Claremont Flats Limited was started on 08 Jul 1963 and issued an NZ business number of 9429040921419. This registered LTD company has been supervised by 14 directors: Sandra Lee Gubbins - an active director whose contract started on 04 Mar 2014,
Stuart Thomas Gubbins - an active director whose contract started on 04 Mar 2014,
Peter Martin Fletcher - an active director whose contract started on 30 Jul 2015,
Wendy Jayne Allwright - an active director whose contract started on 04 Sep 2019,
Euan John Revell - an inactive director whose contract started on 30 Jun 2005 and was terminated on 20 Jul 2020.
As stated in our database (updated on 01 Apr 2024), this company filed 1 address: 166 Wicksteed Street, Whanganui, 4500 (type: registered, physical).
Up until 28 Jun 2019, Claremont Flats Limited had been using 69 Taupo Quay, Wanganui as their physical address.
A total of 14400 shares are issued to 4 groups (7 shareholders in total). In the first group, 3600 shares are held by 1 entity, namely:
L & K Martin Properties Limited (an entity) located at Wanganui postcode 4500.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 3600 shares) and includes
Gubbins, Sandra Lee - located at Wanganui, Wanganui,
Gubbins, Stuart Thomas - located at Wanganui, Wanganui.
The next share allotment (3600 shares, 25%) belongs to 2 entities, namely:
Fletcher, Christine, located at Houghton Bay, Wellington (an individual),
Fletcher, Peter Martin, located at Houghton Bay, Wellington (an individual).
Previous addresses
Address: 69 Taupo Quay, Wanganui, 4500 New Zealand
Physical & registered address used from 29 Jun 2017 to 28 Jun 2019
Address: 69 Taupo Quay, Wanganui, 4500 New Zealand
Registered & physical address used from 27 Aug 2013 to 29 Jun 2017
Address: C/o Horsley Christie, Solicitors, 14 Victoria Ave, Wanganui
Registered address used from 10 Jul 1998 to 10 Jul 1998
Address: C/- Horsley Christie, Solicitors, 14 Victoria Avenue, Wanganui New Zealand
Registered address used from 10 Jul 1998 to 27 Aug 2013
Address: C/o Horsley Christie, Solicitors, 14 Victoria Ave, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 27 Aug 2013
Basic Financial info
Total number of Shares: 14400
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Entity (NZ Limited Company) | L & K Martin Properties Limited Shareholder NZBN: 9429034838150 |
Wanganui 4500 New Zealand |
04 Aug 2020 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Individual | Gubbins, Sandra Lee |
Wanganui Wanganui 4500 New Zealand |
14 Apr 2014 - |
Individual | Gubbins, Stuart Thomas |
Wanganui Wanganui 4500 New Zealand |
14 Apr 2014 - |
Shares Allocation #3 Number of Shares: 3600 | |||
Individual | Fletcher, Christine |
Houghton Bay Wellington 6023 New Zealand |
11 Aug 2015 - |
Individual | Fletcher, Peter Martin |
Houghton Bay Wellington 6023 New Zealand |
11 Aug 2015 - |
Shares Allocation #4 Number of Shares: 3600 | |||
Individual | Allwright, Wendy Jayne |
Rd 4 Whanganui 4574 New Zealand |
11 Sep 2019 - |
Individual | Allwright, Stephen John |
Rd 4 Whanganui 4574 New Zealand |
11 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Bridget Mary |
Wanganui New Zealand |
08 Jul 1963 - 11 Aug 2015 |
Individual | Bell, David John |
Wanganui New Zealand |
08 Jul 1963 - 14 Apr 2014 |
Individual | Revell, Euan John |
Wanganui New Zealand |
08 Jul 1963 - 04 Aug 2020 |
Individual | Symes, Doreen J |
Wanganui |
08 Jul 1963 - 30 Jun 2006 |
Individual | Barron, Norah |
Wanganui |
08 Jul 1963 - 11 Dec 2013 |
Other | Null - Public Trust As Executor Estate Mark Harold Timms | 11 Dec 2013 - 14 Apr 2014 | |
Other | Public Trust As Executor Estate Mark Harold Timms | 11 Dec 2013 - 14 Apr 2014 |
Sandra Lee Gubbins - Director
Appointment date: 04 Mar 2014
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 06 Sep 2019
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 04 Mar 2014
Stuart Thomas Gubbins - Director
Appointment date: 04 Mar 2014
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 06 Sep 2019
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 04 Mar 2014
Peter Martin Fletcher - Director
Appointment date: 30 Jul 2015
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 30 Jul 2015
Wendy Jayne Allwright - Director
Appointment date: 04 Sep 2019
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 04 Sep 2019
Euan John Revell - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 20 Jul 2020
Address: 30 Guyton Street, Wanganui, 4500 New Zealand
Address used since 30 Jun 2005
Bridget Mary Wilson - Director (Inactive)
Appointment date: 09 Mar 2003
Termination date: 30 Jul 2015
Address: Wanganui, New Zealand
Address used since 09 Mar 2003
David John Bell - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 04 Mar 2014
Address: Wanganui, 4500 New Zealand
Address used since 26 Jun 2009
Norah Barron - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 11 Dec 2013
Address: Wanganui,
Address used since 22 Sep 1997
Helen Isabel Crowley - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 06 Jun 2007
Address: Wanganui,
Address used since 18 Jul 1996
Gwendoline Minnie Whyte - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 30 Jun 2005
Address: Wanganui,
Address used since 12 Dec 1989
Keith Henry Whyte - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 27 Jun 2002
Address: Wanganui,
Address used since 12 Dec 1989
Ellen O'leary - Director (Inactive)
Appointment date: 02 Dec 1989
Termination date: 22 Sep 2000
Address: Wanganui,
Address used since 02 Dec 1989
Ronald Mervyn Sparrow - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 29 Aug 1997
Address: Wanganui,
Address used since 12 Dec 1989
Mable Satherley - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 04 Oct 1993
Address: Wanganui,
Address used since 12 Dec 1989
Creatif Design Limited
69 Taupo Quay
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay