Shortcuts

Ira Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040882741
NZBN
23161
Company Number
Registered
Company Status
Current address
7 Chilman Street
Strandon
New Plymouth 4312
New Zealand
Service & physical address used since 25 Jul 2013
7 Chilman Street
Strandon
New Plymouth 4312
New Zealand
Registered address used since 26 Jul 2013

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.

Addresses

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

Contact info
64 21 1895552
Phone
gayle.brown@outlook.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10750
Individual Hiroti, Clare Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 10750
Individual O'brien, Hannah Jannette Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 10750
Director De Munnik, Alfred Brian Miramar
Wellington
6022
New Zealand
Individual De Munnik, Maria Nina Miramar
Wellington
6022
New Zealand
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
Shares Allocation #5 Number of Shares: 10750
Individual Borthwick, George Miramar
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 10750
Individual Brown, Fiona Louise Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccourtie, Audrey Phyllis Miramar
Wellington
6022
New Zealand
Individual Mccourtie, Audrey Phyllis Miramar
Wellington
6022
New Zealand
Individual De Larzac, Estate Of Beatrice Maria 40-42 Queens Drive
Lower Hutt
0000
New Zealand
Individual Ryder, Marilyn Anna 26 Argentine Ave
Wellington
6003
New Zealand
Other Paula Couchman Miramar
Wellington
6022
New Zealand
Individual Brown, Selwyn David Strandon
New Plymouth
4312
New Zealand
Individual Kilner, James Wellington 3
Individual Brown, Gayle Jannette Strandon
New Plymouth
4312
New Zealand
Individual Mccourtie, William Errol Miramar
Wellington
6022
New Zealand
Individual Hyde, Peter Miramar
Wellington 6022

New Zealand
Individual Bate, Orlena Donna Miramar
Wellington
6022
New Zealand
Individual Kume, Vanessa Mary Wellington 3
Individual Bull, Patricia Wellington 6022

New Zealand
Individual Devlin, John Angus Miramar
Wellington
6022
New Zealand
Individual Cammish, Dorothy K Wellington 3
Entity Rmy Trustees (2005) Limited
Shareholder NZBN: 9429034897676
Company Number: 1609943
Entity Rmy Trustees (2005) Limited
Shareholder NZBN: 9429034897676
Company Number: 1609943
Individual Andrews, Michael Miramar
Wellington 6022

New Zealand
Individual Kilner, Kathleen Miramar
Wellington
Individual Dominees, Anna Sonia Wellington 6022

New Zealand
Directors

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

Nearby companies

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