Britannia Court Flats Limited (issued a New Zealand Business Number of 9429040912103) was incorporated on 23 Mar 1965. 2 addresses are in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt had been their registered address, until 17 Sep 2001. 42000 shares are allocated to 18 shareholders who belong to 11 shareholder groups. The first group consists of 1 entity and holds 3500 shares (8.33% of shares), namely:
Johnston Lawrence Trustee Services Limited (an entity) located at Wellington Central, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 8.33% of all shares (exactly 3500 shares); it includes
Lee, Amanda Jane (a director) - located at Stoke, Nelson. Moving on to the next group of shareholders, share allotment (3500 shares, 8.33%) belongs to 2 entities, namely:
Lee, Amanda Jane, located at Stoke, Nelson (a director),
Fahey, Mark James, located at Annesbrook, Nelson (an individual). The Businesscheck data was updated on 06 May 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 25 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
James Heinrich Tamm
Petone, Lower Hutt, 5012
Address used since 11 Aug 2011 |
Director | 11 Aug 2011 - current |
Roger John Duncan
Appleby, Richmond, 7020
Address used since 01 Jul 2023
Richmond, Richmond, 7020
Address used since 12 Feb 2020
Richmond, Richmond, 7020
Address used since 02 Sep 2015 |
Director | 02 Sep 2015 - current |
Geoffrey Gerald Coetzee
Milson, Palmerston North, 4414
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
Mark James Fahey
Annesbrook, Nelson, 7011
Address used since 01 Jul 2023
Stoke, Nelson, 7011
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
Amanda Jane Lee
Stoke, Nelson, 7011
Address used since 07 Jul 2022 |
Director | 07 Jul 2022 - current |
Sidney Joseph Zdrahal
Petone, Lower Hutt, 5012
Address used since 15 Jul 2017 |
Director | 15 Jul 2017 - 07 Jul 2022 |
Mark James Fahey
Petone, Lower Hutt, 5012
Address used since 29 Apr 2019
Petone, Lower Hutt, 5012
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - 23 Sep 2020 |
Pamela Callis
Petone, Lower Hutt, 5012
Address used since 11 Aug 2011 |
Director | 11 Aug 2011 - 01 Dec 2017 |
Barry Anthony Pike
Mairangi Bay, Auckland, 0630
Address used since 15 Sep 2015 |
Director | 10 Sep 2012 - 30 Nov 2017 |
Mark Fahey
Petone, Lower Hutt, 5012
Address used since 16 Sep 2015 |
Director | 11 Aug 2011 - 15 Jul 2017 |
Colin James Swenson
Paremata, Porirua, 5026
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 02 Sep 2015 |
Amanda Lee
Petone, Lower Hutt, 5012
Address used since 26 Sep 2013 |
Director | 11 Aug 2011 - 03 Jul 2014 |
David Parry
Petone, Lower Hutt, 5012
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 10 Sep 2012 |
Kerry Alison Benge
Trentham, Upper Hutt, 5018
Address used since 23 Sep 2009 |
Director | 15 May 2007 - 10 Jun 2011 |
Murray George Anderson
Petone 5012,
Address used since 23 Sep 2009 |
Director | 07 Jul 2004 - 06 Jul 2010 |
Desiree Shirley Theresa Bergin
Petone,
Address used since 23 May 2001 |
Director | 23 May 2001 - 15 May 2007 |
James Heinrich Tamm
Petone,
Address used since 19 Dec 1996 |
Director | 19 Dec 1996 - 17 Aug 2006 |
Richard Werry
Lower Hutt,
Address used since 19 May 1999 |
Director | 19 May 1999 - 05 Sep 2003 |
Karen Maria Grahame
Petone,
Address used since 19 May 1999 |
Director | 19 May 1999 - 24 Feb 2002 |
David Parry
Petone,
Address used since 03 Feb 1998 |
Director | 03 Feb 1998 - 23 May 2001 |
Brenda Holden
Petone,
Address used since 13 Jun 1994 |
Director | 13 Jun 1994 - 24 Jun 1999 |
Jocelyn Ann Richardson
Petone,
Address used since 03 Feb 1998 |
Director | 03 Feb 1998 - 16 Oct 1998 |
Dorothy May Gizzie
Petone,
Address used since 12 Nov 1992 |
Director | 12 Nov 1992 - 03 Feb 1998 |
Margaret Scaglione
Petone,
Address used since 13 Jun 1994 |
Director | 13 Jun 1994 - 03 Feb 1998 |
Margaret Farrelly
Petone,
Address used since 23 Feb 1989 |
Director | 23 Feb 1989 - 27 Aug 1996 |
Ngaire Velma Elizabeth Churton
Petone,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 13 Jun 1994 |
John Peter Crook
Petone,
Address used since 23 Feb 1989 |
Director | 23 Feb 1989 - 11 Nov 1992 |
Previous address | Type | Period |
---|---|---|
1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 17 Sep 2001 - 17 Sep 2001 |
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Physical | 17 Sep 2001 - 17 Sep 2001 |
305-307 Jackson St, Petone | Registered & physical | 17 Sep 2001 - 25 Oct 2017 |
Same As Registered Office | Physical | 25 Aug 1997 - 17 Sep 2001 |
1 Margaret Street, Lower Hutt | Registered | 20 Aug 1997 - 17 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Johnston Lawrence Trustee Services Limited Shareholder NZBN: 9429032417289 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
11 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Amanda Jane Director |
Stoke Nelson 7011 |
02 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Amanda Jane Director |
Stoke Nelson 7011 |
02 Aug 2022 - current |
Fahey, Mark James Individual |
Annesbrook Nelson 7011 |
01 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Fursdon, David James Individual |
Trentham Upper Hutt 5018 |
08 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fahey, Mark James Individual |
Annesbrook Nelson 7011 |
01 Sep 2020 - current |
Mark James Fahey Director |
Petone Lower Hutt 5012 |
01 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Yvonne Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - current |
Moore, Terry Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Zdrahal, Sidney Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coetzee, Candice Maria Individual |
Terrace End Palmerston North 4410 |
16 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Roger John Individual |
Appleby Richmond 7020 |
10 Jun 2015 - current |
Nokes, Jacqueline Leonie Individual |
Hornby Christchurch 8042 |
12 Jun 2017 - current |
Williams, Natasha Jane Individual |
Bethlehem Tauranga 3110 |
12 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Natasha Jane Individual |
Bethlehem Tauranga 3110 |
12 Jun 2017 - current |
Nokes, Jacqueline Leonie Individual |
Hornby Christchurch 8042 |
12 Jun 2017 - current |
Duncan, Roger John Individual |
Appleby Richmond 7020 |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bergin, Angela Desiree Maria Individual |
Petone Lower Hutt 5012 |
24 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Ian Individual |
Campbell Terrace Petone |
23 Mar 1965 - 11 Oct 2018 |
Lawrence, Ian Individual |
Campbell Terrace Petone |
23 Mar 1965 - 11 Oct 2018 |
Tamm, James Individual |
Petone |
23 Mar 1965 - 24 May 2006 |
Lee, Amanda Individual |
Stoke Nelson 7011 |
30 Sep 2010 - 02 Aug 2022 |
Bergin, Shirley Deriree Theresa Individual |
Petone |
23 Mar 1965 - 24 Jun 2016 |
Ryumina, Tatiana Davidovna Individual |
Korokoro Lower Hutt 5012 |
11 Dec 2017 - 08 Dec 2021 |
Joe, Yok Lin Individual |
Petone ` |
23 Mar 1965 - 20 Dec 2013 |
Churton, Ngaire Velma Individual |
Petone |
23 Mar 1965 - 30 Sep 2010 |
Knapps Lawyers Trustee Company 2004 (no. 3) Limited Shareholder NZBN: 9429035299905 Company Number: 1531685 Entity |
Richmond |
12 May 2017 - 20 Sep 2019 |
Duncan, Juliet Cherie Individual |
Richmond Richmond 7020 |
10 Jun 2015 - 22 Dec 2016 |
Knapps Lawyers Trustee Company 2004 (no. 3) Limited Shareholder NZBN: 9429035299905 Company Number: 1531685 Entity |
Richmond |
12 May 2017 - 20 Sep 2019 |
Tamm, James Individual |
Petone Lower Hutt 5012 |
23 Mar 1965 - 24 May 2006 |
Lee, Amanda Individual |
Stoke Nelson 7011 |
30 Sep 2010 - 02 Aug 2022 |
Lee, Amanda Individual |
Stoke Nelson 7011 |
30 Sep 2010 - 02 Aug 2022 |
Pike, Tracy Weston Individual |
Mairangi Bay Auckland 0630 |
07 Sep 2012 - 11 Dec 2017 |
Ryumin, Sergey Pavlovich Individual |
Korokoro Lower Hutt 5012 |
11 Dec 2017 - 08 Dec 2021 |
Tamm, James Individual |
Campbell Terrace Petone |
23 Mar 1965 - 24 May 2006 |
Churton, Walter Individual |
Petone |
23 Mar 1965 - 24 May 2006 |
Fahey, Mark Individual |
Petone Lower Hutt 5012 |
23 Mar 1965 - 01 Sep 2020 |
Swenson, Colin James Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - 08 Sep 2015 |
Tamm, James Individual |
Petone |
23 Mar 1965 - 24 May 2006 |
Pike, Barry Anthony Individual |
Mairangi Bay Auckland 0630 |
07 Sep 2012 - 11 Dec 2017 |
Knapps Lawyers Trustee Company 2004 (no. 3) Limited Shareholder NZBN: 9429035299905 Company Number: 1531685 Entity |
Richmond |
12 May 2017 - 20 Sep 2019 |
Parry, David Individual |
Petone |
23 Mar 1965 - 16 Aug 2017 |
Fahey, Mark Individual |
Petone Lower Hutt 5012 |
23 Mar 1965 - 01 Sep 2020 |
Callis, Pamela Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - 04 Dec 2017 |
Joe, Gee Ou Individual |
Petone |
23 Mar 1965 - 20 Dec 2013 |
Gunn, David Zac Individual |
Petone Lower Hutt 5012 |
30 Sep 2010 - 07 Sep 2012 |
Britannia Street Holdings Limited Shareholder NZBN: 9429035866794 Company Number: 1353411 Entity |
02 Oct 2003 - 30 Sep 2010 | |
Britannia Street Holdings Limited Shareholder NZBN: 9429035866794 Company Number: 1353411 Entity |
02 Oct 2003 - 30 Sep 2010 | |
Yao, Guoling Individual |
Petone Lower Hutt 5012 |
24 May 2006 - 10 Jun 2015 |
Electrical Mechanical Service Limited Suite 1, 122 Queens Drive |
|
Equip Worldwide Limited Suite 1, 122 Queens Drive |
|
Action Rail Limited Suite 1, 122 Queens Drive |
|
Mustang Homes Limited Suite 1, 122 Queens Drive |
|
Wainui Vinyl & Lawn Services Limited Suite 1, 122 Queens Drive |
|
Mugridge Construction Limited Suite 1, 122 Queens Drive |