General information

River Flats Limited

Type: NZ Limited Company (Ltd)
9429031403474
New Zealand Business Number
3080205
Company Number
Registered
Company Status

River Flats Limited (issued a business number of 9429031403474) was started on 06 Sep 2010. 2 addresses are in use by the company: 205 Hastings Street South, Hastings, 4122 (type: registered, physical). Corner Eastbourne and Hastings Streets, Hastings had been their physical address, until 24 Apr 2019. 10 shares are allotted to 15 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1 share (10 per cent of shares), namely:
Murano Trustee Company Limited (an entity) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 4 shareholders hold 10 per cent of all shares (exactly 1 share); it includes
Coltart, Susan Margaret (a director) - located at Rd 14, Havelock North,
Murrayfield Properties Limited (an entity) - located at Hastings,
Coltart, William Andrew Clyde (a director) - located at Rd 14, Havelock North. The 3rd group of shareholders, share allotment (1 share, 10%) belongs to 3 entities, namely:
Wallace, Jonathan Patrick, located at Havelock North (an individual),
Wallace, Inga Margaret, located at Havelock North (an individual),
Fitzsimmons, Hugo Samuel, located at Havelock North (an individual). The Businesscheck data was updated on 07 May 2024.

Current address Type Used since
205 Hastings Street South, Hastings, 4122 Registered & physical & service 24 Apr 2019
Directors
Name and Address Role Period
William Andrew Clyde Coltart
Rd14, Havelock North, 4295
Address used since 01 Apr 2021
Rd 12, Havelock North, 4294
Address used since 11 May 2016
Director 06 Sep 2010 - current
Susan Margaret Coltart
Rd14, Havelock North, 4295
Address used since 01 Apr 2021
Rd 12, Havelock North, 4294
Address used since 11 May 2016
Director 06 Sep 2010 - current
Neil William Dent
Mahora, Hastings, 4120
Address used since 27 Jun 2017
Director 27 Jun 2017 - current
James Robin Cardain Lamb
Rd 12, Havelock North, 4294
Address used since 20 Jul 2020
Director 20 Jul 2020 - current
Belinda S. Director 20 Jul 2020 - current
Hugo Samuel Fitzsimmons
Havelock North, 4294
Address used since 20 Jul 2020
Director 20 Jul 2020 - current
Lindsay Boyd Gribben
Rd 11, Masterton, 5871
Address used since 30 Nov 2010
Director 30 Nov 2010 - 26 Jun 2019
Phillip Hamish Mchardy
Hikanui Road, Havelock North, 4130
Address used since 30 Nov 2010
Director 30 Nov 2010 - 11 Apr 2017
Rebecca Thornley Kain
Rd 12, Havelock North, 4294
Address used since 01 Oct 2014
Director 01 Oct 2014 - 18 Dec 2015
Nicholas John Thornton
Landecy, Geneva, 1257
Address used since 30 Nov 2010
Director 30 Nov 2010 - 07 Feb 2013
Addresses
Previous address Type Period
Corner Eastbourne And Hastings Streets, Hastings, 4122 Physical & registered 06 Sep 2010 - 24 Apr 2019
Financial Data
Financial info
10
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Murano Trustee Company Limited
Shareholder NZBN: 9429046501950
Entity (NZ Limited Company)
Remuera
Auckland
1050
07 Mar 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Coltart, Susan Margaret
Director
Rd 14
Havelock North
4295
06 Sep 2010 - current
Murrayfield Properties Limited
Shareholder NZBN: 9429037329044
Entity (NZ Limited Company)
Hastings
4122
09 Dec 2010 - current
Coltart, William Andrew Clyde
Director
Rd 14
Havelock North
4295
06 Sep 2010 - current
Scott, Belinda Mary
Individual
09 Dec 2010 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Wallace, Jonathan Patrick
Individual
Havelock North
4294
22 Jul 2020 - current
Wallace, Inga Margaret
Individual
Havelock North
4294
22 Jul 2020 - current
Fitzsimmons, Hugo Samuel
Individual
Havelock North
4294
22 Jul 2020 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Coltart, Susan Margaret
Director
Rd 14
Havelock North
4295
06 Sep 2010 - current
Coltart, William Andrew Clyde
Director
Rd 14
Havelock North
4295
06 Sep 2010 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Herman, Margaret Dobies
Individual
Suite 300
Chicago, Illinois
60654
27 Jun 2017 - current
Herman, Sidney
Individual
Suite 300
Chicago, Illinois
60654
27 Jun 2017 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Scott, Belinda Mary
Individual
09 Dec 2010 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Lamb, James Robin Cardain
Individual
Rd 12
Havelock North
4294
09 Feb 2016 - current
Lamb, Vanessa Jane
Individual
Rd 12
Havelock North
4294
09 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Kain, Rebecca Thornley
Individual
Rd 12
Havelock North
4294
12 Nov 2015 - 09 Feb 2016
Greenslade, Sarah Ormond
Individual
Rd 12
Havelock North
4294
12 Nov 2015 - 09 Feb 2016
Thornton, Nicholas John
Individual
Landecy
Geneva
1257
09 Dec 2010 - 19 Mar 2013
Mchardy, Jonathan Forbes
Individual
Rd 12
Havelock North
4294
12 Nov 2015 - 09 Feb 2016
Location
Companies nearby
Twyford And Raupare Memorial Recreation Centre Incorporated
C/- 64 Thompson Road
Spott Limited
Corner Nelson & Eastbourne Street's
Xeon Trustee Limited
Cnr Nelson & Eastbourne Streets
Five Rings Limited
Cnr Nelson & Eatsbourne Streets
Bay Country Antiques Limited
Corner Nelson Street
Two Blonde Bobs Limited
Cnr Nelson & Eastbourne Streets