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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3625 | |||
Individual | Mccutcheon, Warrick Peter |
Waterloo Lower Hutt 5011 New Zealand |
09 Aug 2022 - |
Individual | Mccutcheon, Kevin William |
Nelson South Nelson 7010 New Zealand |
09 Aug 2022 - |
Individual | Mccutcheon, Jennifer |
Nelson South Nelson 7010 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 3625 | |||
Individual | Enright, Cindy-amanda |
Waterloo Lower Hutt 5011 New Zealand |
05 Nov 2021 - |
Shares Allocation #3 Number of Shares: 3575 | |||
Individual | Brandon, Cheryl Diane |
Waterloo Lower Hutt 5011 New Zealand |
14 Oct 2016 - |
Shares Allocation #4 Number of Shares: 3625 | |||
Individual | Anne, Shirley |
Waterloo Lower Hutt 5011 New Zealand |
12 Feb 1960 - |
Shares Allocation #5 Number of Shares: 3575 | |||
Individual | Grindell, Lynette Anne |
Waterloo Lower Hutt 5011 New Zealand |
12 Feb 1960 - |
Shares Allocation #6 Number of Shares: 3525 | |||
Individual | Lang, Vanessa Rachel |
Waterloo Lower Hutt 5011 New Zealand |
16 May 2016 - |
Shares Allocation #7 Number of Shares: 3625 | |||
Individual | Ngan, Adrienne Brenda |
220 Waiwhetu Road Lower Hutt 5011 New Zealand |
26 Jul 2013 - |
Shares Allocation #8 Number of Shares: 3625 | |||
Individual | Miller, Helen Jane |
Waterloo Lower Hutt 5011 New Zealand |
09 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newland, Litreasa Marissa-gayes Florence |
Waterloo Lower Hutt 5011 New Zealand |
06 Nov 2012 - 05 Nov 2021 |
Other | William John Carruthers,shirley Ethel Carruthers And Spiocers Trustee Co. (2005) Ltd | 11 Dec 2009 - 14 Oct 2016 | |
Individual | Mortland, Louise Janett |
Waterloo Lower Hutt 5011 New Zealand |
12 Feb 1960 - 09 Aug 2022 |
Individual | Drumm, Janet Barbara |
220 Waiwhetu Road Lower Hutt |
12 Feb 1960 - 09 Oct 2018 |
Individual | Southon, Ronald Arthur |
Tongariro Flats 220 Waiwhetu Road, Lower Hutt |
12 Feb 1960 - 14 Jul 2006 |
Other | Null - William John Carruthers,shirley Ethel Carruthers And Spiocers Trustee Co. (2005) Ltd | 11 Dec 2009 - 14 Oct 2016 | |
Individual | Lang, Ali'itasi |
220 Waiwhetu Road Lower Hutt |
12 Feb 1960 - 16 May 2016 |
Individual | Carolin, George Dennis |
220 Waiwhetu Road Lower Hutt |
12 Feb 1960 - 08 Jul 2004 |
Individual | White, Barbara Alison |
220 Waiwhetu Road Lower Hutt |
12 Feb 1960 - 06 Nov 2012 |
Individual | Byrne, Margaret Patricia |
220 Waiwhetu Rd. Lower Hutt 5010 New Zealand |
07 Nov 2005 - 26 Jul 2013 |
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
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