Rutland Flats Limited, a registered company, was registered on 27 Jan 1964. 9429040916439 is the NZ business number it was issued. This company has been run by 33 directors: Paula Susan Binkhorst - an active director whose contract started on 04 Oct 2016,
Pamela Janine Cronin - an active director whose contract started on 09 Oct 2019,
Juliet Kirsty Wallace - an active director whose contract started on 17 Oct 2022,
Michael Arthur Ting - an inactive director whose contract started on 02 Sep 2015 and was terminated on 28 Oct 2022,
Olaf Karl Jensen - an inactive director whose contract started on 01 Nov 2021 and was terminated on 17 Oct 2022.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 2, 20 Brougham Street, Mount Victoria, Wellington, 6011 (category: postal, office).
Rutland Flats Limited had been using Flat 6, 20 Brougham Street, Mount Victoria, Wellington as their registered address up to 26 Oct 2022.
A total of 57050 shares are issued to 16 shareholders (10 groups). The first group includes 5900 shares (10.34%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5300 shares (9.29%). Lastly we have the next share allotment (4850 shares 8.5%) made up of 2 entities.
Principal place of activity
Flat 6, 20 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 6, 20 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 26 Mar 2013 to 26 Oct 2022
Address #2: 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 Jul 2010 to 26 Mar 2013
Address #3: 219 Thorndon Quay, Wellington New Zealand
Registered & physical address used from 06 Jun 2005 to 06 Jul 2010
Address #4: Level 4, 169 The Terrace, Wellington
Physical & registered address used from 23 Nov 1998 to 06 Jun 2005
Address #5: Level 2, 85 The Terrace, Wellington
Physical address used from 23 Nov 1998 to 23 Nov 1998
Address #6: 131-135 Lambton Quay, Wellington
Physical address used from 27 Aug 1997 to 23 Nov 1998
Address #7: C/- Mackay & Gilkison, Solicitors,first, Floor, Old Public Trust Bldg, 131-135, Lambton Quay,wellington
Registered address used from 27 Aug 1997 to 23 Nov 1998
Address #8: Munro & Benge,, 5th Floor,, 104 The Terrace,, Wellington
Registered address used from 20 Jul 1995 to 27 Aug 1997
Address #9: 5th Floor, 104 The Terrace, Wellington
Registered address used from 23 Nov 1993 to 20 Jul 1995
Address #10: Druids Chambers, Woodward St, Wellington
Registered address used from 16 Jun 1993 to 23 Nov 1993
Basic Financial info
Total number of Shares: 57050
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5900 | |||
Individual | Wallace, Madeline |
Mount Victoria Wellington 6011 New Zealand |
17 Oct 2022 - |
Individual | Harper, Paul Edmond |
Mount Victoria Wellington 6011 New Zealand |
24 Jul 2007 - |
Shares Allocation #2 Number of Shares: 5300 | |||
Individual | Wallace, Juliet Kirsty |
Mount Victoria Wellington 6011 New Zealand |
20 Jan 2006 - |
Shares Allocation #3 Number of Shares: 4850 | |||
Individual | Jensen, Joanne Maree |
Mount Victoria Wellington 6011 New Zealand |
02 Dec 2019 - |
Individual | Jensen, Olaf Karl |
Mount Victoria Wellington 6011 New Zealand |
02 Dec 2019 - |
Shares Allocation #4 Number of Shares: 5100 | |||
Individual | Ting, Michael Arthur |
Mount Victoria Wellington 6011 New Zealand |
20 Jan 2006 - |
Shares Allocation #5 Number of Shares: 6450 | |||
Individual | Cronin, Michael John |
Mount Victoria Wellington 6011 New Zealand |
26 Nov 2013 - |
Individual | Cronin, Pamela Janine |
Mount Victoria Wellington 6011 New Zealand |
26 Apr 2006 - |
Individual | Cronin, Norma Lois |
Mount Victoria Wellington 6011 New Zealand |
26 Nov 2013 - |
Shares Allocation #6 Number of Shares: 5400 | |||
Individual | Dunn, Geoffrey |
Mount Victoria Wellington 6011 New Zealand |
04 Apr 2007 - |
Shares Allocation #7 Number of Shares: 5400 | |||
Individual | Zhang, Wei |
Mount Victoria Wellington 6011 New Zealand |
16 Sep 2016 - |
Shares Allocation #8 Number of Shares: 5950 | |||
Individual | Binkhorst, Michael And Paula |
Mt Victoria Wellington 6011 New Zealand |
27 Jan 1964 - |
Shares Allocation #9 Number of Shares: 7200 | |||
Individual | Muir, Dawn Sylvia |
Petone Lower Hutt 5012 New Zealand |
30 Jan 2014 - |
Individual | Harris, Rex Ronald |
Brooklyn Wellington 6021 New Zealand |
30 Jan 2014 - |
Individual | Lovatt, Ashley James |
Mount Victoria Wellington 6011 New Zealand |
27 Jan 1964 - |
Shares Allocation #10 Number of Shares: 5500 | |||
Individual | Johnson, Graeme Charles |
Mount Victoria Wellington 6011 New Zealand |
27 Jan 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kbr Holdings Limited | 04 May 2004 - 06 Mar 2006 | |
Individual | Cox, Julie Meredith |
Mount Victoria Wellington 6011 New Zealand |
10 Jun 2016 - 02 Dec 2019 |
Individual | Corkery, Kate Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
14 Mar 2011 - 16 Sep 2016 |
Individual | Mason, Claire Elizabeth Jane |
Mount Victoria Wellington 6011 New Zealand |
22 Dec 2009 - 10 Jun 2016 |
Individual | Simes, Alphonsus |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 14 Mar 2011 |
Individual | Gretknowski, Izabella Elizabeth |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 20 Jan 2006 |
Other | Macalister Mazengarb Trust Company Limited | 22 Dec 2009 - 10 Jun 2016 | |
Individual | Wallace, Madeleine |
Mount Victoria Wellington 6011 New Zealand |
17 Oct 2022 - 17 Oct 2022 |
Individual | Harper, Madeleine |
Mount Victoria Wellington 6011 New Zealand |
24 Jul 2007 - 17 Oct 2022 |
Individual | Winter, Wayne John |
Mount Victoria Wellington 6011 New Zealand |
14 Mar 2011 - 16 Sep 2016 |
Individual | Francis, Judith Helen |
Mount Victoria Wellington 6011 New Zealand |
14 Mar 2011 - 16 Sep 2016 |
Individual | Oatham, Dianne Veronica |
Rutland Flats 20 Brougham St, Wellington |
04 May 2004 - 04 May 2004 |
Individual | Cox, Mark Leslie |
Mount Victoria Wellington 6011 New Zealand |
10 Jun 2016 - 02 Dec 2019 |
Other | Claire E J Mason Trust | 22 Dec 2009 - 22 Dec 2009 | |
Individual | Gretkowski, Irena Emila |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 20 Jan 2006 |
Individual | Smith, Joan |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 04 Apr 2007 |
Other | Null - Kbr Holdings Limited | 04 May 2004 - 06 Mar 2006 | |
Other | Null - Claire E J Mason Trust | 22 Dec 2009 - 22 Dec 2009 | |
Other | Null - Macalister Mazengarb Trust Company Limited | 22 Dec 2009 - 10 Jun 2016 | |
Individual | Mckenzie, R |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 20 Jan 2006 |
Individual | Young, Thomas Lifford |
Papakura Auckland |
06 Mar 2006 - 26 Apr 2006 |
Individual | Winter, Marie Gabriel |
Rutland Flats 20 Brougham St, Wellington |
27 Jan 1964 - 22 May 2007 |
Individual | Cada, Lisa Barbara |
Mount Victoria Wellington |
22 May 2007 - 24 Jul 2007 |
Individual | Stratton, Wendy |
Papakura Auckland |
06 Mar 2006 - 26 Apr 2006 |
Paula Susan Binkhorst - Director
Appointment date: 04 Oct 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Sep 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Oct 2016
Pamela Janine Cronin - Director
Appointment date: 09 Oct 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 Oct 2019
Juliet Kirsty Wallace - Director
Appointment date: 17 Oct 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Oct 2022
Michael Arthur Ting - Director (Inactive)
Appointment date: 02 Sep 2015
Termination date: 28 Oct 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Sep 2015
Olaf Karl Jensen - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 17 Oct 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
Graeme Johnson - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 26 May 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 18 Mar 2013
Juliet Kirsty Wallace - Director (Inactive)
Appointment date: 09 Oct 2019
Termination date: 21 May 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 Oct 2019
Paul Harper - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 25 Oct 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 18 Mar 2013
Mark Leslie Cox - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 25 Oct 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Sep 2018
Ashley James Lovatt - Director (Inactive)
Appointment date: 02 Sep 2015
Termination date: 26 Sep 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Sep 2015
Mark Leslie Cox - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 05 Oct 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 04 Oct 2016
Juliet Kirsty Wallace - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 04 Oct 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Oct 2011
Pamela Cronin - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 27 Nov 2015
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 18 Mar 2013
Wayne John Winter - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 05 Nov 2014
Address: Muritai, Lower Hutt, New Zealand
Address used since 26 Feb 2013
Michael Arthur Ting - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 11 Jul 2013
Address: 20 Brougham Street, Mt Victoria, Wellington, 6011 New Zealand
Address used since 18 Mar 2013
Kate Winter - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 26 Feb 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Oct 2011
Geoffrey Dunn - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 10 Oct 2011
Address: 5/20 Brougham Street, Mt Victoria, Wellington,
Address used since 08 Oct 2008
Pauline Joan Simes - Director (Inactive)
Appointment date: 06 Oct 2003
Termination date: 17 Feb 2011
Address: 3/20 Brougham Street, Mt Victoria, Wellington,
Address used since 06 Oct 2003
Juliet Kirsty Wallace - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 16 Feb 2008
Address: 20 Brougham Street, Mount Victoria, Wellington,
Address used since 10 Oct 2005
Joan Smith - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 18 Apr 2007
Address: 20 Brougham Street, Mt Victoria, Wellington,
Address used since 10 Oct 2005
Karen Arnopp - Director (Inactive)
Appointment date: 30 Dec 2004
Termination date: 13 Apr 2006
Address: 9/20 Brougham Street, Mt Victoria, Wellington,
Address used since 30 Dec 2004
Ruth Mckenzie - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 10 Oct 2005
Address: 20 Brougham St, Wellington,
Address used since 12 Oct 2000
Izabella Elizabeth Gretknowski - Director (Inactive)
Appointment date: 08 Mar 1997
Termination date: 30 Dec 2004
Address: Mt Victoria, Wellington,
Address used since 08 Mar 1997
Dianne Veronica Oatham - Director (Inactive)
Appointment date: 27 Aug 1996
Termination date: 06 Oct 2003
Address: Rutland Flat, 20 Brougham Street, Wellington,
Address used since 27 Aug 1996
Alphonsus Simes - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 29 Oct 2001
Address: Rutland Flats, 20 Brougham Street, Wellington,
Address used since 21 Oct 1998
John Lammin - Director (Inactive)
Appointment date: 27 Aug 1996
Termination date: 28 Oct 1999
Address: Mt Victoria, Wellington,
Address used since 27 Aug 1996
Maarten Willem Krepel - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 28 May 1999
Address: Rutland Flats, 20 Brougham Street, Wellington,
Address used since 24 Aug 1992
Pauline Jean Simes - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 01 Mar 1997
Address: 20 Brougham Street, Wellington,
Address used since 06 Oct 1994
Mathew Alexander Fleming Gilkison - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 27 Aug 1996
Address: 20 Brougham Street, Wellington,
Address used since 05 Oct 1994
Captain Walter Raymond Home - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 05 Oct 1994
Address: Wellington,
Address used since 03 Oct 1991
Margaret Anne Home - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 05 Oct 1994
Address: Wellington,
Address used since 24 Aug 1992
Mary A E Bayne - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 24 Aug 1992
Address: Wellington,
Address used since 08 Oct 1991
Roger Douglas Hudson - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 24 Aug 1992
Address: Wellington,
Address used since 08 Oct 1991
The Order Of St John Central Region Trust Board
114 The Terrace
Tuhituhi Limited
9/5 Levy Street
Focus Property Nz Limited
11/5 Levy Street
Focus Consulting Nz Limited
Flat 11, 5 Levy Street
Axis X Limited
13/5 Levy Street
Te Otinga Limited
19a Brougham Street