Kauri Flats Limited was registered on 01 Oct 1957 and issued an NZ business identifier of 9429040939391. The registered LTD company has been run by 6 directors: Leanne Joy Blake - an active director whose contract began on 01 Aug 2019,
Lawrence Bailey - an active director whose contract began on 01 Jan 2021,
Dean Peter Wilson - an inactive director whose contract began on 30 Jan 2008 and was terminated on 17 Mar 2020,
Debra Jean Cuneen - an inactive director whose contract began on 31 May 2018 and was terminated on 17 Mar 2020,
Ida Bailey - an inactive director whose contract began on 14 Aug 1980 and was terminated on 23 Apr 2016.
According to BizDb's data (last updated on 28 Mar 2024), this company filed 1 address: 244 Dakins Road, Rd 7, Masterton, 5887 (category: postal, office).
Until 13 May 2014, Kauri Flats Limited had been using C/-M Gilloch, Accounting/Taxation Services, 3 Monterey Place, Upper Hutt as their physical address.
A total of 7500 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Bailey, Laurence Allan (an individual) located at Ebdentown, Upper Hutt postcode 5018.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 2500 shares) and includes
Blake, Leanne Joy - located at Ebdentown, Upper Hutt.
The 3rd share allocation (2500 shares, 33.33%) belongs to 1 entity, namely:
Gordon, Geeta Wati, located at Ebdentown, Upper Hutt (an individual). Kauri Flats Limited has been classified as "Residential property body corporate" (business classification L671170).
Principal place of activity
244 Dakins Road, Rd 7, Masterton, 5887 New Zealand
Previous addresses
Address #1: C/-m Gilloch, Accounting/taxation Services, 3 Monterey Place, Upper Hutt New Zealand
Physical & registered address used from 22 Jun 2006 to 13 May 2014
Address #2: C/o Chapman Upchurch, 108 Main Street,, Upper Hutt
Registered address used from 21 Jun 1997 to 22 Jun 2006
Address #3: C/- Chapman Upchurch, 108 Main Street, Upper Hutt
Physical address used from 20 Jun 1997 to 22 Jun 2006
Basic Financial info
Total number of Shares: 7500
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Bailey, Laurence Allan |
Ebdentown Upper Hutt 5018 New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Blake, Leanne Joy |
Ebdentown Upper Hutt 5018 New Zealand |
25 Jun 2019 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Gordon, Geeta Wati |
Ebdentown Upper Hutt 5018 New Zealand |
13 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ralton, James Gillespie |
Upper Hutt |
14 Jun 2004 - 14 Jun 2004 |
Individual | Cuneen, Debra Jean |
Upper Hutt New Zealand |
14 Jun 2004 - 13 Aug 2019 |
Individual | Wilson, Dean Peter |
Upper Hutt New Zealand |
14 Jun 2004 - 25 Jun 2019 |
Individual | Reardon, Mona Ivy |
Upper Hutt |
14 Jun 2004 - 14 Jun 2004 |
Individual | Bailey, Ida |
Upper Hutt |
01 Oct 1957 - 12 Jul 2016 |
Individual | Wainwright, Joan Dorothea |
Upper Hutt |
14 Jun 2004 - 14 Jun 2004 |
Leanne Joy Blake - Director
Appointment date: 01 Aug 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2019
Lawrence Bailey - Director
Appointment date: 01 Jan 2021
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2021
Dean Peter Wilson - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 17 Mar 2020
Address: 1005 Fergusson Drive, Upper Hutt, 5018 New Zealand
Address used since 30 Jan 2008
Debra Jean Cuneen - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 17 Mar 2020
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 31 May 2018
Ida Bailey - Director (Inactive)
Appointment date: 14 Aug 1980
Termination date: 23 Apr 2016
Address: Upper Hutt, New Zealand
Address used since 14 Aug 1980
Earl Albert Charles Sutton - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 03 May 2007
Address: 1005 Fergusson Drive, Upper Hutt,
Address used since 01 Mar 2005
Leafyridge Olives Limited
244 Dakins Road
Soular Homes Limited
244 Dakins Road
Greendale Flats Limited
244 Dakins Road
Five 2 Develop Limited
40 Oregon Drive
Flatpoint Beach Limited
Flatpoint Station
Greendale Flats Limited
244 Dakins Road
Holdsworth Flats Limited
29 Mccarthy
Homely Homes Limited
26 Akron Grove
Northland Realty Limited
3390 State Highway 2