Mantua Flats Limited was launched on 15 Oct 1969 and issued a number of 9429040884707. The registered LTD company has been managed by 9 directors: Sandra Gail May - an active director whose contract started on 26 Nov 1992,
Donald Leslie Judd - an inactive director whose contract started on 30 Jan 2014 and was terminated on 29 Aug 2023,
Wei Zheng - an inactive director whose contract started on 03 Feb 2010 and was terminated on 08 Nov 2013,
Gladys Rutherford Paulin - an inactive director whose contract started on 20 Jan 1996 and was terminated on 03 Feb 2010,
Geoffrey Peter Jones - an inactive director whose contract started on 22 Jan 2003 and was terminated on 30 Aug 2004.
As stated in BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: 2 Mazzola Way, Avalon, Lower Hutt, 5011 (category: physical, service).
Up to 06 Oct 2022, Mantua Flats Limited had been using 2 Mazzola Way, Avalon, Lower Hutt as their registered address.
A total of 28800 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 7200 shares are held by 2 entities, namely:
Sharman, Barrie John (an individual) located at Trentham, Upper Hutt postcode 5018,
May, Sandra Gail (an individual) located at Trentham, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 25% shares (exactly 7200 shares) and includes
Whyte, Charlotte - located at Trentham.
The third share allotment (7200 shares, 25%) belongs to 1 entity, namely:
Judd, Donald Leslie Nancy Lilian, located at Trentham, Upper Hutt (an individual).
Previous addresses
Address: 2 Mazzola Way, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 12 Sep 2017 to 06 Oct 2022
Address: 7 Akron Grove, Totara Park, Upper Hutt, 5018 New Zealand
Physical & registered address used from 14 Nov 2011 to 12 Sep 2017
Address: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Registered & physical address used from 17 Nov 2008 to 14 Nov 2011
Address: C/-laurenson & Company, 43 Main Street, Upper Hutt
Registered & physical address used from 27 Apr 2006 to 17 Nov 2008
Address: Co Chapman Upchurch, 108 Main St, Upper Hutt
Registered address used from 22 Jun 1997 to 27 Apr 2006
Address: C/- Chapman Upchurch, 108 Maiin Street, Upper Hutt
Physical address used from 22 Jun 1997 to 27 Apr 2006
Basic Financial info
Total number of Shares: 28800
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7200 | |||
Individual | Sharman, Barrie John |
Trentham Upper Hutt 5018 New Zealand |
15 Oct 1969 - |
Individual | May, Sandra Gail |
Trentham Upper Hutt 5018 New Zealand |
15 Oct 1969 - |
Shares Allocation #2 Number of Shares: 7200 | |||
Individual | Whyte, Charlotte |
Trentham New Zealand |
03 Feb 2010 - |
Shares Allocation #3 Number of Shares: 7200 | |||
Individual | Judd, Donald Leslie Nancy Lilian |
Trentham Upper Hutt 5018 New Zealand |
07 Jan 2014 - |
Shares Allocation #4 Number of Shares: 7200 | |||
Individual | Sarney, Kevin Wayne |
Upper Hutt 5018 New Zealand |
15 Sep 2019 - |
Individual | Sarney, Jannine Carol |
Upper Hutt 501 New Zealand |
15 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Lan |
Riverstone Upper Hutt |
02 Sep 2004 - 21 Nov 2007 |
Individual | Paulin, Glady Rutherford |
Trentham |
15 Oct 1969 - 15 Sep 2019 |
Entity | Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 |
17 Jan 2008 - 21 Jan 2014 | |
Individual | Whyte, Charlotte Kramer |
Trentham |
15 Oct 1969 - 17 Jan 2008 |
Individual | Jones, Geoffrey Peter |
Raumati Beach |
15 Oct 1969 - 02 Sep 2004 |
Individual | Zheng, Wei |
Riverstone Upper Hutt |
02 Sep 2004 - 21 Nov 2007 |
Entity | Wei & Lan Property Investments Limited Shareholder NZBN: 9429033154916 Company Number: 1981821 |
17 Jan 2008 - 21 Jan 2014 |
Sandra Gail May - Director
Appointment date: 26 Nov 1992
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2012
Donald Leslie Judd - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 29 Aug 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2022
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 30 Jan 2014
Wei Zheng - Director (Inactive)
Appointment date: 03 Feb 2010
Termination date: 08 Nov 2013
Address: Riverstone Terrace, Upper Hutt,
Address used since 03 Feb 2010
Gladys Rutherford Paulin - Director (Inactive)
Appointment date: 20 Jan 1996
Termination date: 03 Feb 2010
Address: 48b Merton Street, Trentham, 5018 New Zealand
Address used since 20 Jan 1996
Geoffrey Peter Jones - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 30 Aug 2004
Address: Paraparaumu Beach,
Address used since 22 Jan 2003
Susan Caulfield - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 17 Dec 1997
Address: Trentham,
Address used since 15 Nov 1996
Valerie Maureen Williams - Director (Inactive)
Appointment date: 29 Jan 1987
Termination date: 06 Jan 1996
Address: 48 Merton Street, Trentham,
Address used since 29 Jan 1987
Shirley Jane Molloy - Director (Inactive)
Appointment date: 29 Jan 1987
Termination date: 02 Dec 1992
Address: 48 Merton Street, Trentham,
Address used since 29 Jan 1987
Leslie John Thorne - Director (Inactive)
Appointment date: 29 Jan 1987
Termination date: 26 Nov 1992
Address: 48 Merton Street, Trentham,
Address used since 29 Jan 1987
K&s Contractors 2017 Limited
4 Akron Grove
Tira Company Limited
3 Camden Rd
Wizard Imports Limited
57 California Drive
Foresee Communications Limited
31 Pasadena Crescent
Greaney Computer Services Limited
23 Brightwater Crescent
Candy Properties Limited
79 Pasadena Crescent