Shortcuts

Wellesley Flats Limited

Type: NZ Limited Company (Ltd)
9429040902067
NZBN
19119
Company Number
Registered
Company Status
Current address
7 Rosebank Place
Avalon
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 19 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3800
Individual Prado, Elena Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 3800
Individual Hurlimann, William Edward 141 Cuba Street
Petone

New Zealand
Shares Allocation #3 Number of Shares: 3800
Individual Kiddle, Geoffrey William Petone
Lower Hutt
5012
New Zealand
Individual Marshall, Richard Hugh Petone
Lower Hutt
5012
New Zealand
Individual Marshall, Karen Maree Petone
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 3800
Individual Andrews, Gerald Clifton Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kymbrekos, Estate Of Eileen Elizabeth Petone
Lower Hutt
5012
New Zealand
Individual Mccusker, Stephen John Petone
Lower Hutt
5012
New Zealand
Individual Campbell, Maria Petone
Individual Hurlimann, Yvonne Violet 141 Cuba Street
Petone
5012
New Zealand
Other Null - Bubu Family Trust
Entity Lockyer Family Trustee Limited
Shareholder NZBN: 9429034525340
Company Number: 1699368
Individual Scoble, Susan Petone
Individual Huang, Jonesy Petone
Lower Hutt
5012
New Zealand
Individual Hamilton, Joyce Helen Petone
Other Bubu Family Trust
Entity Lockyer Family Trustee Limited
Shareholder NZBN: 9429034525340
Company Number: 1699368
Individual Mccusker, John Petone
Directors

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

Nearby companies