Shortcuts

Mantua Flats Limited

Type: NZ Limited Company (Ltd)
9429040884707
NZBN
22779
Company Number
Registered
Company Status
Current address
2 Mazzola Way
Avalon
Lower Hutt 5011
New Zealand
Physical & service & registered address used since 06 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7200
Individual Sharman, Barrie John Trentham
Upper Hutt
5018
New Zealand
Individual May, Sandra Gail Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 7200
Individual Whyte, Charlotte Trentham

New Zealand
Shares Allocation #3 Number of Shares: 7200
Individual Judd, Donald Leslie Nancy Lilian Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 7200
Individual Sarney, Kevin Wayne Upper Hutt
5018
New Zealand
Individual Sarney, Jannine Carol Upper Hutt
501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Lan Riverstone
Upper Hutt
Individual Paulin, Glady Rutherford Trentham
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Individual Whyte, Charlotte Kramer Trentham
Individual Jones, Geoffrey Peter Raumati Beach
Individual Zheng, Wei Riverstone
Upper Hutt
Entity Wei & Lan Property Investments Limited
Shareholder NZBN: 9429033154916
Company Number: 1981821
Directors

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

Nearby companies

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