Shortcuts

Somes Flats Limited

Type: NZ Limited Company (Ltd)
9429040902579
NZBN
19127
Company Number
Registered
Company Status
Current address
294 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 16 Jul 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10800
Entity (NZ Limited Company) Matiu Property Limited
Shareholder NZBN: 9429042474463
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 10500
Individual O'byrne, Judith Waiwhetu
Lower Hutt
5010
New Zealand
Individual O'byrne, David Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 10800
Entity (NZ Limited Company) Orange Dog Projects Limited
Shareholder NZBN: 9429035268291
Te Horo
Horowhenua
5581
New Zealand
Shares Allocation #4 Number of Shares: 10800
Individual O'toole, Anna Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 10800
Individual Te Whata, Frieda Margaret Ranui
Porirua
5024
New Zealand
Individual Phillips, Katherine Louise Ranui
Porirua
5024
New Zealand
Shares Allocation #6 Number of Shares: 10800
Individual Barlow, Robert Noel Lowry Bay
Lower Hutt
5013
New Zealand
Individual Barlow, Norah Kathleen Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Gradon Johnson Rd 1
Waikanae
5391
New Zealand
Individual O'toole, Glen Lowry Bay
Lower Hutt
5013
New Zealand
Individual Iles, Byron Anthony 1 Aurora Street
Petone, Lower Hutt
Individual Harvey, Deborah Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Bygate, Alicia Matu 1 Aurora Street
Petone, Lower Hutt
Entity Brian & Jessica Holdings Limited
Shareholder NZBN: 9429034927335
Company Number: 1604974
Individual Junge, Inge 1 Aurora Street
Petone, Lower Hutt
Individual Hurst, Jaylene Fairfield
Lower Hutt
5011
New Zealand
Individual Haszard, Alan Clark 1 Aurora Street
Petone, Lower Hutt
Individual Harvey, Deborah Waikanae
5391
New Zealand
Individual Pickering, Brian Normandale
Lower Hutt
5010
New Zealand
Individual De Menech, Paul Francis Petone
Lower Hutt
Individual Ellis, Amanda Vera Petone
Lower Hutt

New Zealand
Individual Kernahan, Karl Lewis Petone
Lower Hutt
Individual Hutt, Annette Mary Hokitika
Entity Brian & Jessica Holdings Limited
Shareholder NZBN: 9429034927335
Company Number: 1604974
Individual Crampton, Dorothy Rhoda 1/195 The Esplanade
Petone, Lower Hutt

New Zealand
Directors

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

Nearby companies

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