Shortcuts

Glen Flats Limited

Type: NZ Limited Company (Ltd)
9429040904184
NZBN
18770
Company Number
Registered
Company Status
Current address
128 Johnsonville Road
Johnsonville New Zealand
Registered & physical & service address used since 16 Oct 2008

Glen Flats Limited was registered on 27 May 1966 and issued a New Zealand Business Number of 9429040904184. The registered LTD company has been supervised by 27 directors: Leonor Burgos Cruz - an active director whose contract began on 22 Jul 2008,
Alen Douglas Watkins - an active director whose contract began on 14 Sep 2008,
Murray John Hill - an active director whose contract began on 24 Apr 2014,
Aaron David Rossiter - an active director whose contract began on 30 Jan 2019,
Irene Laxamana - an active director whose contract began on 22 Jan 2020.
According to BizDb's data (last updated on 11 May 2024), this company uses 1 address: 128 Johnsonville Road, Johnsonville (type: registered, physical).
Up until 16 Oct 2008, Glen Flats Limited had been using 90 Reynolds Street, Taita, Lower Hutt 5011 as their registered address.
A total of 25600 shares are allotted to 6 groups (8 shareholders in total). In the first group, 4550 shares are held by 1 entity, namely:
Watkins, Alen Douglas (an individual) located at Boulcott, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 16.99 per cent shares (exactly 4350 shares) and includes
Rossiter, Jeanette Eva - located at 78 Rata Street, Lower Hutt.
The next share allocation (4100 shares, 16.02%) belongs to 2 entities, namely:
Hill, Denise Mary, located at Naenae, Lower Hutt (an individual),
Hill, Murray John, located at Lower Hutt, Wellington (an individual).

Addresses

Previous addresses

Address: 90 Reynolds Street, Taita, Lower Hutt 5011

Registered & physical address used from 18 Sep 2008 to 16 Oct 2008

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 01 Nov 2004 to 18 Sep 2008

Address: 69 Rutherford Street, Lower Hutt

Physical address used from 31 Oct 1997 to 01 Nov 2004

Address: C/- Kendons, Po Box 31045, Lower Hutt

Physical address used from 31 Oct 1997 to 31 Oct 1997

Address: C/o Kendon Cox & Co, Kendon House, 69 Rutherford St, Lower Hutt

Registered address used from 26 Jun 1997 to 01 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 25600

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4550
Individual Watkins, Alen Douglas Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 4350
Individual Rossiter, Jeanette Eva 78 Rata Street
Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 4100
Individual Hill, Denise Mary Naenae
Lower Hutt
5011
New Zealand
Individual Hill, Murray John Lower Hutt
Wellington
5011
New Zealand
Shares Allocation #4 Number of Shares: 4550
Individual Cruz, Leonor Burgos 78 Rata Street
Lower Hutt

New Zealand
Shares Allocation #5 Number of Shares: 3700
Individual Kirby, Nigel Robert 80 Rata Street
Naenae, Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 4350
Individual Laxamana, Irene Naenae, Lower Hutt
5011
New Zealand
Individual Ocampo, Daniel Naenae
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, James Robert Lower Hutt
Wellington
Individual Rea, Marjorie Lower Hutt
Wellington
Individual Watkins, Elizabeth Kay Boulcott
Lower Hutt
5011
New Zealand
Individual Miller, Alison Nancy 78 Rata Street
Lower Hutt
Individual Goudie, Lois Helen 78 Rata Street
Lower Hutt
Individual Mangos, David James 78 Rata Street
Lower Hutt
Individual Mcdonald, Dugald Lower Hutt
Wellington
Individual Adam, Jetty 78 Rata Street
Lower Hutt
Individual Shakespeare, Norman Lower Hutt
Wellington
Directors

Leonor Burgos Cruz - Director

Appointment date: 22 Jul 2008

Address: 80 Rata Street, Naenae, Lower Hutt, 5011 New Zealand

Address used since 31 Oct 2009


Alen Douglas Watkins - Director

Appointment date: 14 Sep 2008

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 07 Feb 2011


Murray John Hill - Director

Appointment date: 24 Apr 2014

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 24 Apr 2014


Aaron David Rossiter - Director

Appointment date: 30 Jan 2019

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 30 Jan 2019


Irene Laxamana - Director

Appointment date: 22 Jan 2020

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 22 Jan 2020


Nigel Kirby - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 06 Oct 2020

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2014


Jeanette Eva Rossiter - Director (Inactive)

Appointment date: 09 Feb 2006

Termination date: 31 Oct 2019

Address: 80 Rata Street, Naenae, Lower Hutt, 5011 New Zealand

Address used since 31 Oct 2009


David James Mangos - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 28 Mar 2018

Address: 78 Rata Street, Lower Hutt, 5011 New Zealand

Address used since 17 Mar 2005


Belinda Tuyo Nicholls - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 28 Mar 2014

Address: 80 Rata Street, Naenae, Lower Hutt, 5011 New Zealand

Address used since 31 Oct 2009


Albert William Clark - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 07 Feb 2014

Address: 78 Rata Street, Lower Hutt, 5011 New Zealand

Address used since 05 Oct 1994


Jetty Adam - Director (Inactive)

Appointment date: 25 Oct 2002

Termination date: 14 Sep 2008

Address: Glen Flats, 78 Rata Street, Lower Hutt,

Address used since 25 Oct 2002


Bryan Roy Shakespeare - Director (Inactive)

Appointment date: 21 Sep 2001

Termination date: 17 Aug 2007

Address: 78 Rata St, Lower Hutt,

Address used since 21 Sep 2001


Alison Nancy Miller - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 01 May 2007

Address: 78 Rata Street, Lower Hutt,

Address used since 11 Mar 1998


Lois Helen Goudie - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 10 Feb 2006

Address: 78 Rata Street, Lower Hutt,

Address used since 12 Feb 2003


Marjorie Joan Rea - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 17 Mar 2005

Address: 78 Rata Street, Lower Hutt,

Address used since 05 Oct 1994


James Robert Mccarthy - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 12 Feb 2003

Address: 78 Rata Street, Lower Hutt,

Address used since 22 Jul 1988


John Francis George - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 19 Mar 2002

Address: 78 Rata Street, Lower Hutt,

Address used since 12 Oct 1999


Norman Shakespeare - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 20 Feb 2000

Address: 78 Rata Street, Lower Hutt,

Address used since 22 Jul 1988


Mavis Aelmon Wilkinson - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 16 Feb 1999

Address: 78 Rata Street, Lower Hutt,

Address used since 11 Mar 1998


Dugald John Mcdonald - Director (Inactive)

Appointment date: 14 Jul 1988

Termination date: 25 Sep 1997

Address: Naenae, Lower Hutt,

Address used since 14 Jul 1988


Ada Elizabeth Mcdonald - Director (Inactive)

Appointment date: 14 Jul 1988

Termination date: 21 Apr 1997

Address: Naenae,

Address used since 14 Jul 1988


Anne Harris Mccarthy - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 21 Apr 1997

Address: Naenae,

Address used since 22 Jul 1988


Terence Brian Tea - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 15 Sep 1995

Address: Lower Hutt,

Address used since 05 Oct 1994


Margaret Dorothea Penny - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 12 Sep 1995

Address: Naenae,

Address used since 22 Jul 1988


Mervyn Shaw - Director (Inactive)

Appointment date: 14 Jul 1988

Termination date: 05 Oct 1994

Address: Naenae,

Address used since 14 Jul 1988


Winifred Olga Shakespeare - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 05 Oct 1994

Address: Naenae,

Address used since 22 Jul 1988


Astrid Mary Steven - Director (Inactive)

Appointment date: 22 Jul 1988

Termination date: 05 Oct 1994

Address: Naenae,

Address used since 22 Jul 1988

Nearby companies

A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road

Chompy Limited
128 Johnsonville Road

Zuba Painters Limited
3rd Floor, 128 Johnsonville Road

Above Limited
3rd Floor, 128 Johnsonville Road

Smooth Jeffs Limited
128 Johnsonville Road

Lank Limited
128 Johnsonville Road