General information

Britannia Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040912103
New Zealand Business Number
17229
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
42000
Total number of Shares
September
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3500
Shareholder Name Address Period
Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
11 Oct 2018 - current
Shares Allocation #2 Number of Shares: 3500
Shareholder Name Address Period
Lee, Amanda Jane
Director
Stoke
Nelson
7011
02 Aug 2022 - current
Shares Allocation #3 Number of Shares: 3500
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
Shares Allocation #4 Number of Shares: 3500
Shareholder Name Address Period
Fursdon, David James
Individual
Trentham
Upper Hutt
5018
08 Dec 2021 - current
Shares Allocation #5 Number of Shares: 3500
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
Shares Allocation #6 Number of Shares: 3500
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
Shares Allocation #7 Number of Shares: 3500
Shareholder Name Address Period
Zdrahal, Sidney
Individual
Petone
Lower Hutt
5012
30 Sep 2010 - current
Shares Allocation #8 Number of Shares: 3500
Shareholder Name Address Period
Coetzee, Candice Maria
Individual
Terrace End
Palmerston North
4410
16 Aug 2017 - current
Shares Allocation #9 Number of Shares: 3500
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
Shares Allocation #10 Number of Shares: 3500
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
Shares Allocation #11 Number of Shares: 3500
Shareholder Name Address Period
Bergin, Angela Desiree Maria
Individual
Petone
Lower Hutt
5012
24 Jun 2016 - current

Historic shareholders

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
Location
Companies nearby
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