Arawa Flats Limited, a registered company, was registered on 22 Dec 1967. 9429040894430 is the NZ business identifier it was issued. The company has been run by 16 directors: Lynette Mcgann - an active director whose contract began on 26 Sep 2003,
Lynette Doreen Mcgann - an active director whose contract began on 26 Sep 2003,
Jan Pajak - an active director whose contract began on 23 Mar 2012,
Karen Ann Burt - an active director whose contract began on 12 Sep 2013,
Christina Lynette Larsen - an active director whose contract began on 03 Sep 2021.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 1/21 Oriental St, Petone, Lower Hutt, 5012 (types include: postal, delivery).
Arawa Flats Limited had been using 1/21 Oriental St, Petone, Lower Hutt as their physical address up to 07 Jun 2016.
A total of 31720 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 7930 shares (25 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 7930 shares (25 per cent). Lastly the next share allotment (7930 shares 25 per cent) made up of 2 entities.
Principal place of activity
1/21 Oriental St, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 1/21 Oriental St, Petone, Lower Hutt, 5010 New Zealand
Physical address used from 05 Jun 2013 to 07 Jun 2016
Address #2: 1/21 Oriental St, Petone, Lower Hutt, 5010 New Zealand
Registered address used from 23 May 2012 to 07 Jun 2016
Address #3: Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 02 Apr 2012 to 05 Jun 2013
Address #4: Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 02 Apr 2012 to 23 May 2012
Address #5: The Secretary, Arawa Flats Ltd, C/- J B Mozer, Flat 2, 21 Oriental Street, Petone New Zealand
Registered address used from 15 Jun 2002 to 02 Apr 2012
Address #6: The Secretary, Arawa Flats Ltd, C/- J B Mozer, Flat 2, 21 Oriental St, Petone 6008 New Zealand
Physical address used from 21 May 1999 to 02 Apr 2012
Address #7: 128 Johnsonville Road, Johnsonville, Wellington 4
Physical address used from 21 May 1999 to 21 May 1999
Address #8: 128 Johnsonville Road, Johnsonville, Wellington 4
Registered address used from 03 Jun 1998 to 15 Jun 2002
Address #9: 128 Johnsonville Road, Johnsonville, Wellington 4
Registered address used from 01 Jul 1997 to 03 Jun 1998
Basic Financial info
Total number of Shares: 31720
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7930 | |||
Individual | Burt, Karen Ann |
Petone Lower Hutt 5012 New Zealand |
12 Sep 2013 - |
Individual | Burt, Mark Retchford |
Petone Lower Hutt 5012 New Zealand |
12 Sep 2013 - |
Shares Allocation #2 Number of Shares: 7930 | |||
Individual | Dawood, Subaidah Bebe K Sheikh |
Petone Lower Hutt 5012 New Zealand |
12 Mar 2012 - |
Individual | Pajak, Jan |
Petone Lower Hutt 5012 New Zealand |
12 Mar 2012 - |
Shares Allocation #3 Number of Shares: 7930 | |||
Individual | Larsen, Darlena Marie |
Petone Lower Hutt 5012 New Zealand |
05 Sep 2021 - |
Individual | Larsen, Christina Lynette |
Petone Lower Hutt 5012 New Zealand |
05 Sep 2021 - |
Shares Allocation #4 Number of Shares: 7930 | |||
Director | Mcgann, Lynette |
Petone Lower Hutt 5012 New Zealand |
19 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mozer, Johanna Barbara |
Petone |
22 Dec 1967 - 15 May 2012 |
Individual | Mcgann, Lynette |
Petone Hutt City New Zealand |
16 Apr 2004 - 27 Jun 2010 |
Individual | Barber, Virginia Mary |
Petone Lower Hutt 5012 New Zealand |
15 May 2012 - 10 Nov 2014 |
Individual | Maciver, Angus Murdo Evander |
Petone Lower Hutt 5012 New Zealand |
29 Jun 2020 - 05 Sep 2021 |
Individual | Mozer, Johanna Barbara |
21 Oriental Street Petone, Lower Hutt |
16 Apr 2004 - 27 Jun 2010 |
Individual | Sawtell, Martin Alan |
Petone Lower Hutt 5012 New Zealand |
10 Nov 2014 - 29 Jun 2020 |
Individual | Libby, Emma Jane |
Petone Lower Hutt 5012 New Zealand |
10 Nov 2014 - 29 Jun 2020 |
Individual | Hawkins, Joyce Margaret |
Petone |
22 Dec 1967 - 12 Sep 2013 |
Individual | Hawkins, Joyce Margaret |
Petone Lower Hutt |
16 Apr 2004 - 27 Jun 2010 |
Individual | Smit, Rosemary |
Lower Hutt |
16 Apr 2004 - 16 Apr 2004 |
Individual | Barber, Patrick |
Petone Lower Hutt 5012 New Zealand |
15 May 2012 - 10 Nov 2014 |
Individual | Smit, Rosemary |
Petone New Zealand |
22 Dec 1967 - 12 Mar 2012 |
Individual | Watson, Mary Isabella |
Petone |
16 Apr 2004 - 27 Jun 2010 |
Lynette Mcgann - Director
Appointment date: 26 Sep 2003
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 27 May 2016
Lynette Doreen Mcgann - Director
Appointment date: 26 Sep 2003
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 27 May 2016
Jan Pajak - Director
Appointment date: 23 Mar 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 23 Mar 2012
Karen Ann Burt - Director
Appointment date: 12 Sep 2013
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 12 Sep 2013
Christina Lynette Larsen - Director
Appointment date: 03 Sep 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 03 Sep 2021
Angus Murdo Evander Maciver - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 03 Sep 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 Jun 2020
Emma Jane Libby - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 22 Jun 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 24 Oct 2014
Virginia Mary Barber - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 24 Oct 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Nov 2011
Joyce Margaret Hawkins - Director (Inactive)
Appointment date: 29 Aug 1989
Termination date: 01 May 2013
Address: Petone, Lower Hutt,
Address used since 16 Apr 2004
Johanna Barbara Mozer - Director (Inactive)
Appointment date: 12 Dec 1997
Termination date: 01 Aug 2012
Address: Wanganui, 4500 New Zealand
Address used since 08 Oct 2011
Rosemary Smit - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 12 Mar 2012
Address: Lower Hutt, 5012 New Zealand
Address used since 16 Apr 2004
Mary Isabella Watson - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 26 Sep 2003
Address: Petone, Lower Hutt,
Address used since 16 Apr 2002
Esther Turner - Director (Inactive)
Appointment date: 29 Aug 1989
Termination date: 31 Jan 2003
Address: Petone,
Address used since 29 Aug 1989
Marjorie Hope Hooper - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 15 Apr 2002
Address: Petone,
Address used since 18 Oct 1993
Alice Rose Gates - Director (Inactive)
Appointment date: 29 Aug 1989
Termination date: 27 Apr 1993
Address: Petone,
Address used since 29 Aug 1989
Eugenie Smith - Director (Inactive)
Appointment date: 29 Aug 1989
Termination date: 27 Apr 1993
Address: Petone,
Address used since 29 Aug 1989
Robertson Surveying Limited
25 Oriental Street
Viet River Holdings Limited
29 Adelaide Street
R P C Consulting Limited
23 Oriental Street
Te Rangatahi Developments Limited
32 Aurora Street
Silverstripe Trustee Limited
29 William Street
Aurora Flats Limited
4/390 Jackson Street