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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3825 | |||
Director | Ivanov, Ivan Iosov |
Waterloo Lower Hutt 5011 New Zealand |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 3825 | |||
Individual | Van Dam, Maria |
Waterloo Lower Hutt 5011 New Zealand |
08 Jul 2004 - |
Shares Allocation #3 Number of Shares: 3825 | |||
Individual | Hebbend, Anne-louise |
Waterloo Lower Hutt 5011 New Zealand |
17 Aug 2021 - |
Shares Allocation #4 Number of Shares: 3825 | |||
Individual | Pillay, Bill Subramaniam |
Waiwhetu Lower Hutt 5010 New Zealand |
01 Jun 2021 - |
Director | Pillay, Bill Subramaniam |
Waiwhetu Lower Hutt 5010 New Zealand |
01 Jun 2021 - |
Individual | Pillay, Grace Aruna |
Waiwhetu Lower Hutt 5010 New Zealand |
16 Mar 2021 - |
Shares Allocation #5 Number of Shares: 3825 | |||
Individual | Cao, Jifang |
Woburn Lower Hutt 5010 New Zealand |
04 Aug 2020 - |
Individual | Ji, Yun |
Woburn Lower Hutt 5010 New Zealand |
04 Aug 2020 - |
Shares Allocation #6 Number of Shares: 3825 | |||
Individual | Hewitt, Yvonne Elizabeth |
Waterloo Lower Hutt 5011 New Zealand |
22 Jan 2015 - |
Shares Allocation #7 Number of Shares: 3825 | |||
Individual | Soter, Lesley Kaye |
Waterloo Lower Hutt 5011 New Zealand |
23 Sep 2011 - |
Shares Allocation #8 Number of Shares: 3825 | |||
Individual | Porter, Marilyn Joan |
Waterloo Lower Hutt 5011 New Zealand |
05 Oct 1960 - |
Shares Allocation #9 Number of Shares: 3825 | |||
Individual | Wilson, Garry Maxwell |
Waterloo Lower Hutt 5011 New Zealand |
17 Feb 2017 - |
Individual | Wilson, Philippa Janet |
Waterloo Lower Hutt 5011 New Zealand |
17 Feb 2017 - |
Shares Allocation #10 Number of Shares: 3825 | |||
Individual | Mclennan, Susan Joy |
Waterloo Lower Hutt 5011 New Zealand |
04 Jul 2005 - |
Individual | Mclennan, Alan Ian |
Waterloo Lower Hutt 5011 New Zealand |
05 Oct 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Steven |
220 Waiwhetu Road Lower Hutt New Zealand |
08 May 2008 - 22 Jan 2015 |
Individual | Ivanov, Ivan |
Waterloo Lower Hutt 5011 New Zealand |
05 Oct 1960 - 11 May 2023 |
Individual | Mcewan, Ian Neill |
Waterloo Lower Hutt 5011 New Zealand |
05 Oct 1960 - 08 Sep 2015 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt Null New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Individual | Pillay, Subramaniam |
Waiwhetu Lower Hutt 5010 New Zealand |
16 Mar 2021 - 01 Jun 2021 |
Individual | Mclennan, Jonathan Harcourt James |
Waterloo Lower Hutt 5011 New Zealand |
04 Jul 2005 - 22 Nov 2019 |
Individual | Field, Reginald Brian |
220 Waiwhetu Rd Lower Hutt |
05 Oct 1960 - 04 Jul 2005 |
Individual | Wahanui, Maureen |
Waterloo Lower Hutt 5011 New Zealand |
08 Sep 2015 - 17 Feb 2017 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt Null New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Individual | Hebbend, David Hamilton |
Waterloo Lower Hutt 5011 New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Individual | Hebbend, David Hamilton |
Overseas Overseas Papua New Guinea |
04 Sep 2012 - 17 Aug 2021 |
Individual | Hebbend, David Hamilton |
Overseas |
05 Oct 1960 - 04 Sep 2012 |
Individual | Southgate, Rosalinda |
Waterloo Lower Hutt 5011 New Zealand |
22 Jan 2015 - 16 Mar 2021 |
Individual | Weavers, Loraine Ann |
Waterloo Lower Hutt 5011 New Zealand |
05 Oct 1960 - 19 Dec 2019 |
Individual | Pegler, Leonard Martin |
Epuni Lower Hutt 5011 New Zealand |
05 Oct 1960 - 04 Aug 2020 |
Individual | Weavers, Lorraine Anne |
Waterloo Lower Hutt 5011 New Zealand |
19 Dec 2019 - 04 Aug 2020 |
Individual | Pegler, Leonard Martin |
Epuni Lower Hutt 5011 New Zealand |
05 Oct 1960 - 04 Aug 2020 |
Individual | Mcewan, Duncan William |
Karori Wellington 6012 New Zealand |
05 Oct 1960 - 08 Sep 2015 |
Individual | Van Dam, Maria |
220 Waiwhatu Road Lower Hutt |
05 Oct 1960 - 08 Jul 2004 |
Individual | Mcdonald, Wendy C |
229 Waiwhetu Road Lower Hutt |
05 Oct 1960 - 22 Jan 2015 |
Individual | Kitchingman, Nancy Margaret |
220 Waiwhetu Rd Lower Hutt |
05 Oct 1960 - 23 Sep 2011 |
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
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