Mawaihakona Flats Limited, a registered company, was launched on 01 Feb 1961. 9429040929699 is the number it was issued. "Residential property body corporate" (business classification L671170) is how the company has been categorised. The company has been run by 21 directors: George Fidow - an active director whose contract began on 12 Jun 1989,
John Beynon - an active director whose contract began on 11 Dec 2006,
Giovanni Filipovich - an active director whose contract began on 17 May 2014,
Russell Louis Shepherd - an active director whose contract began on 30 May 2018,
Karen Leslie Russell - an inactive director whose contract began on 25 Jul 2017 and was terminated on 15 Jun 2018.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Customs Street East, Auckland Central, Auckland, 1010 (types include: postal, office).
Mawaihakona Flats Limited had been using 72-74 Main Street, Upper Hutt as their physical address up to 09 Mar 2017.
A total of 11800 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2975 shares (25.21%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2925 shares (24.79%). Lastly we have the third share allocation (2975 shares 25.21%) made up of 1 entity.
Principal place of activity
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address #1: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Physical & registered address used from 07 Nov 2011 to 09 Mar 2017
Address #2: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Registered & physical address used from 18 Nov 2008 to 07 Nov 2011
Address #3: 43 Main Street, Upper Hutt
Registered & physical address used from 20 Apr 2005 to 18 Nov 2008
Address #4: C/- M G Fitzgerald, 107 Main Street, Upper Hutt
Physical address used from 17 Nov 2001 to 17 Nov 2001
Address #5: Mg Fitzgerald, 107 Main Street, Upper Hutt
Registered address used from 17 Nov 2001 to 20 Apr 2005
Address #6: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange St, Upper Hutt
Physical address used from 17 Nov 2001 to 20 Apr 2005
Address #7: Offices Mcculloch Clark & Co, 43 Main St, Upper Hutt
Registered address used from 30 Apr 1997 to 17 Nov 2001
Basic Financial info
Total number of Shares: 11800
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2975 | |||
Individual | Fidow, George |
Trentham Upper Hutt 5018 New Zealand |
01 Feb 1961 - |
Shares Allocation #2 Number of Shares: 2925 | |||
Individual | Shepherd, Russell Louis |
Manor Park Lower Hutt 5019 New Zealand |
15 Jun 2018 - |
Shares Allocation #3 Number of Shares: 2975 | |||
Director | Filipovich, Giovanni |
Trentham Upper Hutt 5018 New Zealand |
05 Jun 2014 - |
Shares Allocation #4 Number of Shares: 2925 | |||
Individual | Beynon, John |
Trentham Upper Hutt 5018 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsay, Robert Rintoul |
15 Totara Street Upper Hutt New Zealand |
26 Mar 2007 - 04 Nov 2011 |
Individual | Smith, Doreen Robyn |
Trentham |
01 Feb 1961 - 02 Jun 2005 |
Individual | Russell, Karen Leslie |
Trentham Upper Hutt 5018 New Zealand |
28 Jul 2017 - 15 Jun 2018 |
Individual | Norling, Estelle Moana |
Trentham Upper Hutt |
02 Jun 2005 - 26 Mar 2007 |
Individual | Boyd, Nickalas John |
Stokes Valley |
02 Jun 2005 - 26 Mar 2007 |
Individual | Shierlaw, Robyn Patricia |
Trentham Upper Hutt 5018 New Zealand |
25 Aug 2010 - 28 Jul 2017 |
Individual | Walker, Joan J |
Trentham Wellington |
01 Feb 1961 - 02 Jun 2005 |
Individual | Macdonald, Stanley |
Trentham Upper Hutt |
02 Jun 2005 - 27 Jun 2010 |
Individual | Fidow, Virginia |
Trentham Upper Hutt |
01 Feb 1961 - 26 Mar 2007 |
Individual | Watson, Janet |
Trentham Wellington |
01 Feb 1961 - 02 Jun 2005 |
Individual | Parker, Heather |
Trentham Upper Hutt |
02 Jun 2005 - 02 Jun 2005 |
Individual | Walker, Charles R |
Trentham Wellington |
01 Feb 1961 - 27 Jun 2010 |
Individual | Ramsay, Shirley Evelyn Louise |
15 Totara Street Upper Hutt New Zealand |
26 Mar 2007 - 04 Nov 2011 |
Individual | Filipovich, Luciano |
Panmure Auckland 1072 New Zealand |
04 Nov 2011 - 05 Jun 2014 |
George Fidow - Director
Appointment date: 12 Jun 1989
Address: 15 Totara Street, Trentham, Upper Hutt, 5018 New Zealand
Address used since 13 Oct 2009
John Beynon - Director
Appointment date: 11 Dec 2006
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 28 Nov 2011
Giovanni Filipovich - Director
Appointment date: 17 May 2014
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 17 May 2014
Russell Louis Shepherd - Director
Appointment date: 30 May 2018
Address: Manor Park, Lower Hutt, 5019 New Zealand
Address used since 30 May 2018
Karen Leslie Russell - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 15 Jun 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Jul 2017
Robyn Shierlaw - Director (Inactive)
Appointment date: 09 Sep 2011
Termination date: 25 Jul 2017
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 09 Sep 2011
Luciano Filipovich - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 17 May 2014
Address: Panmure, Auckland, 1072 New Zealand
Address used since 23 Aug 2012
Shirley Evelyn Louise Ramsay - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 08 Sep 2011
Address: 15 Totara Street, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2007
Robert Rintoul Ramsay - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 08 Sep 2011
Address: Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2007
Stanley Mcdonald - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 25 Aug 2010
Address: 15 Totara Street, Upper Hutt, 5018 New Zealand
Address used since 30 Nov 2004
Virginia Fidow - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 11 May 2007
Address: Trentham,
Address used since 12 Jun 1989
Heather Parker - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 26 Mar 2007
Address: 15 Totara Street, Upper Hutt,
Address used since 03 Mar 2005
Estelle Moana Norling - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 26 Mar 2007
Address: 15 Totara Street, Upper Hutt,
Address used since 17 Mar 2005
Nickalas John Boyd - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 26 Mar 2007
Address: Stokes Valley,
Address used since 17 Mar 2005
Doreen Robyn Smith - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 17 Mar 2005
Address: Upper Hutt,
Address used since 27 Feb 2001
Janet Ellen Watson - Director (Inactive)
Appointment date: 10 Dec 1998
Termination date: 03 Mar 2005
Address: Trentham,
Address used since 10 Dec 1998
Charles Rex Walker - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 30 Nov 2004
Address: Trentham,
Address used since 12 Jun 1989
Brendan John Fay - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 27 Feb 2001
Address: Upper Hutt,
Address used since 12 Oct 1994
Stanley And Audrey Coulter - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 12 Oct 1994
Address: Trentham,
Address used since 12 Jun 1989
John Arthur Sacksen - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 12 Oct 1994
Address: Trentham,
Address used since 12 Jun 1989
Kevin Joseph Durrant - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 13 Jun 1989
Address: Trentham,
Address used since 12 Jun 1989
Gloucester Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Body Corporate Management Limited
1st Floor Dilworth Building
Gloucester Flats Limited
1st Floor, Dilworth Building
Hawea 2017 Limited
1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building
Sutherland Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building