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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2775 | |||
Individual | Kunz, Mike |
Tawa Wellington 5028 New Zealand |
25 Feb 2011 - |
Shares Allocation #2 Number of Shares: 2875 | |||
Director | Bell, Jacqueline Gay |
Newtown Wellington 6021 New Zealand |
02 Sep 2011 - |
Shares Allocation #3 Number of Shares: 3250 | |||
Individual | Wilson, Leigh |
Trentham Upper Hutt 5018 New Zealand |
02 Aug 1960 - |
Individual | Brown, Mateo |
Trentham Upper Hutt 5018 New Zealand |
02 Aug 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gower, John Charles |
Upper Hutt New Zealand |
01 Feb 2006 - 02 Sep 2011 |
Individual | Gower, Alfred James |
Upper Hutt Wellington |
02 Aug 1960 - 01 Feb 2006 |
Individual | Kunz, Estate Of Jean Mary |
Linden Wellington 5028 New Zealand |
02 Aug 1960 - 25 Feb 2011 |
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
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
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