Ngauruhoe Flats Limited was incorporated on 27 Jul 1961 and issued a New Zealand Business Number of 9429040928425. The registered LTD company has been supervised by 16 directors: Christopher Matthias Hill - an active director whose contract began on 31 Jan 2006,
Petera Paikea Bud Wahanui - an active director whose contract began on 09 Dec 2013,
Petera Paikea Buddy Wahanui - an active director whose contract began on 09 Dec 2013,
Anthony John Gavin - an active director whose contract began on 30 Nov 2020,
William Albert Bernard Paull - an inactive director whose contract began on 31 Jan 2006 and was terminated on 12 Feb 2020.
As stated in our data (last updated on 25 Apr 2024), this company uses 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Up until 02 Oct 2017, Ngauruhoe Flats Limited had been using 305 Jackson Street, Petone, Lower Hutt as their registered address.
A total of 31400 shares are allotted to 8 groups (10 shareholders in total). As far as the first group is concerned, 3925 shares are held by 1 entity, namely:
Van Erpers Roijaards, Marieke Christine Maud (an individual) located at Waterloo, Lower Hutt postcode 5011.
Then there is a group that consists of 2 shareholders, holds 12.5% shares (exactly 3925 shares) and includes
Mcgill, Bronwyn Mary - located at Waterloo, Lower Hutt,
Fellows, Joanne Margaret - located at Waterloo, Lower Hutt.
The third share allotment (3925 shares, 12.5%) belongs to 1 entity, namely:
Paull, William Albert Bernard, located at Waterloo, Lower Hutt (an individual).
Previous addresses
Address: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 16 May 2012 to 02 Oct 2017
Address: C/-m Gilloch, Accounting/taxation Services, 57 Riverstone Drive, Upper Hutt, 5018 New Zealand
Registered & physical address used from 08 Jul 2011 to 16 May 2012
Address: C/-m Gilloch, Accounting/taxation Services, 5 Monterey Place, Upper Hutt New Zealand
Registered & physical address used from 22 Jun 2006 to 08 Jul 2011
Address: C/o Chapman Ross & Co, Anz Bank Building, Main Road Box 40032, Upper Hutt
Registered address used from 13 Jun 1997 to 22 Jun 2006
Address: 108 Main Street, Upper Hutt
Physical address used from 29 May 1997 to 22 Jun 2006
Address: Same As Registered Office
Physical address used from 29 May 1997 to 29 May 1997
Basic Financial info
Total number of Shares: 31400
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3925 | |||
Individual | Van Erpers Roijaards, Marieke Christine Maud |
Waterloo Lower Hutt 5011 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 3925 | |||
Individual | Mcgill, Bronwyn Mary |
Waterloo Lower Hutt 5011 New Zealand |
20 Jun 2016 - |
Individual | Fellows, Joanne Margaret |
Waterloo Lower Hutt 5011 New Zealand |
20 Jun 2016 - |
Shares Allocation #3 Number of Shares: 3925 | |||
Individual | Paull, William Albert Bernard |
Waterloo Lower Hutt 5011 New Zealand |
27 Jul 1961 - |
Shares Allocation #4 Number of Shares: 3925 | |||
Individual | Wahanui, Petera Paikea Buddy |
Waterloo Lower Hutt 5011 New Zealand |
27 Jul 1961 - |
Individual | Gembitsky, Barbara Susan |
Waterloo Lower Hutt 5011 New Zealand |
27 Jun 2008 - |
Shares Allocation #5 Number of Shares: 3925 | |||
Individual | Bishop, Nicole Marie |
Waterloo Lower Hutt 5011 New Zealand |
27 Jul 1961 - |
Shares Allocation #6 Number of Shares: 3925 | |||
Individual | Zhang, Huangsheng |
Waterloo Lower Hutt 5011 New Zealand |
07 Jul 2017 - |
Shares Allocation #7 Number of Shares: 3925 | |||
Entity (NZ Limited Company) | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
12 Dec 2014 - |
Shares Allocation #8 Number of Shares: 3925 | |||
Individual | Hill, Christopher Matthias |
Waterloo Lower Hutt 5011 New Zealand |
14 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Figueroa, Mark Albert Bendicto |
220 Waiwhetu Road Lower Hutt 5011 New Zealand |
19 Jun 2012 - 16 Jun 2014 |
Other | Phillip Williams,susan Mary Williams & Eve Marie Williams | 16 May 2009 - 19 Jun 2012 | |
Individual | Duggan, Kevin Thomas |
Waterloo Lower Hutt 5011 New Zealand |
06 Sep 2013 - 30 Mar 2023 |
Individual | Rawstorne, Daphne Margaret Doreen |
Waterloo Lower Hutt 5011 New Zealand |
06 Sep 2013 - 30 Mar 2023 |
Individual | Mclellan, Isabella |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 27 Jun 2008 |
Individual | Peebles, Kathleen Rae |
220 Waiwhetu Road Lower Hutt New Zealand |
16 Jul 2009 - 07 Jul 2017 |
Individual | Hager, Amanda Mary |
220 Waiwhetu Rd Lower Hutt |
27 Jul 1961 - 05 Sep 2013 |
Individual | Hargreaves, Rita |
Nguruhoe Flats 220 Waiwhetu Road, Lower Hutt 5011 New Zealand |
27 Jul 1961 - 20 Jun 2016 |
Individual | Croft, Lynne |
Lower Hutt 5011 New Zealand |
16 Jun 2014 - 12 Dec 2014 |
Individual | Newman, Paula Elizabeth |
220 Waiwhetu Road Lower Hutt |
27 Jun 2008 - 16 May 2009 |
Individual | Falvey, Adah Mary |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 27 Jun 2008 |
Individual | Lawson, Ivan |
220 Waiwhetu Road Lower Hutt |
27 Jul 1961 - 06 Sep 2013 |
Individual | Rasch, Ramona Teresa |
220 Waiwhetu Rd Lower Hutt |
27 Jul 1961 - 06 Sep 2013 |
Other | Null - Phillip Williams,susan Mary Williams & Eve Marie Williams | 16 May 2009 - 19 Jun 2012 |
Christopher Matthias Hill - Director
Appointment date: 31 Jan 2006
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Jun 2020
Address: 220 Waiwhetu Road, Lower Hutt, 5011 New Zealand
Address used since 25 Jul 2012
Petera Paikea Bud Wahanui - Director
Appointment date: 09 Dec 2013
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 29 May 2015
Petera Paikea Buddy Wahanui - Director
Appointment date: 09 Dec 2013
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 29 May 2015
Anthony John Gavin - Director
Appointment date: 30 Nov 2020
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Nov 2020
William Albert Bernard Paull - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 12 Feb 2020
Address: 220 Waiwhetu Road, Lower Hutt, 5011 New Zealand
Address used since 31 Jan 2006
Ivan Lawson - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 06 Aug 2013
Address: 220 Waiwhetu Rd, Lower Hutt,
Address used since 08 Jan 2002
Adah Mary Falvey - Director (Inactive)
Appointment date: 01 Mar 1989
Termination date: 31 Jan 2006
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989
Nicole Marie Bishop - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 31 Jan 2006
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 06 Dec 2001
Isabella Mclellan - Director (Inactive)
Appointment date: 27 Sep 2001
Termination date: 06 Dec 2001
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 27 Sep 2001
Christopher John Nicholls - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 17 Aug 2001
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 01 Dec 1999
Sidney H Campbell - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 07 May 2001
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 10 Feb 1993
Isabella Mclellan - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 01 Dec 1999
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 18 Feb 1993
Gilbert Paulin - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 26 Aug 1998
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 18 Feb 1993
David Logan - Director (Inactive)
Appointment date: 01 Mar 1989
Termination date: 10 Feb 1993
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989
Edward James Gilberd - Director (Inactive)
Appointment date: 22 Feb 1989
Termination date: 25 Sep 1992
Address: Khandallah, Wellington,
Address used since 22 Feb 1989
Frances Margaret Massey - Director (Inactive)
Appointment date: 01 Mar 1989
Termination date: 11 Aug 1992
Address: 220 Waiwhetu Road, Lower Hutt,
Address used since 01 Mar 1989
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