Shortcuts

Shannon Flats Limited

Type: NZ Limited Company (Ltd)
9429040925868
NZBN
14243
Company Number
Registered
Company Status
Current address
2/46 Pine Avenue
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 01 Apr 2019
2/46 Pine Avenue
Upper Hutt 5018
New Zealand
Registered & service address used since 12 Mar 2024

Shannon Flats Limited, a registered company, was started on 19 Mar 1962. 9429040925868 is the number it was issued. This company has been managed by 6 directors: Frances Therese Smith - an active director whose contract began on 26 May 1997,
Yvonne Christine Glover - an inactive director whose contract began on 01 Jan 2015 and was terminated on 19 Jan 2024,
Garry Ross Pristor - an inactive director whose contract began on 19 May 2008 and was terminated on 01 Jan 2015,
Roger Alfred Hennessy - an inactive director whose contract began on 21 Jun 1989 and was terminated on 14 Apr 2008,
Jean Knight - an inactive director whose contract began on 16 Jul 1991 and was terminated on 03 Jul 2000.
Last updated on 15 May 2024, our database contains detailed information about 1 address: 2/46 Pine Avenue, Upper Hutt, 5018 (type: registered, service).
Shannon Flats Limited had been using 2/46 Pine Avenue, Upper Hutt as their physical address up until 01 Apr 2019.
A total of 13000 shares are issued to 4 shareholders (4 groups). The first group consists of 3250 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3250 shares (25%). Finally we have the next share allotment (3250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2/46 Pine Avenue, Upper Hutt, 5018 New Zealand

Physical & registered address used from 15 Jun 2015 to 01 Apr 2019

Address #2: Access Accounting Ltd, 19 Main St, Upper Hutt, 5018 New Zealand

Registered & physical address used from 29 Sep 2011 to 15 Jun 2015

Address #3: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Physical & registered address used from 04 Mar 2009 to 29 Sep 2011

Address #4: C/-laurenson & Company, 43 Main Street, Upper Hutt

Physical & registered address used from 27 Apr 2006 to 04 Mar 2009

Address #5: C/- Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 27 May 1997 to 27 Apr 2006

Address #6: Chapan Upchurch, 108 Main Street, Upper Hutt

Registered address used from 27 May 1997 to 27 Apr 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3250
Other (Other) Hamish Macgregor Cameron Upper Hutt
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 3250
Individual Rossiter, Diane Upper Hutt
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 3250
Individual Smith, Frances Upper Hutt
Shares Allocation #4 Number of Shares: 3250
Individual Hennessy, Irene Lois Upper Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Yvonne Whakatane
Whakatane
3120
New Zealand
Individual Pristor, Garry Upper Hutt
Upper Hutt
5018
New Zealand
Individual Staniforth, Marjorie Phyllis Upper Hutt
Individual Hennessy, Roger Alfred Upper Hutt
Directors

Frances Therese Smith - Director

Appointment date: 26 May 1997

Address: 46 Pine Avenue, Upper Hutt, 5018 New Zealand

Address used since 26 May 1997


Yvonne Christine Glover - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 19 Jan 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 11 Mar 2021

Address: 46 Pine Avenue, Upper Hutt, 5018 New Zealand

Address used since 01 Mar 2018

Address: 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jan 2015


Garry Ross Pristor - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 01 Jan 2015

Address: Lower Hutt, New Zealand

Address used since 19 May 2008


Roger Alfred Hennessy - Director (Inactive)

Appointment date: 21 Jun 1989

Termination date: 14 Apr 2008

Address: Upper Hutt,

Address used since 21 Jun 1989


Jean Knight - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 03 Jul 2000

Address: Upper Hutt,

Address used since 16 Jul 1991


Thelma Gandy - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 30 Jan 1995

Address: Upper Hutt,

Address used since 22 Jul 1991