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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7700 | |||
Individual | Newland, Litreasa Marissa-gaye |
Waterloo Lower Hutt 5011 New Zealand |
10 Dec 2021 - |
Shares Allocation #2 Number of Shares: 7700 | |||
Individual | Li, Yan Lan Anita |
Johnsonville Wellington 6037 New Zealand |
23 Aug 2017 - |
Shares Allocation #3 Number of Shares: 7700 | |||
Individual | Sexton, Joanne Catherine |
Waterloo Lower Hutt 5011 New Zealand |
25 Sep 2020 - |
Shares Allocation #4 Number of Shares: 7700 | |||
Individual | Jing, Sen Yang |
Maungaraki Lower Hutt 5010 New Zealand |
20 May 2013 - |
Shares Allocation #5 Number of Shares: 7700 | |||
Individual | Lee, Wei Quan |
Waterloo Lower Hutt 5011 New Zealand |
18 Apr 2012 - |
Shares Allocation #6 Number of Shares: 7700 | |||
Individual | Robertson, David Edward |
Waterloo Lower Hutt 5011 New Zealand |
23 Aug 2017 - |
Shares Allocation #7 Number of Shares: 7700 | |||
Individual | Foster, Narina Storm |
Waterloo Lower Hutt 5011 New Zealand |
09 Jul 2015 - |
Shares Allocation #8 Number of Shares: 7700 | |||
Individual | Mccarthy, Karen |
Boulcott Lower Hutt 5010 New Zealand |
10 Jun 2015 - |
Individual | Mccarthy, Alan |
Boulcott Lower Hutt 5010 New Zealand |
10 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Immers, Ashleigh Grace |
Waterloo Lower Hutt 5011 New Zealand |
30 Sep 2020 - 03 Nov 2021 |
Individual | Harper & Bywater, Gary & Victoria Louise |
Lower Hutt |
25 Jul 1968 - 09 Aug 2004 |
Individual | Roberts, Meryl |
Lower Hutt |
09 Aug 2004 - 09 Mar 2006 |
Individual | Newland, Litresa-marissa Gay Flore |
Waterloo Lower Hutt 5011 New Zealand |
03 Nov 2021 - 10 Dec 2021 |
Individual | Wilson, Helen |
Welcome Bay Tauranga 3112 New Zealand |
27 Jun 2009 - 23 Aug 2017 |
Individual | Poat, David |
Waterloo Lower Hutt 5011 New Zealand |
26 Jan 2007 - 10 Jun 2015 |
Individual | Brewer, Gillian |
Lower Hutt |
09 Aug 2004 - 26 Jan 2007 |
Individual | Hobbs, Jack Hamlyn |
Waterloo Lower Hutt 5011 New Zealand |
30 Sep 2020 - 03 Nov 2021 |
Individual | Cherng, Lok Moy Sophia |
Waterloo Lower Hutt 5011 New Zealand |
25 Jul 1968 - 23 Aug 2017 |
Individual | Mitchell, Stewart |
Waterloo Lower Hutt 5011 New Zealand |
25 Jul 1968 - 09 Jul 2015 |
Individual | Kinsey, David |
Waterloo Lower Hutt 5011 New Zealand |
14 Jan 2010 - 08 May 2019 |
Individual | Bell, Sandra |
Lower Hutt |
26 Jan 2007 - 30 May 2007 |
Individual | Neilsen, Jean |
Lower Hutt |
25 Jul 1968 - 09 Aug 2004 |
Individual | Taylor, Carole Ann |
Waterloo Lower Hutt 5011 New Zealand |
09 Mar 2006 - 27 Oct 2011 |
Individual | Mildenhall, Vernice Joy |
Waterloo Lower Hutt 5011 New Zealand |
25 Jul 1968 - 25 Sep 2020 |
Individual | Moore, David Sneddon |
Waterloo Lower Hutt 5011 New Zealand |
25 Jul 1968 - 18 Apr 2012 |
Individual | Herion, Kelvin Johan |
Lower Hutt |
25 Jul 1968 - 27 Jun 2009 |
Individual | Devadatta, Prema & Paul Sudhaker |
Lower Hutt |
25 Jul 1968 - 09 Aug 2004 |
Individual | Halford, David And Michele |
Waterloo Lower Hutt 5011 New Zealand |
27 Oct 2011 - 20 May 2013 |
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
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