Shortcuts

Tongariro Flats Limited

Type: NZ Limited Company (Ltd)
9429040932989
NZBN
12477
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

Tongariro Flats Limited, a registered company, was started on 12 Feb 1960. 9429040932989 is the New Zealand Business Number it was issued. The company has been supervised by 15 directors: Helen Jane Miller - an active director whose contract began on 06 Dec 2021,
Jennifer Mccutcheon - an active director whose contract began on 28 Jul 2023,
Cheryl Diane Brandon - an active director whose contract began on 13 Dec 2023,
Vanessa Rachel Lang - an inactive director whose contract began on 19 Dec 2019 and was terminated on 05 Jul 2022,
Lynette Anne Grindell - an inactive director whose contract began on 06 Dec 2021 and was terminated on 27 Jun 2022.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Tongariro Flats Limited had been using 305 Jackson Street, Petone, Lower Hutt as their registered address until 25 Oct 2017.
A total of 28800 shares are allotted to 10 shareholders (8 groups). The first group is comprised of 3625 shares (12.59%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 3625 shares (12.59%). Finally the next share allocation (3575 shares 12.41%) 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: Same As Registered Office

Physical address used from 23 Jul 1998 to 22 Jun 2006

Address: C/o Chapman Upchurch, 108 Main Street, Po Box 40-032, Upper Hutt

Registered address used from 26 Jun 1997 to 22 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 28800

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: 3625
Individual Mccutcheon, Warrick Peter Waterloo
Lower Hutt
5011
New Zealand
Individual Mccutcheon, Kevin William Nelson South
Nelson
7010
New Zealand
Individual Mccutcheon, Jennifer Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 3625
Individual Enright, Cindy-amanda Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 3575
Individual Brandon, Cheryl Diane Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3625
Individual Anne, Shirley Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 3575
Individual Grindell, Lynette Anne Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 3525
Individual Lang, Vanessa Rachel Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 3625
Individual Ngan, Adrienne Brenda 220 Waiwhetu Road
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 3625
Individual Miller, Helen Jane Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newland, Litreasa Marissa-gayes Florence Waterloo
Lower Hutt
5011
New Zealand
Other William John Carruthers,shirley Ethel Carruthers And Spiocers Trustee Co. (2005) Ltd
Individual Mortland, Louise Janett Waterloo
Lower Hutt
5011
New Zealand
Individual Drumm, Janet Barbara 220 Waiwhetu Road
Lower Hutt
Individual Southon, Ronald Arthur Tongariro Flats
220 Waiwhetu Road, Lower Hutt
Other Null - William John Carruthers,shirley Ethel Carruthers And Spiocers Trustee Co. (2005) Ltd
Individual Lang, Ali'itasi 220 Waiwhetu Road
Lower Hutt
Individual Carolin, George Dennis 220 Waiwhetu Road
Lower Hutt
Individual White, Barbara Alison 220 Waiwhetu Road
Lower Hutt
Individual Byrne, Margaret Patricia 220 Waiwhetu Rd.
Lower Hutt
5010
New Zealand
Directors

Helen Jane Miller - Director

Appointment date: 06 Dec 2021

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 06 Dec 2021


Jennifer Mccutcheon - Director

Appointment date: 28 Jul 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jul 2023


Cheryl Diane Brandon - Director

Appointment date: 13 Dec 2023

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 13 Dec 2023


Vanessa Rachel Lang - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 05 Jul 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 19 Dec 2019


Lynette Anne Grindell - Director (Inactive)

Appointment date: 06 Dec 2021

Termination date: 27 Jun 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 06 Dec 2021


Louise Janett Mortland - Director (Inactive)

Appointment date: 06 Dec 2005

Termination date: 06 Dec 2021

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 09 Oct 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Jul 2015


Adrienne Brenda Ngan - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 28 Jan 2020

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 19 Dec 2019


Lynnette Grindell - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 25 Feb 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 09 Oct 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 06 Dec 2016


Janet Barbara Drumm - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 24 Aug 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Jul 2015


William John Carruthers - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 05 Oct 2016

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Jul 2015


Barbara Alison White - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 10 Oct 2010

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 31 Oct 2005


Grace Christine Southon - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 20 Nov 2009

Address: Tongariro Flats, 220 Waiwhetu Road, Lower Hutt,

Address used since 22 Feb 1993


George Dennis Carolin - Director (Inactive)

Appointment date: 11 May 1991

Termination date: 06 Oct 2005

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 11 May 1991


Phyllis Ann Wareham - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 16 Nov 1999

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 13 May 1991


Ronald Arthur Southon - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 22 Feb 1993

Address: 220 Waiwhetu Road, Lower Hutt,

Address used since 13 May 1991

Nearby companies

Upper Hutt Community Rescue Incorporated
305-307 Jackson Street

Nedia Fitz One Limited
336 Jackson Street

Jackson Flat Limited
336 Jackson Street

Lujjic Trustees Limited
336 Jackson Street

56 Seaview Road Limited
336 Jackson Street

Spring Wind Limited
336 Jackson Street