Ngauruhoe Flats Limited (issued an NZ business number of 9429040928425) was started on 27 Jul 1961. 2 addresses are in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: physical, service). 305 Jackson Street, Petone, Lower Hutt had been their registered address, until 02 Oct 2017. 31400 shares are allocated to 10 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 3925 shares (12.5% of shares), namely:
Van Erpers Roijaards, Marieke Christine Maud (an individual) located at Waterloo, Lower Hutt postcode 5011. In the second group, a total of 2 shareholders hold 12.5% of all shares (exactly 3925 shares); it includes
Fellows, Joanne Margaret (an individual) - located at Waterloo, Lower Hutt,
Mcgill, Bronwyn Mary (an individual) - located at Waterloo, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (3925 shares, 12.5%) belongs to 1 entity, namely:
Paull, William Albert Bernard, located at Waterloo, Lower Hutt (an individual). Businesscheck's data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Physical & service & registered | 02 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Christopher Matthias Hill
Waterloo, Lower Hutt, 5011
Address used since 04 Jun 2020
220 Waiwhetu Road, Lower Hutt, 5011
Address used since 25 Jul 2012 |
Director | 31 Jan 2006 - current |
Petera Paikea Bud Wahanui
Waterloo, Lower Hutt, 5011
Address used since 29 May 2015 |
Director | 09 Dec 2013 - current |
Petera Paikea Buddy Wahanui
Waterloo, Lower Hutt, 5011
Address used since 29 May 2015 |
Director | 09 Dec 2013 - current |
Anthony John Gavin
Waterloo, Lower Hutt, 5011
Address used since 30 Nov 2020 |
Director | 30 Nov 2020 - current |
William Albert Bernard Paull
220 Waiwhetu Road, Lower Hutt, 5011
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 12 Feb 2020 |
Ivan Lawson
220 Waiwhetu Rd, Lower Hutt,
Address used since 08 Jan 2002 |
Director | 08 Jan 2002 - 06 Aug 2013 |
Adah Mary Falvey
220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989 |
Director | 01 Mar 1989 - 31 Jan 2006 |
Nicole Marie Bishop
220 Waiwhetu Road, Lower Hutt,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 31 Jan 2006 |
Isabella Mclellan
220 Waiwhetu Road, Lower Hutt,
Address used since 27 Sep 2001 |
Director | 27 Sep 2001 - 06 Dec 2001 |
Christopher John Nicholls
220 Waiwhetu Road, Lower Hutt,
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 17 Aug 2001 |
Sidney H Campbell
220 Waiwhetu Road, Lower Hutt,
Address used since 10 Feb 1993 |
Director | 10 Feb 1993 - 07 May 2001 |
Isabella Mclellan
220 Waiwhetu Road, Lower Hutt,
Address used since 18 Feb 1993 |
Director | 18 Feb 1993 - 01 Dec 1999 |
Gilbert Paulin
220 Waiwhetu Road, Lower Hutt,
Address used since 18 Feb 1993 |
Director | 18 Feb 1993 - 26 Aug 1998 |
David Logan
220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989 |
Director | 01 Mar 1989 - 10 Feb 1993 |
Edward James Gilberd
Khandallah, Wellington,
Address used since 22 Feb 1989 |
Director | 22 Feb 1989 - 25 Sep 1992 |
Frances Margaret Massey
220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989 |
Director | 01 Mar 1989 - 11 Aug 1992 |
Previous address | Type | Period |
---|---|---|
305 Jackson Street, Petone, Lower Hutt, 5012 | Registered & physical | 16 May 2012 - 02 Oct 2017 |
C/-m Gilloch, Accounting/taxation Services, 57 Riverstone Drive, Upper Hutt, 5018 | Registered & physical | 08 Jul 2011 - 16 May 2012 |
C/-m Gilloch, Accounting/taxation Services, 5 Monterey Place, Upper Hutt | Registered & physical | 22 Jun 2006 - 08 Jul 2011 |
C/o Chapman Ross & Co, Anz Bank Building, Main Road Box 40032, Upper Hutt | Registered | 13 Jun 1997 - 22 Jun 2006 |
108 Main Street, Upper Hutt | Physical | 29 May 1997 - 22 Jun 2006 |
Same As Registered Office | Physical | 29 May 1997 - 29 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Van Erpers Roijaards, Marieke Christine Maud Individual |
Waterloo Lower Hutt 5011 |
30 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fellows, Joanne Margaret Individual |
Waterloo Lower Hutt 5011 |
20 Jun 2016 - current |
Mcgill, Bronwyn Mary Individual |
Waterloo Lower Hutt 5011 |
20 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Paull, William Albert Bernard Individual |
Waterloo Lower Hutt 5011 |
27 Jul 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Wahanui, Petera Paikea Buddy Individual |
Waterloo Lower Hutt 5011 |
27 Jul 1961 - current |
Gembitsky, Barbara Susan Individual |
Waterloo Lower Hutt 5011 |
27 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Nicole Marie Individual |
Waterloo Lower Hutt 5011 |
27 Jul 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Huangsheng Individual |
Waterloo Lower Hutt 5011 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 Entity (NZ Limited Company) |
44-56 Queens Drive Lower Hutt 5010 |
12 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Christopher Matthias Individual |
Waterloo Lower Hutt 5011 |
14 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Duggan, Kevin Thomas Individual |
Waterloo Lower Hutt 5011 |
06 Sep 2013 - 30 Mar 2023 |
Rawstorne, Daphne Margaret Doreen Individual |
Waterloo Lower Hutt 5011 |
06 Sep 2013 - 30 Mar 2023 |
Figueroa, Mark Albert Bendicto Individual |
220 Waiwhetu Road Lower Hutt 5011 |
19 Jun 2012 - 16 Jun 2014 |
Phillip Williams,susan Mary Williams & Eve Marie Williams Other |
16 May 2009 - 19 Jun 2012 | |
Mclellan, Isabella Individual |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 27 Jun 2008 |
Peebles, Kathleen Rae Individual |
220 Waiwhetu Road Lower Hutt |
16 Jul 2009 - 07 Jul 2017 |
Hager, Amanda Mary Individual |
220 Waiwhetu Rd Lower Hutt |
27 Jul 1961 - 05 Sep 2013 |
Hargreaves, Rita Individual |
Nguruhoe Flats 220 Waiwhetu Road, Lower Hutt 5011 |
27 Jul 1961 - 20 Jun 2016 |
Croft, Lynne Individual |
Lower Hutt 5011 |
16 Jun 2014 - 12 Dec 2014 |
Newman, Paula Elizabeth Individual |
220 Waiwhetu Road Lower Hutt |
27 Jun 2008 - 16 May 2009 |
Falvey, Adah Mary Individual |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 27 Jun 2008 |
Lawson, Ivan Individual |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 06 Sep 2013 |
Rasch, Ramona Teresa Individual |
220 Waiwhetu Rd Lower Hutt |
27 Jul 1961 - 06 Sep 2013 |
Null - Phillip Williams,susan Mary Williams & Eve Marie Williams Other |
16 May 2009 - 19 Jun 2012 |
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 |