Shakespeare Flats Limited was incorporated on 05 Jul 1971 and issued an NZ business number of 9429040870809. This registered LTD company has been run by 14 directors: Michael Lloyd Cole - an active director whose contract started on 04 Dec 2001,
Tony Hunt - an active director whose contract started on 20 Oct 2011,
Kurt Sarney - an active director whose contract started on 25 Mar 2019,
Jannine Carole Sarney - an active director whose contract started on 11 Dec 2019,
James William Thorpe - an inactive director whose contract started on 03 Nov 2009 and was terminated on 26 Sep 2017.
According to our database (updated on 28 Mar 2024), the company filed 1 address: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: postal, office).
Up until 26 Jul 2016, Shakespeare Flats Limited had been using 72-74 Main Street, Upper Hutt as their registered address.
A total of 63200 shares are issued to 8 groups (14 shareholders in total). In the first group, 8250 shares are held by 2 entities, namely:
Sarney, Kevin Wayne (an individual) located at Riverstone Terraces, Upper Hutt postcode 5018,
Sarney, Jannine Carole (an individual) located at Riverstone Terraces, Upper Hutt postcode 5018.
The 2nd group consists of 2 shareholders, holds 11.87 per cent shares (exactly 7500 shares) and includes
Cole, Michael Lloyd - located at Pinehaven, Upper Hutt,
Cole, Maria Agnes - located at Pinehaven, Upper Hutt.
The next share allocation (7600 shares, 12.03%) belongs to 2 entities, namely:
Burgon, Harry Graham, located at Wainuiomata, Lower Hutt (an individual),
Harry Burgon, located at Wainuiomata, Lower Hutt (a director). Shakespeare Flats Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
28 Cornwall Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2011 to 26 Jul 2016
Address #2: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand
Physical & registered address used from 26 Apr 2011 to 07 Nov 2011
Address #3: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Physical & registered address used from 20 Nov 2008 to 26 Apr 2011
Address #4: C/-laurenson & Company, 43 Main Street, Upper Hutt
Physical & registered address used from 27 Apr 2006 to 20 Nov 2008
Address #5: Same As Registered Office
Physical address used from 11 Mar 1998 to 27 Apr 2006
Address #6: C/- Messrs Chapman Upchurch, 108 Main Street Box 40032, Upper Hutt
Registered address used from 20 Jun 1997 to 27 Apr 2006
Basic Financial info
Total number of Shares: 63200
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8250 | |||
Individual | Sarney, Kevin Wayne |
Riverstone Terraces Upper Hutt 5018 New Zealand |
08 Jun 2018 - |
Individual | Sarney, Jannine Carole |
Riverstone Terraces Upper Hutt 5018 New Zealand |
08 Jun 2018 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Cole, Michael Lloyd |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jul 1971 - |
Individual | Cole, Maria Agnes |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jul 1971 - |
Shares Allocation #3 Number of Shares: 7600 | |||
Individual | Burgon, Harry Graham |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Aug 2013 - |
Director | Harry Graham Burgon |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Aug 2013 - |
Shares Allocation #4 Number of Shares: 7600 | |||
Individual | Cole, Maria Agnes |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jul 1971 - |
Individual | Cole, Michael Lloyd |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jul 1971 - |
Shares Allocation #5 Number of Shares: 8250 | |||
Individual | Hunt, Lorraine Anne |
Trentham Upper Hutt 5018 New Zealand |
24 Sep 2009 - |
Individual | Hunt, Anthony Francis |
Trentham Upper Hutt 5018 New Zealand |
04 Oct 2012 - |
Shares Allocation #6 Number of Shares: 7500 | |||
Individual | Kerr, Lana Marie |
Otahuhu Auckland 1062 New Zealand |
22 Apr 2008 - |
Individual | Kerr, Christine Paula |
Trentham Upper Hutt 5018 New Zealand |
05 Jul 1971 - |
Shares Allocation #7 Number of Shares: 8250 | |||
Individual | Douglas, David Paul |
Paparangi Wellington 6037 New Zealand |
04 Apr 2018 - |
Shares Allocation #8 Number of Shares: 8250 | |||
Individual | Sarney, Kurt Henry |
Trentham Upper Hutt 5018 New Zealand |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salmons, Garry Vernon |
48e Merton Street Trentham, Upper Hutt |
05 Jul 1971 - 24 Sep 2009 |
Individual | Liu, Lan |
Riverstone Upper Hutt |
05 Jul 1971 - 21 Nov 2007 |
Individual | Nickless, Anne |
Upper Hutt |
05 Jul 1971 - 22 Apr 2008 |
Individual | Doherty, Michael Patrick |
Stokes Valley Lower Hutt |
08 Mar 2005 - 27 Jun 2010 |
Individual | Gao, Wei |
Riverstone Terraces Upper Hutt 5018 New Zealand |
27 Nov 2008 - 25 Jul 2018 |
Individual | Thorpe, James William |
Karori Wellington 6012 New Zealand |
29 Jan 2007 - 04 Apr 2018 |
Entity | G & V Marshall Properties Limited Shareholder NZBN: 9429036064649 Company Number: 1286478 |
05 Jul 1971 - 15 Sep 2006 | |
Individual | Bush, David Reginald |
Ranui Heights Porirua 5024 New Zealand |
21 Sep 2006 - 08 Jun 2018 |
Individual | Elliott, Douglas Chamberlin |
Trentham |
05 Jul 1971 - 30 May 2006 |
Individual | Song, Xiao Yang |
Riverstone Terraces Upper Hutt 5018 New Zealand |
27 Nov 2008 - 25 Jul 2018 |
Individual | Snell, Roger Miles |
Ranui Heights Porirua 5024 New Zealand |
21 Sep 2006 - 08 Jun 2018 |
Entity | Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 |
17 Jan 2008 - 12 Aug 2013 | |
Individual | Chapman, Lorraine Anne |
48 Merton Street Upper Hutt |
15 Sep 2006 - 27 Nov 2008 |
Individual | Poulson, Mary Eliz |
48e Merton Street Trentham, Upper Hutt |
05 Jul 1971 - 24 Sep 2009 |
Individual | Kerr, Michael |
Trentham |
05 Jul 1971 - 17 Jan 2008 |
Entity | G & V Marshall Properties Limited Shareholder NZBN: 9429036064649 Company Number: 1286478 |
05 Jul 1971 - 15 Sep 2006 | |
Individual | Cole, Michael Lloyd |
Pinehaven Upper Hutt 5019 |
09 Feb 2010 - 28 Nov 2011 |
Entity | Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 |
17 Jan 2008 - 12 Aug 2013 |
Michael Lloyd Cole - Director
Appointment date: 04 Dec 2001
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 28 Nov 2011
Tony Hunt - Director
Appointment date: 20 Oct 2011
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 Oct 2011
Kurt Sarney - Director
Appointment date: 25 Mar 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 09 Mar 2022
Address: 5/48 Merton Street, Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Mar 2019
Jannine Carole Sarney - Director
Appointment date: 11 Dec 2019
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 11 Dec 2019
James William Thorpe - Director (Inactive)
Appointment date: 03 Nov 2009
Termination date: 26 Sep 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2010
Harry Graham Burgon - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 26 Sep 2017
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 08 Mar 2013
Wei Zheng - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 01 Apr 2013
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2010
Garry Salmons - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 14 Jan 2010
Address: 48e Merton Street, Trentham, Upper Hutt,
Address used since 30 May 2006
Anne Nickless - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 27 Nov 2008
Address: Upper Hutt,
Address used since 20 Oct 1999
Lan Liu - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 30 Oct 2007
Address: Trentham, Upper Hutt,
Address used since 04 Dec 2001
Douglas Chamberlain Elliott - Director (Inactive)
Appointment date: 16 Mar 1987
Termination date: 15 Sep 2006
Address: 48 Merton Street, Trentham,
Address used since 16 Mar 1987
Edward Nickless - Director (Inactive)
Appointment date: 23 Apr 1996
Termination date: 28 Nov 1998
Address: Upper Hutt,
Address used since 23 Apr 1996
Robyn Mary Roberts - Director (Inactive)
Appointment date: 19 Mar 1987
Termination date: 20 Jan 1998
Address: 48 Merton Street, Trentham,
Address used since 19 Mar 1987
Doris Smitham - Director (Inactive)
Appointment date: 19 Mar 1987
Termination date: 14 Apr 1994
Address: 6 Shakepeare Flats, 48 Merton Street, Trentham,
Address used since 19 Mar 1987
Oxygen Strata Limited
28 Cornwall Street
Oxygen Finance Limited
28 Cornwall Street
Padua Flats Limited
28 Cornwall Street
Capulet Flats Limited
28 Cornwall Street
Elsinore Flats Limited
28 Cornwall Street
Hinau Court Limited
28 Cornwall Street
Blue Cat Trading Limited
29 Kings Crescent
Cambridge Funds Management Limited
27 Kings Crescent
Hutt City Decorators Limited
Rear Suite, Level 1
Mym Retail Limited
Rear Suite, 29 Kings Crescent
Oxygen Group Limited
28 Cornwall Street
Tmjs Group Limited
28 Downer Street