Wellesley Flats Limited was registered on 31 Aug 1966 and issued an NZBN of 9429040902067. The registered LTD company has been managed by 7 directors: William Edward Hurlimann - an active director whose contract started on 04 May 2016,
Elena Prado - an active director whose contract started on 22 Feb 2019,
Richard Hugh Marshall - an active director whose contract started on 22 Feb 2019,
Gerald Clifton Andrews - an active director whose contract started on 12 Jun 2019,
Maria Campbell - an inactive director whose contract started on 31 Aug 1987 and was terminated on 14 Dec 2018.
According to BizDb's information (last updated on 11 Mar 2024), this company filed 1 address: 7 Rosebank Place, Avalon, Lower Hutt, 5011 (category: physical, registered).
Up until 17 Sep 2001, Wellesley Flats Limited had been using Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt as their physical address.
A total of 15200 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 3800 shares are held by 1 entity, namely:
Prado, Elena (an individual) located at Petone, Lower Hutt postcode 5012.
Another group consists of 1 shareholder, holds 25% shares (exactly 3800 shares) and includes
Hurlimann, William Edward - located at 141 Cuba Street, Petone.
The 3rd share allocation (3800 shares, 25%) belongs to 3 entities, namely:
Kiddle, Geoffrey William, located at Petone, Lower Hutt (an individual),
Marshall, Richard Hugh, located at Petone, Lower Hutt (an individual),
Marshall, Karen Maree, located at Petone, Lower Hutt (an individual).
Previous addresses
Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: 305-307 Jackson St, Petone New Zealand
Physical & registered address used from 17 Sep 2001 to 19 Oct 2017
Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: Same As Registered Office
Physical address used from 25 Aug 1997 to 17 Sep 2001
Address: 4th Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 17 Sep 2001
Basic Financial info
Total number of Shares: 15200
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3800 | |||
Individual | Prado, Elena |
Petone Lower Hutt 5012 New Zealand |
07 Jan 2019 - |
Shares Allocation #2 Number of Shares: 3800 | |||
Individual | Hurlimann, William Edward |
141 Cuba Street Petone New Zealand |
24 Nov 2008 - |
Shares Allocation #3 Number of Shares: 3800 | |||
Individual | Kiddle, Geoffrey William |
Petone Lower Hutt 5012 New Zealand |
20 Jan 2015 - |
Individual | Marshall, Richard Hugh |
Petone Lower Hutt 5012 New Zealand |
20 Jan 2015 - |
Individual | Marshall, Karen Maree |
Petone Lower Hutt 5012 New Zealand |
20 Jan 2015 - |
Shares Allocation #4 Number of Shares: 3800 | |||
Individual | Andrews, Gerald Clifton |
Petone Lower Hutt 5012 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kymbrekos, Estate Of Eileen Elizabeth |
Petone Lower Hutt 5012 New Zealand |
31 Aug 1966 - 09 Aug 2011 |
Individual | Mccusker, Stephen John |
Petone Lower Hutt 5012 New Zealand |
20 Mar 2019 - 09 Apr 2019 |
Individual | Campbell, Maria |
Petone |
31 Aug 1966 - 07 Jan 2019 |
Individual | Hurlimann, Yvonne Violet |
141 Cuba Street Petone 5012 New Zealand |
24 Nov 2008 - 04 Feb 2021 |
Other | Null - Bubu Family Trust | 19 Sep 2008 - 19 Sep 2008 | |
Entity | Lockyer Family Trustee Limited Shareholder NZBN: 9429034525340 Company Number: 1699368 |
18 May 2006 - 18 May 2006 | |
Individual | Scoble, Susan |
Petone |
01 Oct 2004 - 01 Oct 2004 |
Individual | Huang, Jonesy |
Petone Lower Hutt 5012 New Zealand |
09 Aug 2011 - 20 Jan 2015 |
Individual | Hamilton, Joyce Helen |
Petone |
31 Aug 1966 - 01 Oct 2004 |
Other | Bubu Family Trust | 19 Sep 2008 - 19 Sep 2008 | |
Entity | Lockyer Family Trustee Limited Shareholder NZBN: 9429034525340 Company Number: 1699368 |
18 May 2006 - 18 May 2006 | |
Individual | Mccusker, John |
Petone |
31 Aug 1966 - 20 Mar 2019 |
William Edward Hurlimann - Director
Appointment date: 04 May 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 04 May 2016
Elena Prado - Director
Appointment date: 22 Feb 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 12 Dec 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 Feb 2019
Richard Hugh Marshall - Director
Appointment date: 22 Feb 2019
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 22 Feb 2019
Gerald Clifton Andrews - Director
Appointment date: 12 Jun 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 12 Jun 2019
Maria Campbell - Director (Inactive)
Appointment date: 31 Aug 1987
Termination date: 14 Dec 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Jun 2015
Sidney Christy Delemare - Director (Inactive)
Appointment date: 06 Aug 2000
Termination date: 31 Oct 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Jun 2015
Joyce Helen Hamilton - Director (Inactive)
Appointment date: 31 Aug 1987
Termination date: 05 May 2000
Address: Petone,
Address used since 31 Aug 1987
Seafresh New Zealand Limited
7 Rosebank Place
Gomi Limited
7 Rosebank Place
Manu And Gita Holdings Limited
7 Rosebank Place
Designed For Vision Optometrist Limited
7 Rosebank Place
Tjs Investments Limited
7 Rosebank Place
Brendon May Financial Services Limited
7 Rosebank Place