Shortcuts

River Flats Limited

Type: NZ Limited Company (Ltd)
9429031403474
NZBN
3080205
Company Number
Registered
Company Status
Current address
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Apr 2019

River Flats Limited, a registered company, was started on 06 Sep 2010. 9429031403474 is the NZ business number it was issued. The company has been managed by 11 directors: William Andrew Clyde Coltart - an active director whose contract started on 06 Sep 2010,
Neil William Dent - an active director whose contract started on 27 Jun 2017,
James Robin Cardain Lamb - an active director whose contract started on 20 Jul 2020,
Belinda S. - an active director whose contract started on 20 Jul 2020,
Hugo Samuel Fitzsimmons - an active director whose contract started on 20 Jul 2020.
Last updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (types include: registered, physical).
River Flats Limited had been using Corner Eastbourne and Hastings Streets, Hastings as their physical address up until 24 Apr 2019.
A total of 10 shares are allotted to 15 shareholders (7 groups). The first group is comprised of 2 shares (20%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1 share (10%). Finally we have the 3rd share allotment (1 share 10%) made up of 2 entities.

Addresses

Previous address

Address: Corner Eastbourne And Hastings Streets, Hastings, 4122 New Zealand

Physical & registered address used from 06 Sep 2010 to 24 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Lamb, Vanessa Jane Rd 12
Havelock North
4294
New Zealand
Individual Lamb, James Robin Cardain Rd 12
Havelock North
4294
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Coltart, William Andrew Clyde Rd 14
Havelock North
4295
New Zealand
Individual Coltart, Susan Margaret Rd 14
Havelock North
4295
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wallace, Inga Margaret Havelock North
4294
New Zealand
Individual Fitzsimmons, Hugo Samuel Havelock North
4294
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Murano Trustee Company Limited
Shareholder NZBN: 9429046501950
Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Murrayfield Properties Limited
Shareholder NZBN: 9429037329044
Hastings
4122
New Zealand
Director Coltart, William Andrew Clyde Rd 14
Havelock North
4295
New Zealand
Individual Coltart, Susan Margaret Rd 14
Havelock North
4295
New Zealand
Individual Scott, Belinda Mary
Director Coltart, Susan Margaret Rd 14
Havelock North
4295
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Herman, Margaret Dobies Suite 300
Chicago, Illinois
60654
United States
Individual Herman, Sidney Suite 300
Chicago, Illinois
60654
United States
Shares Allocation #7 Number of Shares: 1
Individual Scott, Belinda Mary

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Jonathan Patrick Havelock North
4294
New Zealand
Individual Kain, Rebecca Thornley Rd 12
Havelock North
4294
New Zealand
Individual Greenslade, Sarah Ormond Rd 12
Havelock North
4294
New Zealand
Individual Thornton, Nicholas John Landecy
Geneva
1257
Switzerland
Individual Mchardy, Jonathan Forbes Rd 12
Havelock North
4294
New Zealand
Directors

William Andrew Clyde Coltart - Director

Appointment date: 06 Sep 2010

Address: Rd14, Havelock North, 4295 New Zealand

Address used since 01 Apr 2021

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 11 May 2016


Neil William Dent - Director

Appointment date: 27 Jun 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 27 Jun 2017


James Robin Cardain Lamb - Director

Appointment date: 20 Jul 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 20 Jul 2020


Belinda S. - Director

Appointment date: 20 Jul 2020


Hugo Samuel Fitzsimmons - Director

Appointment date: 20 Jul 2020

Address: Havelock North, 4294 New Zealand

Address used since 20 Jul 2020


Grant Ashley Copland - Director

Appointment date: 17 May 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 May 2024


Susan Margaret Coltart - Director (Inactive)

Appointment date: 06 Sep 2010

Termination date: 19 Sep 2024

Address: Rd14, Havelock North, 4295 New Zealand

Address used since 01 Apr 2021

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 11 May 2016


Lindsay Boyd Gribben - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 26 Jun 2019

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 30 Nov 2010


Phillip Hamish Mchardy - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 11 Apr 2017

Address: Hikanui Road, Havelock North, 4130 New Zealand

Address used since 30 Nov 2010


Rebecca Thornley Kain - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 18 Dec 2015

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Oct 2014


Nicholas John Thornton - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 07 Feb 2013

Address: Landecy, Geneva, 1257 Switzerland

Address used since 30 Nov 2010

Nearby companies

Twyford And Raupare Memorial Recreation Centre Incorporated
C/- 64 Thompson Road

Xeon Trustee Limited
Cnr Nelson & Eastbourne Streets

Five Rings Limited
Cnr Nelson & Eatsbourne Streets

Bay Country Antiques Limited
Corner Nelson Street

Two Blonde Bobs Limited
Cnr Nelson & Eastbourne Streets

Kim Garrett Contracting Limited
313 Eastbourne Street