Shortcuts

Ngauruhoe Flats Limited

Type: NZ Limited Company (Ltd)
9429040928425
NZBN
13786
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 02 Oct 2017

Ngauruhoe Flats Limited was incorporated on 27 Jul 1961 and issued a New Zealand Business Number of 9429040928425. The registered LTD company has been supervised by 16 directors: Christopher Matthias Hill - an active director whose contract began on 31 Jan 2006,
Petera Paikea Bud Wahanui - an active director whose contract began on 09 Dec 2013,
Petera Paikea Buddy Wahanui - an active director whose contract began on 09 Dec 2013,
Anthony John Gavin - an active director whose contract began on 30 Nov 2020,
William Albert Bernard Paull - an inactive director whose contract began on 31 Jan 2006 and was terminated on 12 Feb 2020.
As stated in our data (last updated on 16 Mar 2024), this company uses 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Up until 02 Oct 2017, Ngauruhoe Flats Limited had been using 305 Jackson Street, Petone, Lower Hutt as their registered address.
A total of 31400 shares are allotted to 8 groups (10 shareholders in total). As far as the first group is concerned, 3925 shares are held by 1 entity, namely:
Van Erpers Roijaards, Marieke Christine Maud (an individual) located at Waterloo, Lower Hutt postcode 5011.
Then there is a group that consists of 2 shareholders, holds 12.5% shares (exactly 3925 shares) and includes
Fellows, Joanne Margaret - located at Waterloo, Lower Hutt,
Mcgill, Bronwyn Mary - located at Waterloo, Lower Hutt.
The third share allotment (3925 shares, 12.5%) belongs to 1 entity, namely:
Paull, William Albert Bernard, located at Waterloo, Lower Hutt (an individual).

Addresses

Previous addresses

Address: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand

Registered & physical address used from 16 May 2012 to 02 Oct 2017

Address: C/-m Gilloch, Accounting/taxation Services, 57 Riverstone Drive, Upper Hutt, 5018 New Zealand

Registered & physical address used from 08 Jul 2011 to 16 May 2012

Address: C/-m Gilloch, Accounting/taxation Services, 5 Monterey Place, Upper Hutt New Zealand

Registered & physical address used from 22 Jun 2006 to 08 Jul 2011

Address: C/o Chapman Ross & Co, Anz Bank Building, Main Road Box 40032, Upper Hutt

Registered address used from 13 Jun 1997 to 22 Jun 2006

Address: 108 Main Street, Upper Hutt

Physical address used from 29 May 1997 to 22 Jun 2006

Address: Same As Registered Office

Physical address used from 29 May 1997 to 29 May 1997

Financial Data

Basic Financial info

Total number of Shares: 31400

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3925
Individual Van Erpers Roijaards, Marieke Christine Maud Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 3925
Individual Fellows, Joanne Margaret Waterloo
Lower Hutt
5011
New Zealand
Individual Mcgill, Bronwyn Mary Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 3925
Individual Paull, William Albert Bernard Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3925
Individual Wahanui, Petera Paikea Buddy Waterloo
Lower Hutt
5011
New Zealand
Individual Gembitsky, Barbara Susan Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 3925
Individual Bishop, Nicole Marie Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 3925
Individual Zhang, Huangsheng Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 3925
Entity (NZ Limited Company) Cms Trustees (2013) Limited
Shareholder NZBN: 9429030374652
44-56 Queens Drive
Lower Hutt
5010
New Zealand
Shares Allocation #8 Number of Shares: 3925
Individual Hill, Christopher Matthias Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duggan, Kevin Thomas Waterloo
Lower Hutt
5011
New Zealand
Individual Rawstorne, Daphne Margaret Doreen Waterloo
Lower Hutt
5011
New Zealand
Individual Figueroa, Mark Albert Bendicto 220 Waiwhetu Road
Lower Hutt
5011
New Zealand
Other Phillip Williams,susan Mary Williams & Eve Marie Williams
Individual Mclellan, Isabella 220 Waiwhetu Road
Lower Hutt
Individual Peebles, Kathleen Rae 220 Waiwhetu Road
Lower Hutt

New Zealand
Individual Hager, Amanda Mary 220 Waiwhetu Rd
Lower Hutt
Individual Hargreaves, Rita Nguruhoe Flats
220 Waiwhetu Road, Lower Hutt
5011
New Zealand
Individual Croft, Lynne Lower Hutt
5011
New Zealand
Individual Newman, Paula Elizabeth 220 Waiwhetu Road
Lower Hutt
Individual Falvey, Adah Mary 220 Waiwhetu Road
Lower Hutt
Individual Lawson, Ivan 220 Waiwhetu Road
Lower Hutt
Individual Rasch, Ramona Teresa 220 Waiwhetu Rd
Lower Hutt
Other Null - Phillip Williams,susan Mary Williams & Eve Marie Williams
Directors

Christopher Matthias Hill - Director

Appointment date: 31 Jan 2006

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 04 Jun 2020

Address: 220 Waiwhetu Road, Lower Hutt, 5011 New Zealand

Address used since 25 Jul 2012


Petera Paikea Bud Wahanui - Director

Appointment date: 09 Dec 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 29 May 2015


Petera Paikea Buddy Wahanui - Director

Appointment date: 09 Dec 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 29 May 2015


Anthony John Gavin - Director

Appointment date: 30 Nov 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 30 Nov 2020


William Albert Bernard Paull - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 12 Feb 2020

Address: 220 Waiwhetu Road, Lower Hutt, 5011 New Zealand

Address used since 31 Jan 2006


Ivan Lawson - Director (Inactive)

Appointment date: 08 Jan 2002

Termination date: 06 Aug 2013

Address: 220 Waiwhetu Rd, Lower Hutt,

Address used since 08 Jan 2002


Adah Mary Falvey - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 31 Jan 2006

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 01 Mar 1989


Nicole Marie Bishop - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 31 Jan 2006

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 06 Dec 2001


Isabella Mclellan - Director (Inactive)

Appointment date: 27 Sep 2001

Termination date: 06 Dec 2001

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 27 Sep 2001


Christopher John Nicholls - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 17 Aug 2001

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 01 Dec 1999


Sidney H Campbell - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 07 May 2001

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 10 Feb 1993


Isabella Mclellan - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 01 Dec 1999

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 18 Feb 1993


Gilbert Paulin - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 26 Aug 1998

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 18 Feb 1993


David Logan - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 10 Feb 1993

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 01 Mar 1989


Edward James Gilberd - Director (Inactive)

Appointment date: 22 Feb 1989

Termination date: 25 Sep 1992

Address: Khandallah, Wellington,

Address used since 22 Feb 1989


Frances Margaret Massey - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 11 Aug 1992

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 01 Mar 1989

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive