Shortcuts

Ruapehu Flats Limited

Type: NZ Limited Company (Ltd)
9429040930350
NZBN
13077
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 25 Oct 2017

Ruapehu Flats Limited, a registered company, was started on 05 Oct 1960. 9429040930350 is the NZBN it was issued. This company has been managed by 21 directors: Anne-Louise Hebbend - an active director whose contract began on 02 Jun 2022,
Lesley Kaye Soter - an active director whose contract began on 02 Jun 2022,
Ivan Iosov Ivanov - an active director whose contract began on 03 May 2023,
Bill Subramaniam Pillay - an inactive director whose contract began on 20 May 2021 and was terminated on 31 May 2023,
Marilyn Joan Porter - an inactive director whose contract began on 19 Feb 2021 and was terminated on 30 Jun 2022.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Ruapehu Flats Limited had been using 305 Jackson Street, Petone, Lower Hutt as their registered address up until 25 Oct 2017.
A total of 38250 shares are allocated to 15 shareholders (10 groups). The first group includes 3825 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3825 shares (10%). Finally there is the 3rd share allocation (3825 shares 10%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 16 May 2012 to 25 Oct 2017

Address: C/-m Gilloch, Accounting/taxation Services, 3 Monterey Place, Upper Hutt New Zealand

Registered & physical address used from 22 Jun 2006 to 16 May 2012

Address: 3

Physical address used from 20 Jul 1998 to 20 Jul 1998

Address: Same As Registerd Office

Physical address used from 20 Jul 1998 to 22 Jun 2006

Address: C/o Chapman Upchurch, Chapman House, 108 Main Road, Upper Hutt

Registered address used from 24 Jun 1997 to 22 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 38250

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3825
Director Ivanov, Ivan Iosov Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 3825
Individual Van Dam, Maria Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 3825
Individual Hebbend, Anne-louise Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3825
Individual Pillay, Bill Subramaniam Waiwhetu
Lower Hutt
5010
New Zealand
Director Pillay, Bill Subramaniam Waiwhetu
Lower Hutt
5010
New Zealand
Individual Pillay, Grace Aruna Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 3825
Individual Cao, Jifang Woburn
Lower Hutt
5010
New Zealand
Individual Ji, Yun Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 3825
Individual Hewitt, Yvonne Elizabeth Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 3825
Individual Soter, Lesley Kaye Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 3825
Individual Porter, Marilyn Joan Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #9 Number of Shares: 3825
Individual Wilson, Garry Maxwell Waterloo
Lower Hutt
5011
New Zealand
Individual Wilson, Philippa Janet Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 3825
Individual Mclennan, Susan Joy Waterloo
Lower Hutt
5011
New Zealand
Individual Mclennan, Alan Ian Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillies, Steven 220 Waiwhetu Road
Lower Hutt

New Zealand
Individual Ivanov, Ivan Waterloo
Lower Hutt
5011
New Zealand
Individual Mcewan, Ian Neill Waterloo
Lower Hutt
5011
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt
Null
New Zealand
Individual Pillay, Subramaniam Waiwhetu
Lower Hutt
5010
New Zealand
Individual Mclennan, Jonathan Harcourt James Waterloo
Lower Hutt
5011
New Zealand
Individual Field, Reginald Brian 220 Waiwhetu Rd
Lower Hutt
Individual Wahanui, Maureen Waterloo
Lower Hutt
5011
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt
Null
New Zealand
Individual Hebbend, David Hamilton Waterloo
Lower Hutt
5011
New Zealand
Individual Hebbend, David Hamilton Overseas
Overseas

Papua New Guinea
Individual Hebbend, David Hamilton Overseas
Individual Southgate, Rosalinda Waterloo
Lower Hutt
5011
New Zealand
Individual Weavers, Loraine Ann Waterloo
Lower Hutt
5011
New Zealand
Individual Pegler, Leonard Martin Epuni
Lower Hutt
5011
New Zealand
Individual Weavers, Lorraine Anne Waterloo
Lower Hutt
5011
New Zealand
Individual Pegler, Leonard Martin Epuni
Lower Hutt
5011
New Zealand
Individual Mcewan, Duncan William Karori
Wellington
6012
New Zealand
Individual Van Dam, Maria 220 Waiwhatu Road
Lower Hutt
Individual Mcdonald, Wendy C 229 Waiwhetu Road
Lower Hutt
Individual Kitchingman, Nancy Margaret 220 Waiwhetu Rd
Lower Hutt
Directors

Anne-louise Hebbend - Director

Appointment date: 02 Jun 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 02 Jun 2022


Lesley Kaye Soter - Director

Appointment date: 02 Jun 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 02 Jun 2022


Ivan Iosov Ivanov - Director

Appointment date: 03 May 2023

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 03 May 2023


Bill Subramaniam Pillay - Director (Inactive)

Appointment date: 20 May 2021

Termination date: 31 May 2023

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 20 May 2021


Marilyn Joan Porter - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 30 Jun 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 19 Feb 2021


Yvonne Elizabeth Hewitt - Director (Inactive)

Appointment date: 03 Mar 2016

Termination date: 26 Jan 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 03 Mar 2016


Ross Edward Wilson - Director (Inactive)

Appointment date: 23 May 2019

Termination date: 20 May 2021

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 23 May 2019


Margaret Jocelyn Mackay - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 20 May 2021

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 25 Jun 2020


David Hamilton Hebbend - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 27 Jan 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2020


Marilyn Joan Porter - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 31 Dec 2019

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

Address used since 16 May 2012


Lorraine Ann Weavers - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 23 May 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 29 May 2015


Lesley Kaye Soter - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 16 Mar 2015

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

Address used since 18 Sep 2013


Wendy Catherine Mcdonald - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 08 Jan 2015

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 15 Jun 2005


Reginald Brian Field - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 20 Mar 2008

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 16 Jul 2002


Nancy Margaret Kitchingman - Director (Inactive)

Appointment date: 13 Jul 1992

Termination date: 15 Jun 2005

Address: 220 Waiwhetu Rd, Lower Hutt,

Address used since 13 Jul 1992


Jocelyn Margaret Mackay - Director (Inactive)

Appointment date: 10 Jul 2000

Termination date: 16 Jul 2002

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 10 Jul 2000


Donald Stuart Mciver - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 05 Jul 2000

Address: Lower Hutt,

Address used since 14 Jul 1993


Bernice Dempsey - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 13 Dec 1999

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 14 Jul 1993


Andree Monica Kidd - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 24 Aug 1994

Address: 220 Waiwhetu Rd, Lower Hutt,

Address used since 15 Jul 1992


Joan Lea Ryder - Director (Inactive)

Appointment date: 13 Jul 1992

Termination date: 01 Dec 1992

Address: 220 Waiwhetu Rd, Lower Hutt,

Address used since 13 Jul 1992


Emily Alice Thomson - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 03 Nov 1992

Address: 220 Waiwhetu Rd, Lower Hutt,

Address used since 15 Jul 1992

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