman - Director (Inactive)
Appointment date: 15 Mar 2021
Termination date: 12 Oct 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Mar 2021
Orlena Donna Bate - Director (Inactive)
Appointment date: 29 Jun 2013
Termination date: 12 Mar 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Aug 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 02 Aug 2013
John Angus Devlin - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 30 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 06 Jul 2016
Peter David Hyde - Director (Inactive)
Appointment date: 12 Jun 2016
Termination date: 05 Apr 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 12 Jun 2016
Patricia Elizabeth Bull - Director (Inactive)
Appointment date: 17 Sep 1998
Termination date: 13 Mar 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 02 Aug 2013
Heather Linda Woods - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 15 Aug 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Feb 2011
Anna Sonia Domines - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 06 Nov 2012
Address: Miramar,
Address used since 01 Dec 2000
Michael Andrews - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 04 Feb 2011
Address: Miramar, Wellington,
Address used since 28 Apr 2006
Beatrice Maria De Larzac - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 25 Aug 2010
Address: Wellington 3, 6022 New Zealand
Address used since 01 Sep 1993
Dorothy K Cammish - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 03 Jul 2009
Address: Wellington 3,
Address used since 01 May 1991
Kathleen Kilner - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 27 Apr 2007
Address: Wellington 6003,
Address used since 01 Sep 2003
Vanessa Mary Kume - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 28 Apr 2006
Address: Miramar, Wellington,
Address used since 01 Oct 2004
Phyllis Jean Smith - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 01 Oct 2004
Address: Wellington3,
Address used since 29 Mar 1994
Joan E Mcmanus - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 14 Apr 2003
Address: Wellington 3,
Address used since 01 May 1991
Diana Scott - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 01 Dec 2000
Address: Wellington 3,
Address used since 01 May 1991
Margaret Mary Gregan - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 06 May 1997
Address: Wellington 3,
Address used since 01 May 1991
Peter J De Boer - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 02 Dec 1993
Address: Wellington 3,
Address used since 01 May 1991
Noel Charles Sparkes - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 01 Sep 1993
Address: Wellington 3,
Address used since 01 May 1991
Gayle Brown Recruitment Consultancy Limited
7 Chilman Street
Events Taranaki Limited
7 Chilman Street
Taranaki Kids Sports Trust
C/o Selwyn Brown
West Coast Enterprises 2012 Limited
18 Chilman Street
Cadworks Limited
44 Paynters Avenue
Altitude Technology Limited
45 Paynters Avenue