Gower Street Flats Limited, a registered company, was launched on 03 Aug 1961. 9429040926049 is the NZ business identifier it was issued. This company has been run by 9 directors: Peter Robert Ritchie - an active director whose contract started on 23 Oct 1997,
Thomas John Crook - an inactive director whose contract started on 23 Nov 1993 and was terminated on 27 Aug 2010,
David Alen Willis - an inactive director whose contract started on 22 Nov 2005 and was terminated on 19 Oct 2006,
Malcolm Ryall Willis - an inactive director whose contract started on 03 Aug 1961 and was terminated on 22 Nov 2005,
John Wilson - an inactive director whose contract started on 14 Mar 1996 and was terminated on 22 Oct 1998.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 54/20 Racecourse Road, Trentham, Upper Hutt, 5018 (category: office, postal).
Gower Street Flats Limited had been using 10 Sutherland Avenue, Silverstream, Upper Hutt as their physical address up to 10 Jul 2018.
A total of 12300 shares are issued to 8 shareholders (4 groups). The first group includes 3050 shares (24.8 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 3100 shares (25.2 per cent). Lastly the 3rd share allocation (3100 shares 25.2 per cent) made up of 2 entities.
Principal place of activity
54/20 Racecourse Road, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 10 Sutherland Avenue, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 09 May 2016 to 10 Jul 2018
Address #2: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2011 to 09 May 2016
Address #3: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 12 Jul 2011 to 07 Nov 2011
Address #4: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Registered & physical address used from 30 Oct 2008 to 12 Jul 2011
Address #5: 43 Main Street, Upper Hutt
Physical & registered address used from 20 Apr 2005 to 30 Oct 2008
Address #6: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt
Physical address used from 20 Aug 2002 to 20 Apr 2005
Address #7: Fitzgerald Chartered Accoutants Ltd, Ansa House, 5 Geange Street, Upper Hutt
Registered address used from 20 Aug 2002 to 20 Apr 2005
Address #8: M G Fitzgerald, 107 Main Street, Upper Hutt
Physical address used from 19 May 1997 to 20 Aug 2002
Address #9: Co Mcculloch & Mcculloch, Main Rd, Box 40017, Upper Hutt
Registered address used from 30 Apr 1997 to 20 Aug 2002
Basic Financial info
Total number of Shares: 12300
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3050 | |||
Entity (NZ Limited Company) | John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 |
Upper Hutt 5018 New Zealand |
30 Jul 2012 - |
Individual | Ritchie, Peter |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - |
Shares Allocation #2 Number of Shares: 3100 | |||
Entity (NZ Limited Company) | John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 |
Upper Hutt 5018 New Zealand |
30 Jul 2012 - |
Individual | Ritchie, Peter |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - |
Shares Allocation #3 Number of Shares: 3100 | |||
Entity (NZ Limited Company) | John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 |
Upper Hutt 5018 New Zealand |
30 Jul 2012 - |
Individual | Ritchie, Peter |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - |
Shares Allocation #4 Number of Shares: 3050 | |||
Individual | Ritchie, Stephen Mark |
Silverstream Upper Hutt 5019 New Zealand |
10 May 2006 - |
Individual | Ritchie, Peter |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Lynette Rona |
Upper Hutt New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Upper Hutt Upper Hutt 5019 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Ritchie, Lynette Rona |
Upper Hutt Upper Hutt 5019 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Individual | Willis, Malcolm Ryall |
Upper Hutt |
03 Aug 1961 - 05 Dec 2005 |
Individual | Ritchie, Peter Robert |
Upper Hutt New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Entity | Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 |
17 Sep 2008 - 30 Jul 2012 | |
Individual | Ritchie, Angeline Helen |
Upper Hutt |
03 Aug 1961 - 05 Dec 2005 |
Individual | Crook, Thomas John |
Upper Hutt |
03 Aug 1961 - 19 Nov 2010 |
Entity | Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 |
17 Sep 2008 - 30 Jul 2012 | |
Individual | Willis, David Alen |
Trentham Upper Hutt |
05 Dec 2005 - 10 May 2006 |
Individual | Ritchie, Lynette Rona |
Trentham Upper Hutt 5018 New Zealand |
03 Aug 1961 - 25 Nov 2011 |
Peter Robert Ritchie - Director
Appointment date: 23 Oct 1997
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 11 Jul 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 25 Nov 2011
Thomas John Crook - Director (Inactive)
Appointment date: 23 Nov 1993
Termination date: 27 Aug 2010
Address: Upper Hutt,
Address used since 23 Nov 1993
David Alen Willis - Director (Inactive)
Appointment date: 22 Nov 2005
Termination date: 19 Oct 2006
Address: Upper Hutt,
Address used since 22 Nov 2005
Malcolm Ryall Willis - Director (Inactive)
Appointment date: 03 Aug 1961
Termination date: 22 Nov 2005
Address: Upper Hutt,
Address used since 03 Aug 1961
John Wilson - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 22 Oct 1998
Address: 1 Gower Street, Trentham, Upper Hutt,
Address used since 14 Mar 1996
Thomas John Crook - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 30 Oct 1996
Address: Upper Hutt,
Address used since 25 Nov 1993
Iris Christina Johns - Director (Inactive)
Appointment date: 03 Oct 1988
Termination date: 22 Oct 1996
Address: Upper Hutt,
Address used since 03 Oct 1988
Shirley Coupe - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 10 Jul 1996
Address: Woburn, Lower Hutt,
Address used since 17 Nov 1995
Margaret Elsie Roughan - Director (Inactive)
Appointment date: 03 Aug 1961
Termination date: 10 Sep 1995
Address: Upper Hutt,
Address used since 03 Aug 1961
Native Construction Limited
8 Sutherland Avenue
Pupper Hutt Limited
57a Palmer Crescent
Agape City Church Trust
2a Sutherland Avenue
Ground Up Fencing Limited
3a Gower Street
Risaacs Limited
10 Gower Street
Clickpixel Limited
1 Messines Avenue