Shortcuts

Arawa Flats Limited

Type: NZ Limited Company (Ltd)
9429040894430
NZBN
20614
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1/21 Oriental St
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 07 Jun 2016
1/21 Oriental St
Petone
Lower Hutt 5012
New Zealand
Postal & delivery address used since 23 May 2019

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.

Addresses

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

Contact info
64 4 5603558
Phone
larllobel@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7930
Individual Burt, Karen Ann Petone
Lower Hutt
5012
New Zealand
Individual Burt, Mark Retchford Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 7930
Individual Dawood, Subaidah Bebe K Sheikh Petone
Lower Hutt
5012
New Zealand
Individual Pajak, Jan Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 7930
Individual Larsen, Darlena Marie Petone
Lower Hutt
5012
New Zealand
Individual Larsen, Christina Lynette Petone
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 7930
Director Mcgann, Lynette Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mozer, Johanna Barbara Petone
Individual Mcgann, Lynette Petone
Hutt City

New Zealand
Individual Barber, Virginia Mary Petone
Lower Hutt
5012
New Zealand
Individual Maciver, Angus Murdo Evander Petone
Lower Hutt
5012
New Zealand
Individual Mozer, Johanna Barbara 21 Oriental Street
Petone, Lower Hutt
Individual Sawtell, Martin Alan Petone
Lower Hutt
5012
New Zealand
Individual Libby, Emma Jane Petone
Lower Hutt
5012
New Zealand
Individual Hawkins, Joyce Margaret Petone
Individual Hawkins, Joyce Margaret Petone
Lower Hutt
Individual Smit, Rosemary Lower Hutt
Individual Barber, Patrick Petone
Lower Hutt
5012
New Zealand
Individual Smit, Rosemary Petone

New Zealand
Individual Watson, Mary Isabella Petone
Directors

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

Nearby companies

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