Shortcuts

Sutherland Flats Limited

Type: NZ Limited Company (Ltd)
9429040933856
NZBN
12009
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
8 Davis Crescent
Elderslea
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 20 Nov 2017

Sutherland Flats Limited was started on 02 Jun 1959 and issued an NZBN of 9429040933856. The registered LTD company has been run by 16 directors: Jonathan Ng - an active director whose contract started on 05 May 1999,
Rosaleen Mary Mcvay - an active director whose contract started on 18 Feb 2003,
William Dowman - an active director whose contract started on 08 Nov 2010,
Johanne Mary Greally - an active director whose contract started on 29 Nov 2019,
Marita Elke Berndt - an inactive director whose contract started on 24 Jul 2007 and was terminated on 30 Nov 2019.
According to our information (last updated on 07 Apr 2024), this company filed 1 address: 8 Davis Crescent, Elderslea, Upper Hutt, 5018 (category: registered, physical).
Up to 20 Nov 2017, Sutherland Flats Limited had been using 1St Floor, Dilworth Building, 5 Customs Street East, Auckland as their registered address.
A total of 11500 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 2875 shares are held by 1 entity, namely:
Hazelwood, Rebekah Faith (an individual) located at Trentham, Upper Hutt postcode 5018.
The second group consists of 1 shareholder, holds 25% shares (exactly 2875 shares) and includes
Greally, Johanne Mary - located at Wallaceville, Upper Hutt.
The next share allocation (2875 shares, 25%) belongs to 1 entity, namely:
Ng, Jonathan, located at Bayswater, Victoria (an individual). Sutherland Flats Limited has been categorised as "Residential property body corporate" (business classification L671170).

Addresses

Previous addresses

Address: 1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand

Registered & physical address used from 09 Mar 2017 to 20 Nov 2017

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

Physical & registered address used from 07 Nov 2011 to 09 Mar 2017

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

Physical & registered address used from 26 Aug 2011 to 07 Nov 2011

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

Physical & registered address used from 09 Feb 2009 to 26 Aug 2011

Address: C/-laurenson & Company, 43 Main Street, Upper Hutt

Registered & physical address used from 27 Apr 2006 to 09 Feb 2009

Address: C/o M/s Chapman Upchurch, 108 Main Street, Upper Hutt, (po Box 40-032 Upper Hutt)

Registered address used from 16 May 1997 to 27 Apr 2006

Address: 108 Main Street, Upper Hutt

Physical address used from 16 May 1997 to 27 Apr 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11500

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2875
Individual Hazelwood, Rebekah Faith Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2875
Individual Greally, Johanne Mary Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2875
Individual Ng, Jonathan Bayswater
Victoria
3153
Australia
Shares Allocation #4 Number of Shares: 2875
Director Dowman, William Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Janine Trentham
Individual Langland, Charles Trentham
Individual Mcvay, Rosaleen Mary Wallaceville
Upper Hutt
5018
New Zealand
Individual Mcvay, Rosaleen Mary Wallaceville
Upper Hutt
5018
New Zealand
Individual Wyllie, Karen Maria 26a Tawai Street
Trentham, Upper Hutt
Individual Terrill, Beryl Dawn Levin
Individual Terrill, Kenneth James Levin
Individual Fowke, Christopher John Wallaceville
Upper Hutt
5018
New Zealand
Individual Berndt, Marita Elke Trentham
Upper Hutt
5018
New Zealand
Individual Fitzgerald, Raewyn Carol Trentham
Directors

Jonathan Ng - Director

Appointment date: 05 May 1999

Address: Ferntree Gull, Victoria, 3156 Australia

Address used since 01 Mar 2017


Rosaleen Mary Mcvay - Director

Appointment date: 18 Feb 2003

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


William Dowman - Director

Appointment date: 08 Nov 2010

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Johanne Mary Greally - Director

Appointment date: 29 Nov 2019

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 29 Nov 2019


Marita Elke Berndt - Director (Inactive)

Appointment date: 24 Jul 2007

Termination date: 30 Nov 2019

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Karen Maria Wyllie - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 08 Nov 2010

Address: 26a Tawai Street, Trentham, Upper Hutt,

Address used since 21 Feb 2006


Janine Gray - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 11 Nov 2005

Address: 26a Tawai Street, Trentham, Upper Hutt,

Address used since 18 Feb 2004


Charles Langlands - Director (Inactive)

Appointment date: 05 Feb 2002

Termination date: 26 Sep 2003

Address: Trentham, Upper Hutt,

Address used since 05 Feb 2002


Raewyn Carol Fitzgerald - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 17 Apr 2003

Address: Trentham,

Address used since 29 Feb 2000


Amy Hearfield - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 12 Oct 2001

Address: Trentham,

Address used since 17 Feb 1995


Vera Davis - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 16 Sep 2001

Address: Trentham,

Address used since 27 Nov 1991


Gregory Patrick - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 05 May 1999

Address: Trentham,

Address used since 17 Mar 1993


Michael James Morgan - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 24 Apr 1998

Address: Trentham,

Address used since 04 Apr 1997


Joyce Charlotte Standish - Director (Inactive)

Appointment date: 07 Dec 1992

Termination date: 19 May 1995

Address: Trentham,

Address used since 07 Dec 1992


Clare Josephine Uttley - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 07 Feb 1994

Address: Trentham,

Address used since 23 Mar 1993


Mark Lawley - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 03 Dec 1992

Address: Trentham,

Address used since 27 Nov 1991

Nearby companies

Lens Flair Limited
8 Davis Crescent

Wipeout 2008 Limited
8 Davis Crescent

Kevyjacks Properties Limited
8 Davis Crescent

J & K Quilty Limited
8 Davis Crescent

Normatec Investments Limited
8 Davis Crescent

Chaiish Limited
8 Davis Crescent

Similar companies

Argyle Flats Limited
C/-laurenson & Company

Gloucester Flats Limited
C/ Chapman Upchurch

Holdsworth Flats Limited
43 Main Street

Mawaihakona Flats Limited
43 Main Street

Oberon Flats Limited
C/-laurenson & Company

Wattle Flats Limited
43 Main Street