General information

Ira Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040882741
New Zealand Business Number
23161
Company Number
Registered
Company Status

Ira Court Flats Limited (issued a New Zealand Business Number of 9429040882741) was started on 23 Jan 1970. 2 addresses are in use by the company: 7 Chilman Street, Strandon, New Plymouth, 4312 (type: registered, physical). 26 Argentine Avenue, Miramar, Wellington had been their registered address, until 26 Jul 2013. 64500 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 10750 shares (16.67 per cent of shares), namely:
Hiroti, Clare (an individual) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (10750 shares); it includes
O'brien, Hannah Jannette (an individual) - located at Miramar, Wellington. Moving on to the next group of shareholders, share allocation (10750 shares, 16.67%) belongs to 2 entities, namely:
De Munnik, Alfred Brian, located at Miramar, Wellington (a director),
De Munnik, Maria Nina, located at Miramar, Wellington (an individual). Our database was last updated on 25 Apr 2024.

Current address Type Used since
7 Chilman Street, Strandon, New Plymouth, 4312 Service & physical 25 Jul 2013
7 Chilman Street, Strandon, New Plymouth, 4312 Registered 26 Jul 2013
Contact info
64 21 1895552
Phone (Phone)
gayle.brown@outlook.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Melanie Mary Quirk
Miramar, Wellington, 6022
Address used since 01 Jul 2019
Miramar, Wellington, 6022
Address used since 07 Mar 2011
Director 03 Jul 2009 - current
Gayle Jannette Brown
Strandon, New Plymouth, 4312
Address used since 04 Feb 2011
Director 04 Feb 2011 - current
George Borthwick
Miramar, Wellington, 6022
Address used since 01 Feb 2019
Miramar, Wellington, 6022
Address used since 25 Feb 2011
Director 25 Feb 2011 - current
Fiona Louise Brown
Miramar, Wellington, 6022
Address used since 05 Apr 2018
Director 05 Apr 2018 - current
Alfred Brian De Munnik
Miramar, Wellington, 6022
Address used since 30 Jun 2020
Director 30 Jun 2020 - current
Hannah Patricia O'brien
Miramar, Wellington, 6022
Address used since 02 Oct 2023
Director 02 Oct 2023 - current
Clare Hiroti
Miramar, Wellington, 6022
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Audrey Phyllis Mccourtie
Miramar, Wellington, 6022
Address used since 27 Jul 2017
Director 27 Jul 2017 - 01 Feb 2024
Paula Couchman
Miramar, Wellington, 6022
Address used since 15 Mar 2021
Director 15 Mar 2021 - 12 Oct 2023
Orlena Donna Bate
Miramar, Wellington, 6022
Address used since 01 Aug 2019
Miramar, Wellington, 6022
Address used since 02 Aug 2013
Director 29 Jun 2013 - 12 Mar 2021
John Angus Devlin
Miramar, Wellington, 6022
Address used since 06 Jul 2016
Director 06 Jul 2016 - 30 Jun 2020
Peter David Hyde
Miramar, Wellington, 6022
Address used since 12 Jun 2016
Director 12 Jun 2016 - 05 Apr 2018
Patricia Elizabeth Bull
Miramar, Wellington, 6022
Address used since 02 Aug 2013
Director 17 Sep 1998 - 13 Mar 2017
Heather Linda Woods
Miramar, Wellington, 6022
Address used since 25 Feb 2011
Director 27 Apr 2007 - 15 Aug 2013
Anna Sonia Domines
Miramar,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 06 Nov 2012
Michael Andrews
Miramar, Wellington,
Address used since 28 Apr 2006
Director 28 Apr 2006 - 04 Feb 2011
Beatrice Maria De Larzac
Wellington 3, 6022
Address used since 01 Sep 1993
Director 01 Sep 1993 - 25 Aug 2010
Dorothy K Cammish
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 03 Jul 2009
Kathleen Kilner
Wellington 6003,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 27 Apr 2007
Vanessa Mary Kume
Miramar, Wellington,
Address used since 01 Oct 2004
Director 01 Oct 2004 - 28 Apr 2006
Phyllis Jean Smith
Wellington3,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 01 Oct 2004
Joan E Mcmanus
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 14 Apr 2003
Diana Scott
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 01 Dec 2000
Margaret Mary Gregan
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 06 May 1997
Peter J De Boer
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 02 Dec 1993
Noel Charles Sparkes
Wellington 3,
Address used since 01 May 1991
Director 01 May 1991 - 01 Sep 1993
Addresses
Principal place of activity
7 Chilman Street , Strandon , New Plymouth , 4312
Previous address Type Period
26 Argentine Avenue, Miramar, Wellington, 6022 Registered 25 Jul 2013 - 26 Jul 2013
Flat 2, 26 Argentine Avenue, Miramar, Wellington, 6022 Physical & registered 05 Dec 2011 - 25 Jul 2013
26 Argentine Avenue, Miramar, Wellington Physical 15 Sep 1997 - 05 Dec 2011
25 Argentine Avenue, Miramar, Wellington Physical 15 Sep 1997 - 15 Sep 1997
26 Argentine Avenue, Wellington Registered 10 Jun 1997 - 05 Dec 2011
Financial Data
Financial info
64500
Total number of Shares
November
Annual return filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10750
Shareholder Name Address Period
Hiroti, Clare
Individual
Miramar
Wellington
6022
06 Feb 2024 - current
Shares Allocation #2 Number of Shares: 10750
Shareholder Name Address Period
O'brien, Hannah Jannette
Individual
Miramar
Wellington
6022
19 Oct 2023 - current
Shares Allocation #3 Number of Shares: 10750
Shareholder Name Address Period
De Munnik, Alfred Brian
Director
Miramar
Wellington
6022
20 Jul 2020 - current
De Munnik, Maria Nina
Individual
Miramar
Wellington
6022
20 Jul 2020 - current
Shares Allocation #4 Number of Shares: 10750
Shareholder Name Address Period
Melanie Mary Quirk As To A 51/100 Share And Noel Brendan Quirk And Rita Elizabeth Quirk As To A 49/100 Share
Other (Other)
Miramar
Wellington
6022
09 Jul 2009 - current
Shares Allocation #5 Number of Shares: 10750
Shareholder Name Address Period
Borthwick, George
Individual
Miramar
Wellington
6022
25 Feb 2011 - current
Shares Allocation #6 Number of Shares: 10750
Shareholder Name Address Period
Brown, Fiona Louise
Individual
Miramar
Wellington
6022
05 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Mccourtie, Audrey Phyllis
Individual
Miramar
Wellington
6022
04 Aug 2017 - 06 Feb 2024
Mccourtie, Audrey Phyllis
Individual
Miramar
Wellington
6022
04 Aug 2017 - 06 Feb 2024
De Larzac, Estate Of Beatrice Maria
Individual
40-42 Queens Drive
Lower Hutt
0000
23 Jan 1970 - 25 Feb 2011
Ryder, Marilyn Anna
Individual
26 Argentine Ave
Wellington
6003
20 Feb 2013 - 19 Jun 2013
Paula Couchman
Other
Miramar
Wellington
6022
22 Mar 2021 - 19 Oct 2023
Brown, Selwyn David
Individual
Strandon
New Plymouth
4312
24 Feb 2011 - 06 Jul 2016
Kilner, James
Individual
Wellington 3
23 Jan 1970 - 11 May 2006
Brown, Gayle Jannette
Individual
Strandon
New Plymouth
4312
24 Feb 2011 - 06 Jul 2016
Mccourtie, William Errol
Individual
Miramar
Wellington
6022
04 Aug 2017 - 18 Jul 2020
Hyde, Peter
Individual
Miramar
Wellington 6022
06 May 2007 - 05 Apr 2018
Bate, Orlena Donna
Individual
Miramar
Wellington
6022
19 Jun 2013 - 22 Mar 2021
Kume, Vanessa Mary
Individual
Wellington 3
23 Jan 1970 - 28 Oct 2004
Bull, Patricia
Individual
Wellington 6022
23 Jan 1970 - 04 Aug 2017
Devlin, John Angus
Individual
Miramar
Wellington
6022
06 Jul 2016 - 20 Jul 2020
Cammish, Dorothy K
Individual
Wellington 3
23 Jan 1970 - 06 May 2007
Rmy Trustees (2005) Limited
Shareholder NZBN: 9429034897676
Company Number: 1609943
Entity
24 Feb 2011 - 06 Jul 2016
Rmy Trustees (2005) Limited
Shareholder NZBN: 9429034897676
Company Number: 1609943
Entity
24 Feb 2011 - 06 Jul 2016
Andrews, Michael
Individual
Miramar
Wellington 6022
11 May 2006 - 24 Feb 2011
Kilner, Kathleen
Individual
Miramar
Wellington
28 Oct 2004 - 11 May 2006
Dominees, Anna Sonia
Individual
Wellington 6022
23 Jan 1970 - 20 Feb 2013
Location
Companies nearby
Gayle Brown Recruitment Consultancy Limited
7 Chilman Street
Events Taranaki Limited
7 Chilman Street
Taranaki Kids Sports Trust
C/o Selwyn Brown
West Coast Enterprises 2012 Limited
18 Chilman Street
Cadworks Limited
44 Paynters Avenue
Altitude Technology Limited
45 Paynters Avenue