Arawa Flats Limited (issued an NZBN of 9429040894430) was launched on 22 Dec 1967. 4 addresses are currently in use by the company: 1/21 Oriental St, Petone, Lower Hutt, 5012 (type: postal, delivery). 1/21 Oriental St, Petone, Lower Hutt had been their physical address, until 07 Jun 2016. 31720 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 7930 shares (25% of shares), namely:
Burt, Karen Ann (an individual) located at Petone, Lower Hutt postcode 5012,
Burt, Mark Retchford (an individual) located at Petone, Lower Hutt postcode 5012. In the second group, a total of 2 shareholders hold 25% of all shares (7930 shares); it includes
Dawood, Subaidah Bebe K Sheikh (an individual) - located at Petone, Lower Hutt,
Pajak, Jan (an individual) - located at Petone, Lower Hutt. Next there is the next group of shareholders, share allotment (7930 shares, 25%) belongs to 2 entities, namely:
Larsen, Darlena Marie, located at Petone, Lower Hutt (an individual),
Larsen, Christina Lynette, located at Petone, Lower Hutt (an individual). Businesscheck's database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
1/21 Oriental St, Petone, Lower Hutt, 5012 | Registered & physical & service | 07 Jun 2016 |
1/21 Oriental St, Petone, Lower Hutt, 5012 | Postal & delivery | 23 May 2019 |
Name and Address | Role | Period |
---|---|---|
Lynette Mcgann
Petone, Lower Hutt, 5012
Address used since 27 May 2016 |
Director | 26 Sep 2003 - current |
Lynette Doreen Mcgann
Petone, Lower Hutt, 5012
Address used since 27 May 2016 |
Director | 26 Sep 2003 - current |
Jan Pajak
Petone, Lower Hutt, 5012
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - current |
Karen Ann Burt
Petone, Lower Hutt, 5012
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - current |
Christina Lynette Larsen
Petone, Lower Hutt, 5012
Address used since 03 Sep 2021 |
Director | 03 Sep 2021 - current |
Angus Murdo Evander Maciver
Petone, Lower Hutt, 5012
Address used since 22 Jun 2020 |
Director | 18 Jun 2020 - 03 Sep 2021 |
Emma Jane Libby
Petone, Lower Hutt, 5012
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 22 Jun 2020 |
Virginia Mary Barber
Petone, Lower Hutt, 5012
Address used since 01 Nov 2011 |
Director | 01 Nov 2011 - 24 Oct 2014 |
Joyce Margaret Hawkins
Petone, Lower Hutt,
Address used since 16 Apr 2004 |
Director | 29 Aug 1989 - 01 May 2013 |
Johanna Barbara Mozer
Wanganui, 4500
Address used since 08 Oct 2011 |
Director | 12 Dec 1997 - 01 Aug 2012 |
Rosemary Smit
Lower Hutt, 5012
Address used since 16 Apr 2004 |
Director | 31 Jan 2003 - 12 Mar 2012 |
Mary Isabella Watson
Petone, Lower Hutt,
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 26 Sep 2003 |
Esther Turner
Petone,
Address used since 29 Aug 1989 |
Director | 29 Aug 1989 - 31 Jan 2003 |
Marjorie Hope Hooper
Petone,
Address used since 18 Oct 1993 |
Director | 18 Oct 1993 - 15 Apr 2002 |
Alice Rose Gates
Petone,
Address used since 29 Aug 1989 |
Director | 29 Aug 1989 - 27 Apr 1993 |
Eugenie Smith
Petone,
Address used since 29 Aug 1989 |
Director | 29 Aug 1989 - 27 Apr 1993 |
1/21 Oriental St , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
1/21 Oriental St, Petone, Lower Hutt, 5010 | Physical | 05 Jun 2013 - 07 Jun 2016 |
1/21 Oriental St, Petone, Lower Hutt, 5010 | Registered | 23 May 2012 - 07 Jun 2016 |
Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical | 02 Apr 2012 - 05 Jun 2013 |
Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered | 02 Apr 2012 - 23 May 2012 |
The Secretary, Arawa Flats Ltd, C/- J B Mozer, Flat 2, 21 Oriental Street, Petone | Registered | 15 Jun 2002 - 02 Apr 2012 |
The Secretary, Arawa Flats Ltd, C/- J B Mozer, Flat 2, 21 Oriental St, Petone 6008 | Physical | 21 May 1999 - 02 Apr 2012 |
128 Johnsonville Road, Johnsonville, Wellington 4 | Physical | 21 May 1999 - 21 May 1999 |
128 Johnsonville Road, Johnsonville, Wellington 4 | Registered | 03 Jun 1998 - 15 Jun 2002 |
128 Johnsonville Road, Johnsonville, Wellington 4 | Registered | 01 Jul 1997 - 03 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Burt, Karen Ann Individual |
Petone Lower Hutt 5012 |
12 Sep 2013 - current |
Burt, Mark Retchford Individual |
Petone Lower Hutt 5012 |
12 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawood, Subaidah Bebe K Sheikh Individual |
Petone Lower Hutt 5012 |
12 Mar 2012 - current |
Pajak, Jan Individual |
Petone Lower Hutt 5012 |
12 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Larsen, Darlena Marie Individual |
Petone Lower Hutt 5012 |
05 Sep 2021 - current |
Larsen, Christina Lynette Individual |
Petone Lower Hutt 5012 |
05 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgann, Lynette Director |
Petone Lower Hutt 5012 |
19 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mozer, Johanna Barbara Individual |
Petone |
22 Dec 1967 - 15 May 2012 |
Mcgann, Lynette Individual |
Petone Hutt City |
16 Apr 2004 - 27 Jun 2010 |
Barber, Virginia Mary Individual |
Petone Lower Hutt 5012 |
15 May 2012 - 10 Nov 2014 |
Maciver, Angus Murdo Evander Individual |
Petone Lower Hutt 5012 |
29 Jun 2020 - 05 Sep 2021 |
Mozer, Johanna Barbara Individual |
21 Oriental Street Petone, Lower Hutt |
16 Apr 2004 - 27 Jun 2010 |
Sawtell, Martin Alan Individual |
Petone Lower Hutt 5012 |
10 Nov 2014 - 29 Jun 2020 |
Libby, Emma Jane Individual |
Petone Lower Hutt 5012 |
10 Nov 2014 - 29 Jun 2020 |
Hawkins, Joyce Margaret Individual |
Petone |
22 Dec 1967 - 12 Sep 2013 |
Hawkins, Joyce Margaret Individual |
Petone Lower Hutt |
16 Apr 2004 - 27 Jun 2010 |
Smit, Rosemary Individual |
Lower Hutt |
16 Apr 2004 - 16 Apr 2004 |
Barber, Patrick Individual |
Petone Lower Hutt 5012 |
15 May 2012 - 10 Nov 2014 |
Smit, Rosemary Individual |
Petone |
22 Dec 1967 - 12 Mar 2012 |
Watson, Mary Isabella Individual |
Petone |
16 Apr 2004 - 27 Jun 2010 |
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 |