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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2730 | |||
Individual | Swartz, Randall |
Elderslea Upper Hutt 5018 New Zealand |
24 Nov 2020 - |
Shares Allocation #2 Number of Shares: 2730 | |||
Individual | Burgon, Harry Graham |
Wainuiomata Lower Hutt 5014 New Zealand |
14 Dec 2020 - |
Shares Allocation #3 Number of Shares: 2730 | |||
Individual | Yip, Yuhin William |
Grenada Village Wellington 6037 New Zealand |
23 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2730 | |||
Individual | Comerford, Norman John |
Ngaio, Wellington 6443 New Zealand |
03 Dec 2018 - |
Individual | Mcleod, Peter John |
Boulcott Lower Hutt 5010 New Zealand |
03 Dec 2018 - |
Shares Allocation #5 Number of Shares: 2730 | |||
Individual | Lebreche, Robert |
Upper Hutt Wellington 5018 New Zealand |
08 Oct 2004 - |
Shares Allocation #6 Number of Shares: 2730 | |||
Other (Other) | Yy P Family Trust |
Rd 4 Whanganui 4574 New Zealand |
08 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rolton, Allison G C |
Upper Hutt |
16 Jul 1958 - 08 Oct 2007 |
Individual | Futter, David Raymond |
Elderslea Upper Hutt 5018 New Zealand |
25 Aug 2009 - 09 May 2018 |
Individual | Mccashin, Reid Connor |
Wallaceville Upper Hutt 5018 New Zealand |
22 Feb 2018 - 08 Mar 2019 |
Individual | Wright, Sally |
Karori Wellington 6012 New Zealand |
09 May 2018 - 24 Nov 2020 |
Individual | Spivak, Gennadi |
Bondi Beach Sydney 2026 Australia |
09 May 2018 - 23 Sep 2020 |
Individual | Mcalpine, Isobel |
768 Fergusson Drive Upper Hutt 5018 New Zealand |
31 Jul 2015 - 22 Feb 2018 |
Individual | Wilkie, Campbell Lyford & Connie |
Upper Hutt |
16 Jul 1958 - 27 Jun 2010 |
Individual | Eckersley, Anthony |
Upper Hutt Wellington 5018 New Zealand |
16 Jul 1958 - 03 Dec 2018 |
Individual | Lynch, Gerald Brian |
Upper Hutt |
16 Jul 1958 - 08 Oct 2004 |
Individual | Cottle, Kevin Morris |
Stokes Valley Lower Hutt 5019 New Zealand |
31 Jul 2015 - 14 Dec 2020 |
Individual | Spivak, Jeanna |
Bondi Beach Sydney 2026 Australia |
09 May 2018 - 23 Sep 2020 |
Individual | Shapcott, Lisa Dorothy |
Heretaunga Upper Hutt 5018 New Zealand |
22 Feb 2018 - 08 Mar 2019 |
Individual | Bryson Estate Of, William |
Upper Hutt Wellington 5018 New Zealand |
08 Oct 2004 - 31 Jul 2015 |
Individual | Gvozdenovic, Estate Of Zivko |
Upper Hutt Wellington 5018 New Zealand |
08 Oct 2007 - 09 May 2018 |
Individual | Zak, Zak |
Upper Hutt Wellington 5018 New Zealand |
16 Jul 1958 - 31 Jul 2015 |
Individual | Burns, Stephen Flynn |
Upper Hutt |
16 Jul 1958 - 08 Oct 2004 |
Individual | Lynch, Kathleen Mary |
Upper Hutt |
16 Jul 1958 - 08 Oct 2004 |
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
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
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