Shakespeare Flats Limited (issued an NZBN of 9429040870809) was incorporated on 05 Jul 1971. 5 addresess are currently in use by the company: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: postal, office). 72-74 Main Street, Upper Hutt had been their registered address, up to 26 Jul 2016. 63200 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group consists of 2 entities and holds 7500 shares (11.87 per cent of shares), namely:
Johnstone, Lana Marie (an individual) located at Tuakau, Tuakau postcode 2121,
Kerr, Christine Paula (an individual) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 13.05 per cent of all shares (exactly 8250 shares); it includes
Douglas, David Paul (an individual) - located at Paparangi, Wellington. The third group of shareholders, share allotment (8250 shares, 13.05%) belongs to 2 entities, namely:
Hunt, Lorraine Anne, located at Trentham, Upper Hutt (an individual),
Hunt, Anthony Francis, located at Trentham, Upper Hutt (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Shakespeare Flats Limited. The Businesscheck database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Physical & service & registered | 26 Jul 2016 |
| 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Postal & office & delivery | 09 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Lloyd Cole
Pinehaven, Upper Hutt, 5019
Address used since 28 Nov 2011 |
Director | 04 Dec 2001 - current |
|
Tony Hunt
Trentham, Upper Hutt, 5018
Address used since 20 Oct 2011 |
Director | 20 Oct 2011 - current |
|
Kurt Sarney
Trentham, Upper Hutt, 5018
Address used since 09 Mar 2022
5/48 Merton Street, Trentham, Upper Hutt, 5018
Address used since 25 Mar 2019 |
Director | 25 Mar 2019 - current |
|
Jannine Carole Sarney
Riverstone Terraces, Upper Hutt, 5018
Address used since 11 Dec 2019 |
Director | 11 Dec 2019 - current |
|
James William Thorpe
Karori, Wellington, 6012
Address used since 01 Apr 2010 |
Director | 03 Nov 2009 - 26 Sep 2017 |
|
Harry Graham Burgon
Wainuiomata, Lower Hutt, 5014
Address used since 08 Mar 2013 |
Director | 08 Mar 2013 - 26 Sep 2017 |
|
Wei Zheng
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Apr 2010 |
Director | 29 Oct 2009 - 01 Apr 2013 |
|
Garry Salmons
48e Merton Street, Trentham, Upper Hutt,
Address used since 30 May 2006 |
Director | 25 Mar 2003 - 14 Jan 2010 |
|
Anne Nickless
Upper Hutt,
Address used since 20 Oct 1999 |
Director | 20 Oct 1999 - 27 Nov 2008 |
|
Lan Liu
Trentham, Upper Hutt,
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 30 Oct 2007 |
|
Douglas Chamberlain Elliott
48 Merton Street, Trentham,
Address used since 16 Mar 1987 |
Director | 16 Mar 1987 - 15 Sep 2006 |
|
Edward Nickless
Upper Hutt,
Address used since 23 Apr 1996 |
Director | 23 Apr 1996 - 28 Nov 1998 |
|
Robyn Mary Roberts
48 Merton Street, Trentham,
Address used since 19 Mar 1987 |
Director | 19 Mar 1987 - 20 Jan 1998 |
|
Doris Smitham
6 Shakepeare Flats, 48 Merton Street, Trentham,
Address used since 19 Mar 1987 |
Director | 19 Mar 1987 - 14 Apr 1994 |
| 28 Cornwall Street , Hutt Central , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 72-74 Main Street, Upper Hutt, 5018 | Registered & physical | 07 Nov 2011 - 26 Jul 2016 |
| Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 | Physical & registered | 26 Apr 2011 - 07 Nov 2011 |
| Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt | Physical & registered | 20 Nov 2008 - 26 Apr 2011 |
| C/-laurenson & Company, 43 Main Street, Upper Hutt | Physical & registered | 27 Apr 2006 - 20 Nov 2008 |
| Same As Registered Office | Physical | 11 Mar 1998 - 27 Apr 2006 |
| C/- Messrs Chapman Upchurch, 108 Main Street Box 40032, Upper Hutt | Registered | 20 Jun 1997 - 27 Apr 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Lana Marie Individual |
Tuakau Tuakau 2121 |
04 Feb 2025 - current |
|
Kerr, Christine Paula Individual |
Trentham Upper Hutt 5018 |
05 Jul 1971 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, David Paul Individual |
Paparangi Wellington 6037 |
04 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Lorraine Anne Individual |
Trentham Upper Hutt 5018 |
24 Sep 2009 - current |
|
Hunt, Anthony Francis Individual |
Trentham Upper Hutt 5018 |
04 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sarney, Jannine Carole Individual |
Riverstone Terraces Upper Hutt 5018 |
08 Jun 2018 - current |
|
Sarney, Kevin Wayne Individual |
Riverstone Terraces Upper Hutt 5018 |
08 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Michael Lloyd Individual |
Pinehaven Upper Hutt 5019 |
05 Jul 1971 - current |
|
Cole, Maria Agnes Individual |
Pinehaven Upper Hutt 5019 |
05 Jul 1971 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burgon, Harry Graham Individual |
Wainuiomata Lower Hutt 5014 |
12 Aug 2013 - current |
|
Harry Graham Burgon Director |
Wainuiomata Lower Hutt 5014 |
12 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Maria Agnes Individual |
Pinehaven Upper Hutt 5019 |
05 Jul 1971 - current |
|
Cole, Michael Lloyd Individual |
Pinehaven Upper Hutt 5019 |
05 Jul 1971 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sarney, Kurt Henry Individual |
Trentham Upper Hutt 5018 |
25 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Salmons, Garry Vernon Individual |
48e Merton Street Trentham, Upper Hutt |
05 Jul 1971 - 24 Sep 2009 |
|
Liu, Lan Individual |
Riverstone Upper Hutt |
05 Jul 1971 - 21 Nov 2007 |
|
Kerr, Lana Marie Individual |
Otahuhu Auckland 1062 |
22 Apr 2008 - 04 Feb 2025 |
|
Gao, Wei Individual |
Riverstone Terraces Upper Hutt 5018 |
27 Nov 2008 - 25 Jul 2018 |
|
Nickless, Anne Individual |
Upper Hutt |
05 Jul 1971 - 22 Apr 2008 |
|
Doherty, Michael Patrick Individual |
Stokes Valley Lower Hutt |
08 Mar 2005 - 27 Jun 2010 |
|
Thorpe, James William Individual |
Karori Wellington 6012 |
29 Jan 2007 - 04 Apr 2018 |
|
G & V Marshall Properties Limited Shareholder NZBN: 9429036064649 Company Number: 1286478 Entity |
05 Jul 1971 - 15 Sep 2006 | |
|
Bush, David Reginald Individual |
Ranui Heights Porirua 5024 |
21 Sep 2006 - 08 Jun 2018 |
|
Elliott, Douglas Chamberlin Individual |
Trentham |
05 Jul 1971 - 30 May 2006 |
|
Song, Xiao Yang Individual |
Riverstone Terraces Upper Hutt 5018 |
27 Nov 2008 - 25 Jul 2018 |
|
Snell, Roger Miles Individual |
Ranui Heights Porirua 5024 |
21 Sep 2006 - 08 Jun 2018 |
|
Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 Entity |
17 Jan 2008 - 12 Aug 2013 | |
|
Chapman, Lorraine Anne Individual |
48 Merton Street Upper Hutt |
15 Sep 2006 - 27 Nov 2008 |
|
Poulson, Mary Eliz Individual |
48e Merton Street Trentham, Upper Hutt |
05 Jul 1971 - 24 Sep 2009 |
|
Kerr, Michael Individual |
Trentham |
05 Jul 1971 - 17 Jan 2008 |
|
G & V Marshall Properties Limited Shareholder NZBN: 9429036064649 Company Number: 1286478 Entity |
05 Jul 1971 - 15 Sep 2006 | |
|
Cole, Michael Lloyd Individual |
Pinehaven Upper Hutt 5019 |
09 Feb 2010 - 28 Nov 2011 |
|
Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 Entity |
17 Jan 2008 - 12 Aug 2013 |
![]() |
Ostra Limited 28 Cornwall Street |
![]() |
O2 Finance Limited 28 Cornwall Street |
![]() |
Padua Flats Limited 28 Cornwall Street |
![]() |
Capulet Flats Limited 28 Cornwall Street |
![]() |
Elsinore Flats Limited 28 Cornwall Street |
![]() |
Hinau Court Limited 28 Cornwall Street |
|
Og Limited 28 Cornwall Street |
|
Blue Cat Trading Limited Rear Suite |
|
Zebrano Holdings Limited Shop 4 |
|
Double Dee Investments Limited 28 Rutherford St |
|
Omnia Felicitas Trustee Company Limited Level 1, 8 Raroa Road |
|
Airport Equipment J & D Mclennan Holdings Limited 69 Rutherford Street |