Somes Flats Limited was incorporated on 01 Sep 1966 and issued an NZBN of 9429040902579. The registered LTD company has been run by 20 directors: Andrew Robert Jack - an active director whose contract started on 11 Oct 2005,
Anna O'toole - an active director whose contract started on 07 Jun 2013,
Jackie Te Whata - an active director whose contract started on 30 May 2014,
Alan Clark Haszard - an inactive director whose contract started on 13 Jul 1995 and was terminated on 19 Jan 2018,
Jaylene Arihia Jinnie Hurst - an inactive director whose contract started on 06 Jun 2013 and was terminated on 01 Feb 2017.
As stated in our information (last updated on 26 Apr 2024), the company uses 1 address: 294 Jackson Street, Petone, Lower Hutt, 5012 (type: physical, registered).
Up to 16 Jul 2010, Somes Flats Limited had been using C/- J T L Pike, Chartered Accountants, 294 Jackson Street, Petone as their physical address.
A total of 64500 shares are allotted to 6 groups (9 shareholders in total). In the first group, 10800 shares are held by 1 entity, namely:
Matiu Property Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The 2nd group consists of 2 shareholders, holds 16.28 per cent shares (exactly 10500 shares) and includes
O'byrne, Judith - located at Waiwhetu, Lower Hutt,
O'byrne, David - located at Waiwhetu, Lower Hutt.
The 3rd share allotment (10800 shares, 16.74%) belongs to 1 entity, namely:
Orange Dog Projects Limited, located at Te Horo, Horowhenua (an entity).
Previous addresses
Address: C/- J T L Pike, Chartered Accountants, 294 Jackson Street, Petone New Zealand
Physical address used from 01 May 1997 to 16 Jul 2010
Address: C/- J.t.l. Pike, Chartered Acccountants, 294 Jackson Street, Petone New Zealand
Registered address used from 12 Jul 1991 to 16 Jul 2010
Address: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 11 Jul 1991 to 12 Jul 1991
Basic Financial info
Total number of Shares: 64500
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10800 | |||
Entity (NZ Limited Company) | Matiu Property Limited Shareholder NZBN: 9429042474463 |
Wellington Central Wellington 6011 New Zealand |
05 Oct 2018 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Individual | O'byrne, Judith |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Aug 2020 - |
Individual | O'byrne, David |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Mar 2018 - |
Shares Allocation #3 Number of Shares: 10800 | |||
Entity (NZ Limited Company) | Orange Dog Projects Limited Shareholder NZBN: 9429035268291 |
Te Horo Horowhenua 5581 New Zealand |
24 Jan 2006 - |
Shares Allocation #4 Number of Shares: 10800 | |||
Individual | O'toole, Anna |
Lowry Bay Lower Hutt 5013 New Zealand |
10 Jun 2013 - |
Shares Allocation #5 Number of Shares: 10800 | |||
Individual | Te Whata, Frieda Margaret |
Ranui Porirua 5024 New Zealand |
30 May 2014 - |
Individual | Phillips, Katherine Louise |
Ranui Porirua 5024 New Zealand |
30 May 2014 - |
Shares Allocation #6 Number of Shares: 10800 | |||
Individual | Barlow, Robert Noel |
Lowry Bay Lower Hutt 5013 New Zealand |
20 Sep 2019 - |
Individual | Barlow, Norah Kathleen |
Lowry Bay Lower Hutt 5013 New Zealand |
20 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Gradon Johnson |
Rd 1 Waikanae 5391 New Zealand |
01 Aug 2018 - 20 Sep 2019 |
Individual | O'toole, Glen |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Jul 2017 - 05 Oct 2018 |
Individual | Iles, Byron Anthony |
1 Aurora Street Petone, Lower Hutt |
01 Sep 1966 - 24 Jan 2006 |
Individual | Harvey, Deborah |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
24 Jul 2017 - 20 Sep 2019 |
Individual | Bygate, Alicia Matu |
1 Aurora Street Petone, Lower Hutt |
01 Sep 1966 - 17 Jul 2013 |
Entity | Brian & Jessica Holdings Limited Shareholder NZBN: 9429034927335 Company Number: 1604974 |
24 Jan 2006 - 04 Oct 2012 | |
Individual | Junge, Inge |
1 Aurora Street Petone, Lower Hutt |
01 Sep 1966 - 24 Jan 2006 |
Individual | Hurst, Jaylene |
Fairfield Lower Hutt 5011 New Zealand |
17 Jul 2013 - 24 Jul 2017 |
Individual | Haszard, Alan Clark |
1 Aurora Street Petone, Lower Hutt |
01 Sep 1966 - 06 Mar 2018 |
Individual | Harvey, Deborah |
Waikanae 5391 New Zealand |
24 Jul 2017 - 20 Sep 2019 |
Individual | Pickering, Brian |
Normandale Lower Hutt 5010 New Zealand |
04 Oct 2012 - 30 May 2014 |
Individual | De Menech, Paul Francis |
Petone Lower Hutt |
01 Sep 1966 - 27 Jun 2010 |
Individual | Ellis, Amanda Vera |
Petone Lower Hutt New Zealand |
24 Jan 2006 - 24 Jul 2017 |
Individual | Kernahan, Karl Lewis |
Petone Lower Hutt |
01 Sep 1966 - 27 Jun 2010 |
Individual | Hutt, Annette Mary |
Hokitika |
01 Sep 1966 - 24 Jan 2006 |
Entity | Brian & Jessica Holdings Limited Shareholder NZBN: 9429034927335 Company Number: 1604974 |
24 Jan 2006 - 04 Oct 2012 | |
Individual | Crampton, Dorothy Rhoda |
1/195 The Esplanade Petone, Lower Hutt New Zealand |
29 Jan 2007 - 10 Jun 2013 |
Andrew Robert Jack - Director
Appointment date: 11 Oct 2005
Address: Te Horo Beach, Otaki, 5581 New Zealand
Address used since 01 Jan 2014
Anna O'toole - Director
Appointment date: 07 Jun 2013
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 07 Jun 2013
Jackie Te Whata - Director
Appointment date: 30 May 2014
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 30 May 2014
Alan Clark Haszard - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 19 Jan 2018
Address: 1 Aurora Street, Petone, Lower Hutt, 5012 New Zealand
Address used since 13 Jul 1995
Jaylene Arihia Jinnie Hurst - Director (Inactive)
Appointment date: 06 Jun 2013
Termination date: 01 Feb 2017
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 06 Jun 2013
Amanda Ellis - Director (Inactive)
Appointment date: 02 Nov 2005
Termination date: 05 Aug 2016
Address: Belair, South Australia, 5052 Australia
Address used since 01 Oct 2014
Jessica Mirimam Pickering - Director (Inactive)
Appointment date: 12 Jan 2006
Termination date: 30 May 2014
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 12 Jan 2006
Dorothy Rhoda Crampton - Director (Inactive)
Appointment date: 26 Jan 2007
Termination date: 07 Jun 2013
Address: 1 Aurora Street, Petone,
Address used since 26 Jan 2007
Alicia Matu Bygate - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 06 Jun 2013
Address: 1 Auroroa Street, Petone, Lower Hutt,
Address used since 13 Aug 1990
Byron Anthony Iles - Director (Inactive)
Appointment date: 07 Dec 1993
Termination date: 26 Jan 2007
Address: 1 Aurora Street, Petone, Lower Hutt,
Address used since 07 Dec 1993
Karl Lewis Kernahan - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 12 Jan 2006
Address: Petone, Lower Hutt,
Address used since 22 Jan 2003
Paul Francis De Menech - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 12 Jan 2006
Address: Petone, Lower Hutt,
Address used since 22 Jan 2003
Inge Junge - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 31 Oct 2005
Address: 1 Aurora St, Petone, Lower Hutt,
Address used since 26 Sep 2000
Annette Mary Hutt - Director (Inactive)
Appointment date: 02 Jun 1991
Termination date: 10 Oct 2005
Address: Hokitika,
Address used since 02 Jun 1991
Evzen Andrew Novak - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 14 Jan 2003
Address: Wellington,
Address used since 26 Aug 2002
Cecilia Telford Novak - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 09 Aug 2001
Address: 1 Aurora Street, Petone, Lower Hutt,
Address used since 13 Aug 1990
Gertrude May Deacon - Director (Inactive)
Appointment date: 02 Jun 1991
Termination date: 26 Sep 2000
Address: 1 Aurora Street, Petone, Lower Hutt,
Address used since 02 Jun 1991
Gladys Deacon - Director (Inactive)
Appointment date: 02 Jun 1991
Termination date: 13 Jul 1995
Address: Petone, Wellington,
Address used since 02 Jun 1991
Gladys Deacon - Director (Inactive)
Appointment date: 07 Dec 1993
Termination date: 13 Jul 1995
Address: Petone, Wellington,
Address used since 07 Dec 1993
Norman Patrick O'conner - Director (Inactive)
Appointment date: 02 Jun 1991
Termination date: 07 Dec 1993
Address: Petone, Wellington,
Address used since 02 Jun 1991
Armidale Industries Limited
294 Jackson Street
Clorogene Supplies Limited
294 Jackson Street
Crawford Carrying Co Limited
294 Jackson Street
Armidale Industries (2016) Limited
294 Jackson Street
Aorangi Ski Club Incorporated
C/o Jtl Pike
Al's Litta Binz Limited
294 Jackson Street