Shortcuts

Rawhiti Flats Limited

Type: NZ Limited Company (Ltd)
9429040930169
NZBN
13446
Company Number
Registered
Company Status
Current address
Suite 1, 721 High Street
Boulcott
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 14 Jun 2021

Rawhiti Flats Limited, a registered company, was launched on 24 Mar 1961. 9429040930169 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Henri Bernard Stein - an active director whose contract began on 07 May 2015,
Beverley Catherine Mckenzie - an active director whose contract began on 18 Jun 2019,
Lesleigh Ann Olliver - an active director whose contract began on 10 Sep 2019,
Janice Shirley Noble - an inactive director whose contract began on 07 May 2015 and was terminated on 23 Aug 2019,
Ian Claude Mckenzie - an inactive director whose contract began on 25 Aug 2001 and was terminated on 18 Dec 2018.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 (types include: physical, registered).
Rawhiti Flats Limited had been using Suite 1, 721 High Street, Boulcott, Lower Hutt as their registered address until 14 Jun 2021.
A total of 11800 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 2925 shares (24.79 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2975 shares (25.21 per cent). Lastly the 3rd share allotment (2925 shares 24.79 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 Jun 2019 to 14 Jun 2021

Address: 13 Totara Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 20 Sep 2011 to 20 Jun 2019

Address: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 24 May 2011 to 20 Sep 2011

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

Registered & physical address used from 26 May 2009 to 24 May 2011

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

Physical & registered address used from 27 Apr 2006 to 26 May 2009

Address: Same As Registered Office

Physical address used from 27 Apr 1998 to 27 Apr 2006

Address: Flat 3, 13 Totara Street, Trentham

Registered address used from 27 Apr 1998 to 27 Apr 2006

Address: Flat 3, 13 Totara Street, Trentham

Physical address used from 27 Apr 1998 to 27 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 11800

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: 2925
Individual Mckenzie, Beverley Catherine Elderslea
Upper Hutt
5018
New Zealand
Individual Patchett, Brian Robert Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2975
Individual Stein, Henri Bernard Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 2925
Individual Hailwood, Michael Wayne Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2975
Individual Olliver, Lesleigh Ann Rd 10
Te Awanga
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noble, Janice Shirley Silverstream
Upper Hutt
5019
New Zealand
Individual Russell, Reginald 13 Totara Street
Upper Hutt
Individual Brown, Murray Upper Hutt
Individual Mckenzie, Ian Claude Upper Hutt
Individual Carey, Noeline Bernadette Upper Hutt

New Zealand
Individual Tangye, John Edward Upper Hutt
Individual Thorner, Rayner 13 Totara Street
Wellington
Individual Russell, Natasha Upper Hutt
Individual Sutton, Earl Wellington
Individual Baulch, Sharon Wallaceville
Upper Hutt
5018
New Zealand
Directors

Henri Bernard Stein - Director

Appointment date: 07 May 2015

Address: 42 Dowling Grove, Silverstream, Upper Hutt, 5019 New Zealand

Address used since 03 Jul 2017

Address: Herd Street, Te Aro, Wellington, 6011 New Zealand

Address used since 07 May 2015


Beverley Catherine Mckenzie - Director

Appointment date: 18 Jun 2019

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 18 Jun 2019


Lesleigh Ann Olliver - Director

Appointment date: 10 Sep 2019

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 20 Jun 2022

Address: Rd 2, Upper Hutt, 5372 New Zealand

Address used since 10 Sep 2019


Janice Shirley Noble - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 23 Aug 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 07 May 2015


Ian Claude Mckenzie - Director (Inactive)

Appointment date: 25 Aug 2001

Termination date: 18 Dec 2018

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 23 Jun 2016


Noeline Bernadette Carey - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 05 Feb 2015

Address: Upper Hutt,

Address used since 15 Apr 2008


Natasha Russell - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 01 Oct 2012

Address: Upper Hutt, 5018 New Zealand

Address used since 09 Jul 2008


Helena Lois Dutton - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 16 May 2011

Address: 13 Totara Street, Trentham, 5018 New Zealand

Address used since 01 Dec 1999


Reginald Russell - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 16 Sep 2008

Address: 13 Totara Street, Upper Hutt,

Address used since 15 Jan 2008


Murray James Lang Brown - Director (Inactive)

Appointment date: 24 Jun 2004

Termination date: 28 Jun 2007

Address: Trentham, Upper Hutt,

Address used since 24 Jun 2004


Earl Albert Charles Sutton - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 16 Apr 2004

Address: 13 Totara Street, Trentham,

Address used since 01 Dec 1999


Rayna Merle Thorner - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 09 Apr 2004

Address: 13 Totara Street, Trentham,

Address used since 01 Dec 1999


George Thomas Honeyfield - Director (Inactive)

Appointment date: 25 Jun 1994

Termination date: 01 Dec 1999

Address: Trentham,

Address used since 25 Jun 1994


Joan Leah Hall - Director (Inactive)

Appointment date: 25 Jun 1994

Termination date: 25 Sep 1998

Address: Wellington,

Address used since 25 Jun 1994


Irene Monica Greaves - Director (Inactive)

Appointment date: 25 Jun 1994

Termination date: 25 Jun 1996

Address: Welilngton,

Address used since 25 Jun 1994


Donald William Flack - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 26 Jun 1995

Address: Taihape,

Address used since 19 Jun 1989


William Rowan Duncan - Director (Inactive)

Appointment date: 04 Jul 1989

Termination date: 26 Jun 1995

Address: Taihape,

Address used since 04 Jul 1989


William Hugh Duncan - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 16 Jun 1995

Address: Rd2, Taihape,

Address used since 19 Jun 1989


Margaret Lorraine Russell - Director (Inactive)

Appointment date: 25 Jun 1994

Termination date: 16 Jun 1995

Address: 13 Totara Street, Wellington,

Address used since 25 Jun 1994

Nearby companies

Alco Nz Limited
12a Tawai Street

Mikes Lawn Mowing Services Limited
Flat 3, 7 Tawai Street

Paf Group Limited
450 Fergusson Drive

Wellynak Limited
15 Tawai Street

Driven Mechanical Services Limited
15 Tawai Street

Ezikiwi Internet Services Limited
467 Fergusson Drive