Shortcuts

Heretaunga Flats Limited

Type: NZ Limited Company (Ltd)
9429040941981
NZBN
10317
Company Number
Registered
Company Status
Current address
59 Kamahi Street
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 14 Jul 2021

Heretaunga Flats Limited, a registered company, was registered on 17 Dec 1956. 9429040941981 is the NZ business identifier it was issued. This company has been run by 11 directors: Lia Maree Hodgkinson - an active director whose contract started on 17 Mar 2004,
Julie Mccrum - an active director whose contract started on 11 Oct 2020,
Jacqueline Gay Bell - an inactive director whose contract started on 03 Mar 2017 and was terminated on 01 Dec 2023,
Bridget Mccrum - an inactive director whose contract started on 17 Mar 2004 and was terminated on 11 Oct 2020,
Karen Anne Coltman - an inactive director whose contract started on 01 Mar 2007 and was terminated on 03 Mar 2017.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 59 Kamahi Street, Stokes Valley, Lower Hutt, 5019 (type: registered, physical).
Heretaunga Flats Limited had been using 31 Akatarawa Road, Brown Owl, Upper Hutt as their physical address up to 14 Jul 2021.
A total of 8600 shares are issued to 4 shareholders (4 groups). The first group consists of 2150 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2150 shares (25 per cent). Lastly the next share allocation (2150 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 31 Akatarawa Road, Brown Owl, Upper Hutt, 5018 New Zealand

Physical & registered address used from 17 Aug 2018 to 14 Jul 2021

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

Registered & physical address used from 09 Mar 2017 to 17 Aug 2018

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

Registered & physical 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

Registered & physical address used from 12 Jul 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 22 Jun 2009 to 12 Jul 2011

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

Registered & physical address used from 27 Apr 2006 to 22 Jun 2009

Address: C/- Chapman Upchurch, P O Box 40-032, Upper Hutt

Physical address used from 23 Jul 1998 to 23 Jul 1998

Address: C/o Mcculloch Clark & Company, 43 Main Street, Upper Hutt

Registered address used from 15 Dec 1995 to 27 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 8600

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2150
Individual Mcfarlane, Craig Gordon Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2150
Individual Mccrum, Rachael Ann Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2150
Individual Hodgkinson, Lia Maree Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2150
Other (Other) D & G Buildings Ltd Kingsley Heights
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccrum, Hugh Nichol Wallaceville
Upper Hutt
5018
New Zealand
Individual Molloy, Shirley Ann Upper Hutt
Individual Bell, Jacqueline Gay Newtown
Wellington
6021
New Zealand
Individual Mccrum, Bridget Wallaceville
Upper Hutt
5018
New Zealand
Individual Thomson, John Ross Stokes Valley
Lower Hutt
Individual Coltman, Karen Anne Featherston
Featherston
5710
New Zealand
Individual Chapman, Christopher Upper Hutt
Individual Thomson, Cheryl Joy Stokes Valley
Lower Hutt
Directors

Lia Maree Hodgkinson - Director

Appointment date: 17 Mar 2004

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Julie Mccrum - Director

Appointment date: 11 Oct 2020

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 11 Oct 2020


Jacqueline Gay Bell - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 01 Dec 2023

Address: Newtown, Wellington, 6021 New Zealand

Address used since 09 Aug 2018

Address: Newtown, Wellington, 6021 New Zealand

Address used since 03 Mar 2017


Bridget Mccrum - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 11 Oct 2020

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2011


Karen Anne Coltman - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 03 Mar 2017

Address: Featherston, Featherston, 5710 New Zealand

Address used since 28 Nov 2011


Shirley Ann Molloy - Director (Inactive)

Appointment date: 25 Aug 1998

Termination date: 09 Jan 2004

Address: Upper Hutt,

Address used since 25 Aug 1998


Christopher Chapman - Director (Inactive)

Appointment date: 13 Jul 1990

Termination date: 03 Jun 2003

Address: Upper Hutt,

Address used since 13 Jul 1990


Gordon M Hanlin - Director (Inactive)

Appointment date: 13 Jul 1990

Termination date: 18 Jan 2001

Address: Upper Hutt,

Address used since 13 Jul 1990


Selina May Davie - Director (Inactive)

Appointment date: 13 Jul 1990

Termination date: 19 Jan 2000

Address: Upper Hutt,

Address used since 13 Jul 1990


Lillian Jane Perkins - Director (Inactive)

Appointment date: 13 Jul 1990

Termination date: 13 Jul 1994

Address: Upper Hutt,

Address used since 13 Jul 1990


Gary Wingfield - Director (Inactive)

Appointment date: 13 Jul 1990

Termination date: 13 Jul 1990

Address: Upper Hutt,

Address used since 13 Jul 1990