Shortcuts

Maymorn Flats Limited

Type: NZ Limited Company (Ltd)
9429040937045
NZBN
11524
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671130
Industry classification code
Flat Renting Or Leasing - Except Holiday Flat
Industry classification description
Current address
11 / 95 Whites Line East
Waiwhetu
Lower Hutt 5010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Aug 2009
Flat 11, Woburn Gardens
95 Whites Line East, Waiwhetu
Lower Hutt 5010
New Zealand
Office & postal & delivery address used since 29 Mar 2020
16 Bell Street
Whanganui 4500
New Zealand
Registered & physical & service address used since 11 Nov 2020

Maymorn Flats Limited was started on 16 Jul 1958 and issued an NZBN of 9429040937045. This registered LTD company has been run by 24 directors: Robert Le Brech - an active director whose contract started on 18 Nov 2004,
Yvonne Mary Wallis - an active director whose contract started on 24 Oct 2019,
Randall Swartz - an active director whose contract started on 25 Feb 2022,
Jennifer Mary Eckersley - an active director whose contract started on 25 Feb 2022,
Kevin Maurice Cottle - an inactive director whose contract started on 10 Jul 2017 and was terminated on 07 Apr 2022.
As stated in our information (updated on 02 Apr 2024), the company registered 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (types include: registered, service).
Up to 08 Aug 2023, Maymorn Flats Limited had been using 10 Dublin Street, Whanganui, Whanganui as their registered address.
A total of 16380 shares are allocated to 6 groups (7 shareholders in total). When considering the first group, 2730 shares are held by 1 entity, namely:
Swartz, Randall (an individual) located at Elderslea, Upper Hutt postcode 5018.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 2730 shares) and includes
Burgon, Harry Graham - located at Wainuiomata, Lower Hutt.
The 3rd share allotment (2730 shares, 16.67%) belongs to 1 entity, namely:
Yip, Yuhin William, located at Grenada Village, Wellington (an individual). Maymorn Flats Limited was categorised as "Flat renting or leasing - except holiday flat" (ANZSIC L671130).

Addresses

Other active addresses

Address #4: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 08 Aug 2023

Principal place of activity

Flat 11, Woburn Gardens, 95 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 16 Mar 2023 to 08 Aug 2023

Address #2: Flat 11, Woburn Gardens, 95 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 Sep 2009 to 11 Nov 2020

Address #3: 11 / 95 Whites Line East, Waiwhetu, Lower Hutt 6009

Physical & registered address used from 19 Oct 2005 to 01 Sep 2009

Address #4: 94 Whakatiki Street, Wallaceville, Upper Hutt 6007

Physical & registered address used from 15 Oct 2004 to 19 Oct 2005

Address #5: 94 Whakatiki Street, Wallaceville, Upper Hutt 6007

Registered address used from 08 Oct 2004 to 15 Oct 2004

Address #6: C/o G B Lynch, Flat 5, 768 Fergusson Drive, Upper Hutt 6007

Physical address used from 01 Apr 2004 to 15 Oct 2004

Address #7: C/- G B Lynch, Flat 5, 768 Fergusson Drive, Upper Hutt 6607

Registered address used from 20 Nov 2003 to 08 Oct 2004

Address #8: Parsons Roddick & Co, 5th Floor, Astral Towers, Main Street, Upper Hutt

Registered address used from 21 May 2001 to 20 Nov 2003

Address #9: Parsons Roddick & Co, 5th Floor, Astral Towers, Main Street, Upper Hutt

Physical address used from 21 May 2001 to 21 May 2001

Address #10: 5/768 Fergusson Drive, Upper Hutt

Registered address used from 10 May 2001 to 21 May 2001

Address #11: 5/768 Fergusson Drive, Upper Hutt

Physical address used from 19 May 2000 to 21 May 2001

Address #12: Mg Fitzgerald, 107 Main Street, Upper Hutt

Registered address used from 19 May 2000 to 10 May 2001

Address #13: M G Fitzgerald, 107 Main Street, Upper Hutt

Physical address used from 19 May 2000 to 19 May 2000

Address #14: Co Mcculloch & Mcculloch, Main Rd, Upper Hutt

Registered address used from 30 Apr 1997 to 19 May 2000

Contact info
64 4 5769625
08 Mar 2019 Phone
gblynch@kinect.co.nz
29 Mar 2020 nzbn-reserved-invoice-email-address-purpose
lynch.j53888@gmail.com
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16380

Annual return filing month: May

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2730
Individual Swartz, Randall Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2730
Individual Burgon, Harry Graham Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #3 Number of Shares: 2730
Individual Yip, Yuhin William Grenada Village
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 2730
Individual Comerford, Norman John Ngaio,
Wellington
6443
New Zealand
Individual Mcleod, Peter John Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 2730
Individual Lebreche, Robert Upper Hutt
Wellington
5018
New Zealand
Shares Allocation #6 Number of Shares: 2730
Other (Other) Yy P Family Trust Rd 4
Whanganui
4574
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rolton, Allison G C Upper Hutt
Individual Futter, David Raymond Elderslea
Upper Hutt
5018
New Zealand
Individual Mccashin, Reid Connor Wallaceville
Upper Hutt
5018
New Zealand
Individual Wright, Sally Karori
Wellington
6012
New Zealand
Individual Spivak, Gennadi Bondi Beach
Sydney
2026
Australia
Individual Mcalpine, Isobel 768 Fergusson Drive
Upper Hutt
5018
New Zealand
Individual Wilkie, Campbell Lyford & Connie Upper Hutt
Individual Eckersley, Anthony Upper Hutt
Wellington
5018
New Zealand
Individual Lynch, Gerald Brian Upper Hutt
Individual Cottle, Kevin Morris Stokes Valley
Lower Hutt
5019
New Zealand
Individual Spivak, Jeanna Bondi Beach
Sydney
2026
Australia
Individual Shapcott, Lisa Dorothy Heretaunga
Upper Hutt
5018
New Zealand
Individual Bryson Estate Of, William Upper Hutt
Wellington
5018
New Zealand
Individual Gvozdenovic, Estate Of Zivko Upper Hutt
Wellington
5018
New Zealand
Individual Zak, Zak Upper Hutt
Wellington
5018
New Zealand
Individual Burns, Stephen Flynn Upper Hutt
Individual Lynch, Kathleen Mary Upper Hutt
Directors

Robert Le Brech - Director

Appointment date: 18 Nov 2004

Address: 768 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2010


Yvonne Mary Wallis - Director

Appointment date: 24 Oct 2019

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 24 Oct 2019


Randall Swartz - Director

Appointment date: 25 Feb 2022

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 25 Feb 2022


Jennifer Mary Eckersley - Director

Appointment date: 25 Feb 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Feb 2022


Kevin Maurice Cottle - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 07 Apr 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 10 Jul 2017


Anthony Eckersley - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 05 Sep 2018

Address: 768 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2010


David Raymond Futter - Director (Inactive)

Appointment date: 24 May 2014

Termination date: 12 Jul 2017

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 24 May 2014


Zak Zak - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 17 Jul 2015

Address: 768 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2010


William Bryson - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 15 Jun 2015

Address: 768 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2010


Raymond George Dell - Director (Inactive)

Appointment date: 09 Oct 2011

Termination date: 26 Dec 2012

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 09 Oct 2011


Alison Rolton - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 14 Aug 2009

Address: Upper Hutt,

Address used since 18 Feb 1991


Stephen Flynn Burns - Director (Inactive)

Appointment date: 15 Aug 1988

Termination date: 06 Oct 2006

Address: Upper Hutt,

Address used since 15 Aug 1988


Gerald Brian Lynch - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 08 Oct 2004

Address: Upper Hutt,

Address used since 03 Apr 2003


Kathleen Mary Lynch - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 08 Oct 2004

Address: Upper Hutt,

Address used since 03 Apr 2003


Connie Wilkie - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 11 Jun 2004

Address: Pirinoa, Featherston, South Wairarapa,

Address used since 10 Sep 2003


Campbell Lyford Wilkie - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 11 Jun 2004

Address: Pirinoa, Featherston, South Wairarapa,

Address used since 10 Sep 2003


Peter Joyce - Director (Inactive)

Appointment date: 09 Nov 1998

Termination date: 10 Sep 2003

Address: Hataitai, Wellington,

Address used since 09 Nov 1998


Robert Michael Hall - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 03 Apr 2003

Address: Upper Hutt,

Address used since 01 Oct 1998


Joan Leah Hall - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 03 Apr 2003

Address: Upper Hutt,

Address used since 01 Oct 1998


Gladys Chamley - Director (Inactive)

Appointment date: 06 Nov 1985

Termination date: 01 Aug 2001

Address: Upper Hutt,

Address used since 06 Nov 1985


Pauline Prentice - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 05 Oct 1998

Address: Upper Hutt,

Address used since 04 Jun 1998


Phyllis Wickham - Director (Inactive)

Appointment date: 09 Apr 1997

Termination date: 09 Jun 1998

Address: 768 Fergusson Drive, Upper Hutt,

Address used since 09 Apr 1997


Veronica Wiltshire - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 20 Jan 1998

Address: Upper Hutt,

Address used since 02 May 1997


Phillip Edgar Wiltshire - Director (Inactive)

Appointment date: 19 Apr 1984

Termination date: 03 Apr 1997

Address: Upper Hutt,

Address used since 19 Apr 1984

Nearby companies

Skip Bins (2010) Limited
65 Whakatiki Street

Bin Hire Wellington Limited
65 Whakatiki Street

Upper Hutt Bin Hire Limited
65 Whakatiki Street

Bin Hire Hutt Valley Limited
65 Whakatiki Street

Rokamich Investments Limited
Whakatiki Street

Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt

Similar companies

Bcomman Limited
5 Clement Grove

Kl & Nb Properties Limited
127 Normandale Road

Langley Flats Limited
7d Gibbons Street

Loucrotive Investments Limited
43 Postgate Drive

Mcguire Investments Limited
62 Mana Esplanade

Nicholson Ofbards Enterprises Limited
49c Hill Road