Totara Flat Limited, a registered company, was registered on 14 May 2009. 9429032293852 is the NZ business number it was issued. This company has been run by 4 directors: Joanna Mary Thwaites - an active director whose contract began on 14 May 2009,
Gerard Joseph Thwaites - an active director whose contract began on 14 May 2009,
Joan Mcgrath - an active director whose contract began on 14 May 2009,
John Hugh Joseph Thwaites - an active director whose contract began on 14 May 2009.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: 5 Seatoun Heights Road, Miramar, Wellington, 6022 (category: physical, registered).
Totara Flat Limited had been using 11 Lawson Place, Mt Victoria, Wellington 6011 as their registered address up to 06 Sep 2011.
A total of 50 shares are issued to 9 shareholders (9 groups). The first group includes 5 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (10 per cent). Lastly we have the third share allotment (5 shares 10 per cent) made up of 1 entity.
Previous address
Address: 11 Lawson Place, Mt Victoria, Wellington 6011 New Zealand
Registered & physical address used from 14 May 2009 to 06 Sep 2011
Basic Financial info
Total number of Shares: 50
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Young, Graham Alastair |
Seafield Rd 7, Ashburton 7777 New Zealand |
14 May 2009 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Thwaites, Adrian Joseph |
Miramar Wellington 6022 New Zealand |
14 May 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Thwaites, Michael Francis Joseph |
Strowan Christchurch 8052 New Zealand |
14 May 2009 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Thwaites, John Hugh Joseph |
Ilam Christchurch 8041 New Zealand |
14 May 2009 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
14 May 2009 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Mcgrath, Joan |
Greymouth 7805 New Zealand 7805 New Zealand |
14 May 2009 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Boyle, Genevieve Therese |
Redwood Christchurch New Zealand |
14 May 2009 - |
Shares Allocation #8 Number of Shares: 5 | |||
Other (Other) | Estate H T Thwaites |
Miramar Wellington 6022 New Zealand |
25 May 2016 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Thwaites, Joanna Mary |
Riccarton Christchurch 8041 New Zealand |
14 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thwaites, Norah Therese |
Upper Riccarton Christchurch 8041 New Zealand |
14 May 2009 - 25 May 2016 |
Individual | Mcgrath, Mary |
Greymouth 7805 New Zealand |
14 May 2009 - 09 May 2013 |
Joanna Mary Thwaites - Director
Appointment date: 14 May 2009
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 16 Mar 2010
Gerard Joseph Thwaites - Director
Appointment date: 14 May 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Apr 2011
Joan Mcgrath - Director
Appointment date: 14 May 2009
Address: Greymouth, 7805 New Zealand
Address used since 25 May 2016
John Hugh Joseph Thwaites - Director
Appointment date: 14 May 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Mar 2010
Lawson Place Limited
5 Seatoun Heights Road
Dr Mohua Jain Limited
5 Seatoun Heights Road
Anaesthesia India Limited
5 Seatoun Heights Road
Thwaites Corporation Limited
5 Seatoun Heights Road
Whiteoak Flats Limited
5 Seatoun Heights Road
Jane Dykes Architect Limited
7 Seatoun Heights Road