Shortcuts

Wattle Flats Limited

Type: NZ Limited Company (Ltd)
9429040931487
NZBN
12881
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
129b Flightys Road
Rd 1
Porirua 5381
New Zealand
Physical & registered & service address used since 17 Dec 2012

Wattle Flats Limited was incorporated on 02 Aug 1960 and issued a New Zealand Business Number of 9429040931487. The registered LTD company has been managed by 6 directors: Leigh Wilson - an active director whose contract started on 18 Dec 1998,
Jacqueline Gay Bell - an active director whose contract started on 02 Aug 2011,
Mike Kunz - an active director whose contract started on 07 Dec 2011,
Jean Mary Kunz - an inactive director whose contract started on 10 Sep 1990 and was terminated on 15 Oct 2010,
Alfred James Gower - an inactive director whose contract started on 10 Sep 1990 and was terminated on 08 Jul 2010.
According to our data (last updated on 30 Mar 2024), this company filed 1 address: 129B Flightys Road, Rd 1, Porirua, 5381 (category: physical, registered).
Up until 17 Dec 2012, Wattle Flats Limited had been using 72-74 Main Street, Upper Hutt as their physical address.
A total of 8900 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 2775 shares are held by 1 entity, namely:
Kunz, Mike (an individual) located at Tawa, Wellington postcode 5028.
Another group consists of 1 shareholder, holds 32.3 per cent shares (exactly 2875 shares) and includes
Bell, Jacqueline Gay - located at Newtown, Wellington.
The next share allocation (3250 shares, 36.52%) belongs to 2 entities, namely:
Wilson, Leigh, located at Trentham, Upper Hutt (an individual),
Brown, Mateo, located at Trentham, Upper Hutt (an individual). Wattle Flats Limited was categorised as "Residential property body corporate" (business classification L671170).

Addresses

Principal place of activity

129b Flightys Road, Rd 1, Porirua, 5381 New Zealand


Previous addresses

Address: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 07 Nov 2011 to 17 Dec 2012

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

Physical & registered address used from 12 Sep 2011 to 07 Nov 2011

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

Registered & physical address used from 13 Nov 2008 to 12 Sep 2011

Address: 43 Main Street, Upper Hutt

Registered & physical address used from 23 Apr 2005 to 13 Nov 2008

Address: Ansa House, 5 Geange Street, Upper Hutt

Physical & registered address used from 20 Dec 2002 to 23 Apr 2005

Address: M G Fitzgerald, 107 Main Street, Upper Hutt

Physical address used from 22 May 1997 to 20 Dec 2002

Address: 43 Main Street, Upper Hutt

Registered address used from 30 Apr 1997 to 20 Dec 2002

Contact info
64 021 06856490
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8900

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 04 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2775
Individual Kunz, Mike Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 2875
Director Bell, Jacqueline Gay Newtown
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 3250
Individual Wilson, Leigh Trentham
Upper Hutt
5018
New Zealand
Individual Brown, Mateo Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gower, John Charles Upper Hutt

New Zealand
Individual Gower, Alfred James Upper Hutt
Wellington
Individual Kunz, Estate Of Jean Mary Linden
Wellington
5028
New Zealand
Directors

Leigh Wilson - Director

Appointment date: 18 Dec 1998

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Jacqueline Gay Bell - Director

Appointment date: 02 Aug 2011

Address: Newtown, Wellington, 6021 New Zealand

Address used since 02 Aug 2011


Mike Kunz - Director

Appointment date: 07 Dec 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 07 Dec 2011


Jean Mary Kunz - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 15 Oct 2010

Address: Tawa, Wellington, 5028 New Zealand

Address used since 13 Oct 2009


Alfred James Gower - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 08 Jul 2010

Address: 17 Totara Street, Trentham, Upper Hutt, 5018 New Zealand

Address used since 13 Oct 2009


Rae Beverley Jacobson - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 15 Dec 1998

Address: Upper Hutt,

Address used since 10 Sep 1990

Nearby companies

Flightys Limited
129b Flightys Road

Poynton Property Limited
76 Flightys Road

Kingdom Industries Limited
390 Flightys Road

All Mechanical Services Limited
50 Flightys Road

Mills Rock Limited
129a Flightys Road

New Zealand Pools Limited
129e Flightys Road

Similar companies

Gloucester Flats Limited
C/ Chapman Upchurch

Hill View Flats Limited
12 Lone Tree Grove

Palmer Flats Limited
12 Lone Tree Grove

S & F R Stickney Limited
16 Hinau Street

Sutherland Flats Limited
8 Davis Crescent

Tararua Flats Limited
Flat 5, 344 Fergusson Drive