Shortcuts

Nelson Flats Limited

Type: NZ Limited Company (Ltd)
9429040925257
NZBN
14065
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
18 Foster Crescent
Belmont
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 23 Oct 2018

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).

Addresses

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

Contact info
64 21 650796
Phone
clentworth@yahoo.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3700
Individual Entwistle, Richard David And Kelly Ann Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 3600
Individual Clentworth, Graeme Richard Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3700
Individual Clentworth, Rebecca Louise Belmont
Lower Hutt
5010
New Zealand
Individual Clentworth, Graeme Richard Belmont
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Estate Of Ian Bruce 181 High Street
Lower Hutt
5010
New Zealand
Other Estate Of Ian Bruce Taylor
Individual Fox, Dorothy Frances Petone
Lower Hutt
5012
New Zealand
Individual West, Maureen Margaret 16 Nelson Street
Petone
Other Null - Estate Of Ian Bruce Taylor
Directors

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

Nearby companies

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

Similar companies

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