Nelson Flats Limited was started on 29 Nov 1961 and issued a number of 9429040925257. The registered LTD company has been run by 8 directors: Graeme Richard Clentworth - an active director whose contract began on 17 Nov 2005,
Rebecca Louise Clentworth - an active director whose contract began on 14 Jan 2015,
Dorothy Frances Fox - an inactive director whose contract began on 05 Mar 2001 and was terminated on 22 Nov 2021,
Hamish Richard Clentworth - an inactive director whose contract began on 14 Jan 2015 and was terminated on 27 Mar 2019,
Ian Bruce Taylor - an inactive director whose contract began on 29 Nov 1961 and was terminated on 27 Aug 2014.
As stated in our database (last updated on 26 Mar 2024), the company registered 1 address: 18 Foster Crescent, Belmont, Lower Hutt, 5010 (types include: registered, physical).
Until 23 Oct 2018, Nelson Flats Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
A total of 11000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 3700 shares are held by 1 entity, namely:
Entwistle, Richard David and Kelly Ann (an individual) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 32.73 per cent shares (exactly 3600 shares) and includes
Clentworth, Graeme Richard - located at Belmont, Lower Hutt.
The third share allotment (3700 shares, 33.64%) belongs to 2 entities, namely:
Clentworth, Rebecca Louise, located at Belmont, Lower Hutt (an individual),
Clentworth, Graeme Richard, located at Belmont, Lower Hutt (an individual). Nelson Flats Limited was classified as "Residential property body corporate" (business classification L671170).
Principal place of activity
18 Foster Crescent, Belmont, Lower Hutt, 5010 New Zealand
Previous addresses
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 14 Mar 2017 to 23 Oct 2018
Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 10 Oct 2012 to 14 Mar 2017
Address: Level 1 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 May 2012 to 10 Oct 2012
Address: 305-307 Jackson St, Petone New Zealand
Registered & physical address used from 17 Sep 2001 to 28 May 2012
Address: Tanner & Co, 1st Floor, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 17 Sep 2001
Basic Financial info
Total number of Shares: 11000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3700 | |||
Individual | Entwistle, Richard David And Kelly Ann |
Petone Lower Hutt 5012 New Zealand |
04 Nov 2021 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Individual | Clentworth, Graeme Richard |
Belmont Lower Hutt 5010 New Zealand |
01 Jun 2004 - |
Shares Allocation #3 Number of Shares: 3700 | |||
Individual | Clentworth, Rebecca Louise |
Belmont Lower Hutt 5010 New Zealand |
01 Jun 2004 - |
Individual | Clentworth, Graeme Richard |
Belmont Lower Hutt 5010 New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Estate Of Ian Bruce |
181 High Street Lower Hutt 5010 New Zealand |
29 Nov 1961 - 17 Nov 2014 |
Other | Estate Of Ian Bruce Taylor | 17 Nov 2014 - 20 Jan 2015 | |
Individual | Fox, Dorothy Frances |
Petone Lower Hutt 5012 New Zealand |
29 Nov 1961 - 04 Nov 2021 |
Individual | West, Maureen Margaret |
16 Nelson Street Petone |
01 Jun 2004 - 27 Jun 2010 |
Other | Null - Estate Of Ian Bruce Taylor | 17 Nov 2014 - 20 Jan 2015 |
Graeme Richard Clentworth - Director
Appointment date: 17 Nov 2005
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 18 May 2012
Rebecca Louise Clentworth - Director
Appointment date: 14 Jan 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Dorothy Frances Fox - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 22 Nov 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 13 May 2016
Hamish Richard Clentworth - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 27 Mar 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Ian Bruce Taylor - Director (Inactive)
Appointment date: 29 Nov 1961
Termination date: 27 Aug 2014
Address: 16 Nelson Street, Petone,
Address used since 29 Nov 1961
Maureen Margaret West - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 01 Apr 2004
Address: 16 Nelson Street, Petone,
Address used since 05 Mar 2001
Graham Keith Bartrum - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 23 Jan 2001
Address: Petone,
Address used since 02 Oct 1998
Olive May Kennedy - Director (Inactive)
Appointment date: 29 Nov 1961
Termination date: 08 Feb 1999
Address: Petone,
Address used since 29 Nov 1961
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Anscombe Limited
23 Cornwall Street
Body Corporate Dna And Consulting Services 2015 Limited
43b Kings Crescent
Capulet Flats Limited
28 Cornwall Street
Homewood Flats Limited
Oxygen, 28 Cornwall Street
Oberon Flats Limited
23 Cornwall Street
Woburn Estate Limited
69 Rutherford Street