General information

Ruapehu Flats Limited

Type: NZ Limited Company (Ltd)
9429040930350
New Zealand Business Number
13077
Company Number
Registered
Company Status

Ruapehu Flats Limited (issued an NZ business identifier of 9429040930350) was started on 05 Oct 1960. 2 addresses are currently in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 305 Jackson Street, Petone, Lower Hutt had been their registered address, until 25 Oct 2017. 38250 shares are allocated to 15 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 3825 shares (10% of shares), namely:
Ivanov, Ivan Iosov (a director) located at Waterloo, Lower Hutt postcode 5011. In the second group, a total of 1 shareholder holds 10% of all shares (exactly 3825 shares); it includes
Van Dam, Maria (an individual) - located at Waterloo, Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (3825 shares, 10%) belongs to 1 entity, namely:
Hebbend, Anne-Louise, located at Waterloo, Lower Hutt (an individual). Businesscheck's database was updated on 23 Mar 2024.

Current address Type Used since
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered & physical & service 25 Oct 2017
Directors
Name and Address Role Period
Anne-louise Hebbend
Waterloo, Lower Hutt, 5011
Address used since 02 Jun 2022
Director 02 Jun 2022 - current
Lesley Kaye Soter
Waterloo, Lower Hutt, 5011
Address used since 02 Jun 2022
Director 02 Jun 2022 - current
Ivan Iosov Ivanov
Waterloo, Lower Hutt, 5011
Address used since 03 May 2023
Director 03 May 2023 - current
Bill Subramaniam Pillay
Waiwhetu, Lower Hutt, 5010
Address used since 20 May 2021
Director 20 May 2021 - 31 May 2023
Marilyn Joan Porter
Waterloo, Lower Hutt, 5011
Address used since 19 Feb 2021
Director 19 Feb 2021 - 30 Jun 2022
Yvonne Elizabeth Hewitt
Waterloo, Lower Hutt, 5011
Address used since 03 Mar 2016
Director 03 Mar 2016 - 26 Jan 2022
Ross Edward Wilson
Waterloo, Lower Hutt, 5011
Address used since 23 May 2019
Director 23 May 2019 - 20 May 2021
Margaret Jocelyn Mackay
Waterloo, Lower Hutt, 5011
Address used since 25 Jun 2020
Director 25 Jun 2020 - 20 May 2021
David Hamilton Hebbend
Waterloo, Lower Hutt, 5011
Address used since 01 Jan 2020
Director 01 Jan 2020 - 27 Jan 2020
Marilyn Joan Porter
220 Waiwhetu Road, Lower Hutt, 5011
Address used since 16 May 2012
Director 15 May 2012 - 31 Dec 2019
Lorraine Ann Weavers
Waterloo, Lower Hutt, 5011
Address used since 29 May 2015
Director 22 Jun 2001 - 23 May 2019
Lesley Kaye Soter
220r Waiwhetu Road, Lower Hutt, 5011
Address used since 18 Sep 2013
Director 18 Sep 2013 - 16 Mar 2015
Wendy Catherine Mcdonald
220 Waiwhetu Road, Lower Hutt,
Address used since 15 Jun 2005
Director 15 Jun 2005 - 08 Jan 2015
Reginald Brian Field
220 Waiwhetu Road, Lower Hutt,
Address used since 16 Jul 2002
Director 16 Jul 2002 - 20 Mar 2008
Nancy Margaret Kitchingman
220 Waiwhetu Rd, Lower Hutt,
Address used since 13 Jul 1992
Director 13 Jul 1992 - 15 Jun 2005
Jocelyn Margaret Mackay
220 Waiwhetu Road, Lower Hutt,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 16 Jul 2002
Donald Stuart Mciver
Lower Hutt,
Address used since 14 Jul 1993
Director 14 Jul 1993 - 05 Jul 2000
Bernice Dempsey
220 Waiwhetu Road, Lower Hutt,
Address used since 14 Jul 1993
Director 14 Jul 1993 - 13 Dec 1999
Andree Monica Kidd
220 Waiwhetu Rd, Lower Hutt,
Address used since 15 Jul 1992
Director 15 Jul 1992 - 24 Aug 1994
Joan Lea Ryder
220 Waiwhetu Rd, Lower Hutt,
Address used since 13 Jul 1992
Director 13 Jul 1992 - 01 Dec 1992
Emily Alice Thomson
220 Waiwhetu Rd, Lower Hutt,
Address used since 15 Jul 1992
Director 15 Jul 1992 - 03 Nov 1992
Addresses
Previous address Type Period
305 Jackson Street, Petone, Lower Hutt, 5012 Registered & physical 16 May 2012 - 25 Oct 2017
C/-m Gilloch, Accounting/taxation Services, 3 Monterey Place, Upper Hutt Registered & physical 22 Jun 2006 - 16 May 2012
3 Physical 20 Jul 1998 - 20 Jul 1998
Same As Registerd Office Physical 20 Jul 1998 - 22 Jun 2006
C/o Chapman Upchurch, Chapman House, 108 Main Road, Upper Hutt Registered 24 Jun 1997 - 22 Jun 2006
Financial Data
Financial info
38250
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3825
Shareholder Name Address Period
Ivanov, Ivan Iosov
Director
Waterloo
Lower Hutt
5011
11 May 2023 - current
Shares Allocation #2 Number of Shares: 3825
Shareholder Name Address Period
Van Dam, Maria
Individual
Waterloo
Lower Hutt
5011
08 Jul 2004 - current
Shares Allocation #3 Number of Shares: 3825
Shareholder Name Address Period
Hebbend, Anne-louise
Individual
Waterloo
Lower Hutt
5011
17 Aug 2021 - current
Shares Allocation #4 Number of Shares: 3825
Shareholder Name Address Period
Pillay, Bill Subramaniam
Individual
Waiwhetu
Lower Hutt
5010
01 Jun 2021 - current
Pillay, Bill Subramaniam
Director
Waiwhetu
Lower Hutt
5010
01 Jun 2021 - current
Pillay, Grace Aruna
Individual
Waiwhetu
Lower Hutt
5010
16 Mar 2021 - current
Shares Allocation #5 Number of Shares: 3825
Shareholder Name Address Period
Cao, Jifang
Individual
Woburn
Lower Hutt
5010
04 Aug 2020 - current
Ji, Yun
Individual
Woburn
Lower Hutt
5010
04 Aug 2020 - current
Shares Allocation #6 Number of Shares: 3825
Shareholder Name Address Period
Hewitt, Yvonne Elizabeth
Individual
Waterloo
Lower Hutt
5011
22 Jan 2015 - current
Shares Allocation #7 Number of Shares: 3825
Shareholder Name Address Period
Soter, Lesley Kaye
Individual
Waterloo
Lower Hutt
5011
23 Sep 2011 - current
Shares Allocation #8 Number of Shares: 3825
Shareholder Name Address Period
Porter, Marilyn Joan
Individual
Waterloo
Lower Hutt
5011
05 Oct 1960 - current
Shares Allocation #9 Number of Shares: 3825
Shareholder Name Address Period
Wilson, Garry Maxwell
Individual
Waterloo
Lower Hutt
5011
17 Feb 2017 - current
Wilson, Philippa Janet
Individual
Waterloo
Lower Hutt
5011
17 Feb 2017 - current
Shares Allocation #10 Number of Shares: 3825
Shareholder Name Address Period
Mclennan, Susan Joy
Individual
Waterloo
Lower Hutt
5011
04 Jul 2005 - current
Mclennan, Alan Ian
Individual
Waterloo
Lower Hutt
5011
05 Oct 1960 - current

Historic shareholders

Shareholder Name Address Period
Gillies, Steven
Individual
220 Waiwhetu Road
Lower Hutt
08 May 2008 - 22 Jan 2015
Ivanov, Ivan
Individual
Waterloo
Lower Hutt
5011
05 Oct 1960 - 11 May 2023
Mcewan, Ian Neill
Individual
Waterloo
Lower Hutt
5011
05 Oct 1960 - 08 Sep 2015
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
Null
04 Sep 2012 - 17 Aug 2021
Pillay, Subramaniam
Individual
Waiwhetu
Lower Hutt
5010
16 Mar 2021 - 01 Jun 2021
Mclennan, Jonathan Harcourt James
Individual
Waterloo
Lower Hutt
5011
04 Jul 2005 - 22 Nov 2019
Field, Reginald Brian
Individual
220 Waiwhetu Rd
Lower Hutt
05 Oct 1960 - 04 Jul 2005
Wahanui, Maureen
Individual
Waterloo
Lower Hutt
5011
08 Sep 2015 - 17 Feb 2017
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
Null
04 Sep 2012 - 17 Aug 2021
Hebbend, David Hamilton
Individual
Waterloo
Lower Hutt
5011
04 Sep 2012 - 17 Aug 2021
Hebbend, David Hamilton
Individual
Overseas
Overseas
04 Sep 2012 - 17 Aug 2021
Hebbend, David Hamilton
Individual
Overseas
05 Oct 1960 - 04 Sep 2012
Southgate, Rosalinda
Individual
Waterloo
Lower Hutt
5011
22 Jan 2015 - 16 Mar 2021
Weavers, Loraine Ann
Individual
Waterloo
Lower Hutt
5011
05 Oct 1960 - 19 Dec 2019
Pegler, Leonard Martin
Individual
Epuni
Lower Hutt
5011
05 Oct 1960 - 04 Aug 2020
Weavers, Lorraine Anne
Individual
Waterloo
Lower Hutt
5011
19 Dec 2019 - 04 Aug 2020
Pegler, Leonard Martin
Individual
Epuni
Lower Hutt
5011
05 Oct 1960 - 04 Aug 2020
Mcewan, Duncan William
Individual
Karori
Wellington
6012
05 Oct 1960 - 08 Sep 2015
Van Dam, Maria
Individual
220 Waiwhatu Road
Lower Hutt
05 Oct 1960 - 08 Jul 2004
Mcdonald, Wendy C
Individual
229 Waiwhetu Road
Lower Hutt
05 Oct 1960 - 22 Jan 2015
Kitchingman, Nancy Margaret
Individual
220 Waiwhetu Rd
Lower Hutt
05 Oct 1960 - 23 Sep 2011
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