Shortcuts

Flat White Property Limited

Type: NZ Limited Company (Ltd)
9429041265888
NZBN
5276421
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
73 Sanctuary Drive
Rd 1
Glenbrook 2681
New Zealand
Service & physical address used since 18 Nov 2020
73 Sanctuary Drive
Rd 1
Glenbrook 2681
New Zealand
Registered address used since 02 Mar 2022

Flat White Property Limited was started on 12 Jun 2014 and issued a business number of 9429041265888. This registered LTD company has been run by 6 directors: Alan Colin Gourdie - an active director whose contract began on 12 Jun 2014,
Ivan Paul Tottle - an active director whose contract began on 12 Jun 2014,
Andrew Michael Kennedy - an active director whose contract began on 12 Jun 2014,
Angela Maree - an active director whose contract began on 16 Oct 2020,
Angela Maree Walton Wheeler - an active director whose contract began on 16 Oct 2020.
According to our information (updated on 31 Mar 2024), this company registered 1 address: 73 Sanctuary Drive, Rd 1, Glenbrook, 2681 (type: registered, physical).
Up to 02 Mar 2022, Flat White Property Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 400 shares are allocated to 4 groups (9 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Wheeler, Angela Maree Walton (an individual) located at Rd 1, Glenbrook postcode 2681,
Aroha-Twentyman, Tania Elaine (an individual) located at Ostend, Waiheke Island postcode 1081.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Kennedy, Andrew Michael - located at Waihi Beach, Waihi Beach.
The third share allocation (100 shares, 25%) belongs to 3 entities, namely:
Trevenen, Bronwyn Joan, located at Remuera, Auckland (an individual),
Geca It Trustee Limited, located at Grey Lynn, Auckland (an entity),
Tottle, Ivan Paul, located at Remuera, Auckland (a director). Flat White Property Limited is classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 06 Dec 2016 to 02 Mar 2022

Address #2: 211c Ellett Road, Rd 1, Papakura, 2580 New Zealand

Physical address used from 12 Jun 2014 to 18 Nov 2020

Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 12 Jun 2014 to 06 Dec 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Wheeler, Angela Maree Walton Rd 1
Glenbrook
2681
New Zealand
Individual Aroha-twentyman, Tania Elaine Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Kennedy, Andrew Michael Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Trevenen, Bronwyn Joan Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Geca It Trustee Limited
Shareholder NZBN: 9429041743799
Grey Lynn
Auckland
1021
New Zealand
Director Tottle, Ivan Paul Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Epsom
Auckland
1023
New Zealand
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Director Gourdie, Alan Colin Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheeler, Mark James Rd 1
Papakura
2580
New Zealand
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
Directors

Alan Colin Gourdie - Director

Appointment date: 12 Jun 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Jun 2014


Ivan Paul Tottle - Director

Appointment date: 12 Jun 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jun 2014


Andrew Michael Kennedy - Director

Appointment date: 12 Jun 2014

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 12 Jun 2014


Angela Maree - Director

Appointment date: 16 Oct 2020

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 16 Oct 2020


Angela Maree Walton Wheeler - Director

Appointment date: 16 Oct 2020

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 16 Oct 2020


Mark James Wheeler - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 16 Oct 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 12 Jun 2014

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road

Similar companies

Greig Family Trust Holdings No 2 Limited
64 Beaver Road

Karaka4 Limited
1502 Great South Road

Punjab Properties Limited
15 Arthur Carwen Place

Saal Holdings Limited
67 Portsmouth Road

Tokoroa Properties 2017 Limited
15 Arthur Carwen Place

Wheeler Property Holdings Limited
83b Ingram Road