Shortcuts

Adelaide Flats Limited

Type: NZ Limited Company (Ltd)
9429040924250
NZBN
14590
Company Number
Registered
Company Status
Current address
33b Korokoro Road
Lower Hutt
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Apr 2008
5/38 Adelaide Street
Petone
Lower Hutt 5012 New Zealand
Physical & registered & service address used since 18 Apr 2008

Adelaide Flats Limited was launched on 10 Aug 1962 and issued an NZBN of 9429040924250. The registered LTD company has been supervised by 24 directors: Stephen John Graham - an active director whose contract began on 15 Dec 2000,
Gerard James Coles - an active director whose contract began on 10 Jul 2014,
Quynh Trong Nguyen - an active director whose contract began on 03 Aug 2016,
Sarah-Jane Therese Connell - an active director whose contract began on 01 Aug 2019,
Jonathan Kingsley Berkahn - an active director whose contract began on 04 Nov 2023.
According to BizDb's information (last updated on 02 Mar 2024), this company filed 1 address: 5/38 Adelaide Street, Petone, Lower Hutt 5012 (types include: physical, registered).
Until 18 Apr 2008, Adelaide Flats Limited had been using Unit 5 / 38 Adelaide Street, Petone, Lower Hutt 5012 as their physical address.
A total of 15600 shares are issued to 6 groups (7 shareholders in total). When considering the first group, 2600 shares are held by 1 entity, namely:
Berkahn, Jonathan Kingsley (an individual) located at Petone, Lower Hutt postcode 5012.
The second group consists of 2 shareholders, holds 16.67 per cent shares (exactly 2600 shares) and includes
Nguyen, Quynh Trong - located at Petone, Lower Hutt,
Hoang, Hong Thi - located at Petone, Lower Hutt.
The third share allocation (2600 shares, 16.67%) belongs to 1 entity, namely:
Graham, Stephen John, located at Petone, Lower Hutt (an individual).

Addresses

Previous addresses

Address #1: Unit 5 / 38 Adelaide Street, Petone, Lower Hutt 5012

Physical & registered address used from 15 Feb 2008 to 18 Apr 2008

Address #2: 2/38 Adelaide St, Petone, Lower Hutt

Registered & physical address used from 06 Jun 2005 to 15 Feb 2008

Address #3: 38|4 Adelaide Street, Petone

Registered & physical address used from 01 Jul 1997 to 06 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 15600

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2600
Individual Berkahn, Jonathan Kingsley Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Nguyen, Quynh Trong Petone
Lower Hutt
5012
New Zealand
Individual Hoang, Hong Thi Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 2600
Individual Graham, Stephen John Petone
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 2600
Individual Coles, Gerard James Petone
Lower Hutt
5012
New Zealand
Shares Allocation #5 Number of Shares: 2600
Individual Delahunty, Edward Petone
Lower Hutt
5012
New Zealand
Shares Allocation #6 Number of Shares: 2600
Individual Connell, Sarah-jane Therese Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodley, Rachel Ruth Petone
Lower Hutt
5012
New Zealand
Individual Eastwood, Tania Jessica Lower Hutt

New Zealand
Individual Eastwood, Shelley Lea Petone
Lower Hutt
5012
New Zealand
Individual Eastwood, Clive Kenneth Petone
Lower Hutt
5012
New Zealand
Individual Sellwood, Leigh Wayne Suzanne Aida Petone
Lower Hutt
Individual Betti, Ellen Petone
Lower Hutt
Individual Clarke, Katherine Jane Petone
Individual Nguyen, Minh Kieu Petone
Lower Hutt

New Zealand
Individual Tran, Thi Que Petone
Lower Hutt

New Zealand
Individual Chand, Praneel Petone
Lower Hutt
5012
New Zealand
Individual Wood, Lynette May Petone
Lower Hutt
Individual Leeson, Winfred Petone
Individual Selwood, Bernice Valerie Petone
Individual Carter, Lyn Petone,
Lower Hutt.
Individual Wood, Adrian Onslow Petone
Lower Hutt
Individual Bartleet, Lydia Rosalind Petone
Lower Hutt
Directors

Stephen John Graham - Director

Appointment date: 15 Dec 2000

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 15 Dec 2000


Gerard James Coles - Director

Appointment date: 10 Jul 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 30 Jul 2014


Quynh Trong Nguyen - Director

Appointment date: 03 Aug 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 03 Aug 2016


Sarah-jane Therese Connell - Director

Appointment date: 01 Aug 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Aug 2019


Jonathan Kingsley Berkahn - Director

Appointment date: 04 Nov 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 04 Nov 2023


Rachel Ruth Woodley - Director (Inactive)

Appointment date: 14 Apr 2007

Termination date: 03 Nov 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 14 Apr 2007


Edward Delahunty - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 09 Aug 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 31 May 1991


Praneel Chand - Director (Inactive)

Appointment date: 12 Oct 2018

Termination date: 01 Aug 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 12 Oct 2018


Clive Kenneth Eastwood - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 12 Oct 2018

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 28 Jun 2016


Minh Kieu Nguyen - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 03 Aug 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 14 Mar 2008


Tania Jessica Eastwood - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 28 Jun 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 29 Oct 2009


Bernice Valerie Sellwood - Director (Inactive)

Appointment date: 28 Oct 2003

Termination date: 06 Oct 2013

Address: Petone,, Lower Hutt,

Address used since 11 Apr 2008


Lydia Rosalind Bartleet - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 29 Oct 2009

Address: Petone, Lower Hutt,

Address used since 30 May 2008


Adrian Onslow Wood - Director (Inactive)

Appointment date: 04 Oct 2005

Termination date: 30 May 2008

Address: Petone, Lower Hutt,

Address used since 11 Apr 2008


Katherine Jane Clarke - Director (Inactive)

Appointment date: 21 Jul 2000

Termination date: 14 Mar 2008

Address: Petone, Lower Hutt,

Address used since 27 Jun 2006


Ellen Betti - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 20 Apr 2007

Address: Petone, Lower Hutt,

Address used since 16 Jun 2006


Winfred Leeson - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 07 Oct 2005

Address: Petone,

Address used since 04 Jun 1991


Leigh Wayne Sellwood - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 03 Oct 2005

Address: Petone,, Lower Hutt.,

Address used since 11 Nov 2003


Suzanne Ada Sellwood - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 03 Oct 2005

Address: Petone,, Lower Hutt.,

Address used since 11 Nov 2003


Bernice Valerie Selwood - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 28 Oct 2003

Address: Petone,

Address used since 04 Jun 1991


Lynn Taylor - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 17 Oct 2003

Address: 38, Adelaide Street,, Petone,, Lower Hutt.,

Address used since 22 Oct 2002


Mary Doreen Leyden - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 12 Oct 2002

Address: Petone,

Address used since 04 Jun 1991


Christina Emily Conner - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 15 Dec 2000

Address: Petone,

Address used since 04 Jun 1991


Rene Majorie Mansell - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 01 Oct 1997

Address: Petone,

Address used since 04 Jun 1991

Nearby companies

Black Swan Services Limited
36 Adelaide Street

R P C Consulting Limited
23 Oriental Street

Viet River Holdings Limited
29 Adelaide Street

Silverstripe Trustee Limited
29 William Street

Practical Help Limited
6 William Street

Ch Contractors Limited
6 William Street