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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3250 | |||
Other (Other) | Hamish Macgregor Cameron |
Upper Hutt Upper Hutt 5018 New Zealand |
29 Feb 2024 - |
Shares Allocation #2 Number of Shares: 3250 | |||
Individual | Rossiter, Diane |
Upper Hutt Upper Hutt 5018 New Zealand |
06 Oct 2011 - |
Shares Allocation #3 Number of Shares: 3250 | |||
Individual | Smith, Frances |
Upper Hutt |
19 Mar 1962 - |
Shares Allocation #4 Number of Shares: 3250 | |||
Individual | Hennessy, Irene Lois |
Upper Hutt New Zealand |
21 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Yvonne |
Whakatane Whakatane 3120 New Zealand |
19 Mar 1962 - 29 Feb 2024 |
Individual | Pristor, Garry |
Upper Hutt Upper Hutt 5018 New Zealand |
19 Mar 1962 - 29 Feb 2024 |
Individual | Staniforth, Marjorie Phyllis |
Upper Hutt |
19 Mar 1962 - 06 Oct 2011 |
Individual | Hennessy, Roger Alfred |
Upper Hutt |
19 Mar 1962 - 21 Mar 2007 |
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
Kemsa Limited
24a Mcparland Street
I Want To Change The World Limited
13 Savage Crescent
Upper Hutt Business And Professional Women's Club Incorporated
13 Savage Crescent
Friends Of Gillies Mcindoe Research Institute For Reconstructive Plastic Surgery
13 Savage Crescent
The Marklin Model Railway Club Incorporated
14a Savage Park
Workman Plumbing Limited
15 Savage Crescent