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 24 May 2025), 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 (7 shareholders in total). As far as the first group is concerned, 7200 shares are held by 2 entities, namely:
Sarney, Kevin Wayne (an individual) located at Upper Hutt postcode 5018,
Sarney, Jannine Carol (an individual) located at Upper Hutt postcode 501.
Another group consists of 2 shareholders, holds 25% shares (exactly 7200 shares) and includes
Sharman, Barrie John - located at Trentham, Upper Hutt,
May, Sandra Gail - located at Trentham, Upper Hutt.
The third share allotment (7200 shares, 25%) belongs to 1 entity, namely:
Whyte, Charlotte, located at Trentham (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 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 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 - |
| Shares Allocation #2 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 #3 Number of Shares: 7200 | |||
| Individual | Whyte, Charlotte |
Trentham New Zealand |
03 Feb 2010 - |
| 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 | Judd, Donald Leslie Nancy Lilian |
Trentham Upper Hutt 5018 New Zealand |
07 Jan 2014 - 11 Sep 2024 |
| 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
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
Horatio Wolfe Trustee Limited
46 Brightwater Crescent