General information

Ngauruhoe Flats Limited

Type: NZ Limited Company (Ltd)
9429040928425
New Zealand Business Number
13786
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
31400
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3925
Shareholder Name Address Period
Van Erpers Roijaards, Marieke Christine Maud
Individual
Waterloo
Lower Hutt
5011
30 Mar 2023 - current
Shares Allocation #2 Number of Shares: 3925
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
Shares Allocation #3 Number of Shares: 3925
Shareholder Name Address Period
Paull, William Albert Bernard
Individual
Waterloo
Lower Hutt
5011
27 Jul 1961 - current
Shares Allocation #4 Number of Shares: 3925
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
Shares Allocation #5 Number of Shares: 3925
Shareholder Name Address Period
Bishop, Nicole Marie
Individual
Waterloo
Lower Hutt
5011
27 Jul 1961 - current
Shares Allocation #6 Number of Shares: 3925
Shareholder Name Address Period
Zhang, Huangsheng
Individual
Waterloo
Lower Hutt
5011
07 Jul 2017 - current
Shares Allocation #7 Number of Shares: 3925
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
Shares Allocation #8 Number of Shares: 3925
Shareholder Name Address Period
Hill, Christopher Matthias
Individual
Waterloo
Lower Hutt
5011
14 Jun 2004 - current

Historic shareholders

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
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