Shortcuts

Hill View Flats Limited

Type: NZ Limited Company (Ltd)
9429040936192
NZBN
11351
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
12 Lone Tree Grove
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 25 Nov 2019

Hill View Flats Limited, a registered company, was started on 23 Apr 1958. 9429040936192 is the NZ business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been classified. The company has been managed by 9 directors: Alan Baxter - an active director whose contract started on 03 Dec 1992,
Stephen Jones - an active director whose contract started on 15 Sep 2005,
Susan Mccarten - an active director whose contract started on 15 Sep 2005,
Geoffrey John Mccarten - an inactive director whose contract started on 10 Mar 2003 and was terminated on 22 Jul 2005,
Kevin James Burdett Algar - an inactive director whose contract started on 20 Nov 2002 and was terminated on 06 Mar 2003.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Lone Tree Grove, Lower Hutt, 5010 (category: physical, registered).
Hill View Flats Limited had been using 12 Lone Tree Grove, Lower Hutt as their physical address up until 25 Nov 2019.
A total of 12100 shares are allotted to 3 shareholders (3 groups). The first group includes 6050 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3025 shares (25 per cent). Finally we have the third share allotment (3025 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Lone Tree Grove, Lower Hutt New Zealand

Physical address used from 09 Aug 2006 to 25 Nov 2019

Address: 12 Lone Tree Grove, Lower Hutt New Zealand

Registered address used from 14 Jul 2006 to 25 Nov 2019

Address: C/- Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 20 Jun 1997 to 09 Aug 2006

Address: C/o Chapman Upchurch, Chapman House, 108 Main Street, Upper Hutt

Registered address used from 20 Jun 1997 to 14 Jul 2006

Contact info
64 4 5651517
Phone
resrentals@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6050
Entity (NZ Limited Company) Mccarten Yeoh Limited
Shareholder NZBN: 9429037073305
Churton Park
Wellington
Shares Allocation #2 Number of Shares: 3025
Entity (NZ Limited Company) Rosetta Holdings Limited
Shareholder NZBN: 9429036399833
Lower Hutt
Shares Allocation #3 Number of Shares: 3025
Individual Baxter, Alan Upper Hutt
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purvis, Daphne Lillian Upper Hutt
Wellington
Directors

Alan Baxter - Director

Appointment date: 03 Dec 1992

Address: Heretaunga, Upper Hutt, 5019 New Zealand

Address used since 01 Nov 2015


Stephen Jones - Director

Appointment date: 15 Sep 2005

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2015


Susan Mccarten - Director

Appointment date: 15 Sep 2005

Address: Whitby, Porirua, 6037 New Zealand

Address used since 27 Nov 2015


Geoffrey John Mccarten - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 22 Jul 2005

Address: Whitby, Porirua,

Address used since 10 Mar 2003


Kevin James Burdett Algar - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 06 Mar 2003

Address: Upper Hutt,

Address used since 20 Nov 2002


Kevin Rae Pepperell - Director (Inactive)

Appointment date: 02 Nov 1995

Termination date: 22 Feb 2002

Address: Upper Hutt,

Address used since 02 Nov 1995


Thomas Cameron Purvis - Director (Inactive)

Appointment date: 17 Apr 1989

Termination date: 20 Oct 2000

Address: Heretaunga,

Address used since 17 Apr 1989


Irene Edna Pepperell - Director (Inactive)

Appointment date: 17 Apr 1989

Termination date: 02 Oct 1995

Address: Waikanae,

Address used since 17 Apr 1989


Paul Vivian Field - Director (Inactive)

Appointment date: 17 Apr 1989

Termination date: 12 May 1993

Address: Heretaunga,

Address used since 17 Apr 1989

Nearby companies

Tuppence Enterprises Limited
12 Lone Tree Grove

Miras Trustees Limited
12 Lone Tree Grove

Rosetta Holdings Limited
12 Lone Tree Grove

Lone Tree Limited
12 Lone Tree Grove

Palmer Flats Limited
12 Lone Tree Grove

Pipadi Trustee Limited
10 Lone Tree Grove

Similar companies

Anscombe Limited
23 Cornwall Street

Capulet Flats Limited
28 Cornwall Street

Homewood Flats Limited
Oxygen, 28 Cornwall Street

Oberon Flats Limited
28 Cornwall Street

Palmer Flats Limited
12 Lone Tree Grove

Weka Flats Limited
Level 2