Shortcuts

Guthrie Flats Limited

Type: NZ Limited Company (Ltd)
9429040893853
NZBN
21175
Company Number
Registered
Company Status
Current address
C/- Paul Enoka Chartered Accountants Ltd
Level 1, 2 Pretoria Street
Lower Hutt 5010
New Zealand
Other address (Address For Share Register) used since 25 May 2011
3 / 35 Guthrie Street
Waterloo
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 19 Oct 2021

Guthrie Flats Limited, a registered company, was registered on 25 Jul 1968. 9429040893853 is the business number it was issued. The company has been run by 28 directors: Joanne Catherine Sexton - an active director whose contract started on 24 Nov 2020,
Litreasa Marissa-Gaye Newland - an active director whose contract started on 31 Jan 2022,
Karen Mccarthy - an inactive director whose contract started on 27 Mar 2017 and was terminated on 19 May 2022,
Jack Hamlyn Hobbs - an inactive director whose contract started on 24 Nov 2020 and was terminated on 31 Jan 2022,
David Edward Robertson - an inactive director whose contract started on 28 Sep 2017 and was terminated on 24 Nov 2020.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 3 / 35 Guthrie Street, Waterloo, Lower Hutt, 5011 (registered address),
3 / 35 Guthrie Street, Waterloo, Lower Hutt, 5011 (physical address),
3 / 35 Guthrie Street, Waterloo, Lower Hutt, 5011 (service address),
C/- Paul Enoka Chartered Accountants Ltd, Level 1, 2 Pretoria Street, Lower Hutt, 5010 (other address) among others.
Guthrie Flats Limited had been using 29 Kings Crescent, Hutt Central, Lower Hutt as their registered address up to 19 Oct 2021.
A total of 61600 shares are allocated to 9 shareholders (8 groups). The first group consists of 7700 shares (12.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7700 shares (12.5%). Lastly we have the 3rd share allocation (7700 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 09 Jun 2020 to 19 Oct 2021

Address #2: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 01 Jun 2018 to 09 Jun 2020

Address #3: Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 02 Jun 2011 to 01 Jun 2018

Address #4: Offices Of Paul Enoka Chartered, Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt New Zealand

Registered & physical address used from 14 Jan 2005 to 02 Jun 2011

Address #5: Offices Of Paul, Enoka Chartered Accountants Ltd, Level 1, 127 Queens Drive, Lower Hutt

Registered address used from 16 Aug 2004 to 14 Jan 2005

Address #6: Ofiices Of Paul, Enoka Chartered Accountants Ltd, Level 1, 127 Queens Drive, Lower Hutt

Physical address used from 16 Aug 2004 to 14 Jan 2005

Address #7: 2nd Floor B D O House, 99-105 Customhouse Quay, Wellington

Physical address used from 30 Jun 1997 to 16 Aug 2004

Address #8: 1 Margaret Street, Lower Hutt

Registered address used from 03 Feb 1993 to 16 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 61600

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7700
Individual Newland, Litreasa Marissa-gaye Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 7700
Individual Li, Yan Lan Anita Johnsonville
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 7700
Individual Sexton, Joanne Catherine Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 7700
Individual Jing, Sen Yang Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 7700
Individual Lee, Wei Quan Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 7700
Individual Robertson, David Edward Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 7700
Individual Foster, Narina Storm Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 7700
Individual Mccarthy, Karen Boulcott
Lower Hutt
5010
New Zealand
Individual Mccarthy, Alan Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Immers, Ashleigh Grace Waterloo
Lower Hutt
5011
New Zealand
Individual Harper & Bywater, Gary & Victoria Louise Lower Hutt
Individual Roberts, Meryl Lower Hutt
Individual Newland, Litresa-marissa Gay Flore Waterloo
Lower Hutt
5011
New Zealand
Individual Wilson, Helen Welcome Bay
Tauranga
3112
New Zealand
Individual Poat, David Waterloo
Lower Hutt
5011
New Zealand
Individual Brewer, Gillian Lower Hutt
Individual Hobbs, Jack Hamlyn Waterloo
Lower Hutt
5011
New Zealand
Individual Cherng, Lok Moy Sophia Waterloo
Lower Hutt
5011
New Zealand
Individual Mitchell, Stewart Waterloo
Lower Hutt
5011
New Zealand
Individual Kinsey, David Waterloo
Lower Hutt
5011
New Zealand
Individual Bell, Sandra Lower Hutt
Individual Neilsen, Jean Lower Hutt
Individual Taylor, Carole Ann Waterloo
Lower Hutt
5011
New Zealand
Individual Mildenhall, Vernice Joy Waterloo
Lower Hutt
5011
New Zealand
Individual Moore, David Sneddon Waterloo
Lower Hutt
5011
New Zealand
Individual Herion, Kelvin Johan Lower Hutt
Individual Devadatta, Prema & Paul Sudhaker Lower Hutt
Individual Halford, David And Michele Waterloo
Lower Hutt
5011
New Zealand
Directors

Joanne Catherine Sexton - Director

Appointment date: 24 Nov 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 24 Nov 2020


Litreasa Marissa-gaye Newland - Director

Appointment date: 31 Jan 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 31 Jan 2022


Karen Mccarthy - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 19 May 2022

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 27 Mar 2017


Jack Hamlyn Hobbs - Director (Inactive)

Appointment date: 24 Nov 2020

Termination date: 31 Jan 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 24 Nov 2020


David Edward Robertson - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 24 Nov 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 28 Sep 2017


Vernice Mildenhall - Director (Inactive)

Appointment date: 26 Mar 2017

Termination date: 06 Nov 2017

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 08 May 2017


Alan Mccarthy - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 27 Mar 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 13 Jul 2015


Narina Foster - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 26 Mar 2017

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 13 Jul 2015


Vernice Mildenhall - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 13 Jul 2015

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 10 Apr 2013


David Poat - Director (Inactive)

Appointment date: 02 Nov 2012

Termination date: 28 May 2015

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 02 Nov 2012


David Halford - Director (Inactive)

Appointment date: 18 Apr 2012

Termination date: 15 Apr 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 18 Apr 2012


Helen Wilson - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 23 Nov 2012

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 30 Sep 2011


Vernice Mildenhall - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 18 Apr 2012

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 25 May 2011


David Sneddon Moore - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 30 Sep 2011

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 24 Feb 2011


Carole Taylor - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 27 Feb 2011

Address: 35 Guthrie Street, Waterloo, Lower Hutt, 5011 New Zealand

Address used since 21 Jun 2010


David Poat - Director (Inactive)

Appointment date: 26 Jan 2007

Termination date: 02 Jul 2009

Address: Lower Hutt,

Address used since 26 Jan 2007


Gillian Brewer - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 26 Jan 2007

Address: Lower Hutt,

Address used since 11 May 2006


Vernice Mildenhall - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 11 May 2006

Address: Lower Hutt,

Address used since 18 Nov 2004


David Moore - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 11 May 2006

Address: Lower Hutt,

Address used since 18 Nov 2004


Prema Devadatta - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 24 Nov 2004

Address: Lower Hutt,

Address used since 23 Apr 2003


Stewart Mitchell - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 24 Nov 2004

Address: Lower Hutt,

Address used since 02 Aug 2004


Gary Harper - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 30 Apr 2004

Address: Lower Hutt,

Address used since 23 Apr 2003


Vernice Joy Mildenhall - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 23 Apr 2003

Address: Lower Hutt,

Address used since 08 May 1990


David Sneddon Moore - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 23 Apr 2003

Address: Lower Hutt,

Address used since 01 Mar 1999


Bridget Mary Dellabarca - Director (Inactive)

Appointment date: 23 Jul 1997

Termination date: 01 Mar 1999

Address: Lower Hutt,

Address used since 23 Jul 1997


Stewart Mitchell - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 23 Jul 1997

Address: Lower Hutt,

Address used since 17 May 1995


Margaret Elizabeth Macdonald - Director (Inactive)

Appointment date: 27 Apr 1993

Termination date: 17 May 1995

Address: Lower Hutt,

Address used since 27 Apr 1993


Judith Dyliss Janes - Director (Inactive)

Appointment date: 14 May 1990

Termination date: 27 Apr 1993

Address: Lower Hutt,

Address used since 14 May 1990

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street