Flintstone Properties Limited was started on 17 Sep 2014 and issued a New Zealand Business Number of 9429041412008. The registered LTD company has been managed by 4 directors: Scott Whitfield Shirley Hill - an active director whose contract started on 17 Sep 2014,
Jeffery Raymond Bowers - an active director whose contract started on 17 Sep 2014,
Scott Hill - an active director whose contract started on 17 Sep 2014,
Robyn Anne Bowers - an active director whose contract started on 17 Sep 2014.
As stated in our data (last updated on 07 Apr 2024), the company uses 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Up until 20 Aug 2018, Flintstone Properties Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
A total of 18000 shares are allotted to 8 groups (14 shareholders in total). In the first group, 2819 shares are held by 3 entities, namely:
Bowers, Lachlan Jeffrey (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Bowers, Robyn Anne (a director) located at Rd 1, Te Awamutu postcode 3879,
Rostrevor Trustees Ten Limited (an entity) located at Whitiora, Hamilton postcode 3200.
The second group consists of 3 shareholders, holds 33.32% shares (exactly 5998 shares) and includes
Hill, Rebecca Claire - located at Rd 5, Te Awamutu,
Rostrevor Trustees Five Limited - located at Whitiora, Hamilton,
Hill, Scott Whitfield Shirley - located at Rd 5, Te Awamutu.
The 3rd share allotment (9178 shares, 50.99%) belongs to 3 entities, namely:
Bowers, Robyn Anne, located at Rd 1, Te Awamutu (a director),
Market Street Trustees Limited, located at Te Awamutu, Te Awamutu (an entity),
Bowers, Jeffery Raymond, located at Rd 1, Te Awamutu (a director). Flintstone Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).
Previous address
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Sep 2014 to 20 Aug 2018
Basic Financial info
Total number of Shares: 18000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2819 | |||
Individual | Bowers, Lachlan Jeffrey |
Te Awamutu Te Awamutu 3800 New Zealand |
22 May 2018 - |
Director | Bowers, Robyn Anne |
Rd 1 Te Awamutu 3879 New Zealand |
17 Sep 2014 - |
Entity (NZ Limited Company) | Rostrevor Trustees Ten Limited Shareholder NZBN: 9429041073063 |
Whitiora Hamilton 3200 New Zealand |
22 May 2018 - |
Shares Allocation #2 Number of Shares: 5998 | |||
Individual | Hill, Rebecca Claire |
Rd 5 Te Awamutu 3875 New Zealand |
06 Sep 2018 - |
Entity (NZ Limited Company) | Rostrevor Trustees Five Limited Shareholder NZBN: 9429033424613 |
Whitiora Hamilton 3200 New Zealand |
17 Sep 2014 - |
Individual | Hill, Scott Whitfield Shirley |
Rd 5 Te Awamutu 3875 New Zealand |
06 Sep 2018 - |
Shares Allocation #3 Number of Shares: 9178 | |||
Director | Bowers, Robyn Anne |
Rd 1 Te Awamutu 3879 New Zealand |
17 Sep 2014 - |
Entity (NZ Limited Company) | Market Street Trustees Limited Shareholder NZBN: 9429032821994 |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Sep 2014 - |
Director | Bowers, Jeffery Raymond |
Rd 1 Te Awamutu 3879 New Zealand |
17 Sep 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Bowers, Robyn Anne |
Rd 1 Te Awamutu 3879 New Zealand |
17 Sep 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bowers, Jeffery Raymond |
Rd 1 Te Awamutu 3879 New Zealand |
17 Sep 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hill, Scott Whitfield Shirley |
Rd 5 Te Awamutu 3875 New Zealand |
06 Sep 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hill, Rebecca Claire |
Rd 5 Te Awamutu 3875 New Zealand |
06 Sep 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Bowers, Lachlan Jeffrey |
Te Awamutu Te Awamutu 3800 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hill, Scott |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Individual | Hill, Rebecca |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Individual | Hill, Rebecca |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Director | Hill, Scott |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Individual | Hill, Rebecca |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Director | Hill, Scott |
Te Awamutu 3875 New Zealand |
17 Sep 2014 - 06 Sep 2018 |
Scott Whitfield Shirley Hill - Director
Appointment date: 17 Sep 2014
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 06 Sep 2018
Jeffery Raymond Bowers - Director
Appointment date: 17 Sep 2014
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 17 Sep 2014
Scott Hill - Director
Appointment date: 17 Sep 2014
Address: Te Awamutu, 3875 New Zealand
Address used since 18 Sep 2014
Robyn Anne Bowers - Director
Appointment date: 17 Sep 2014
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 17 Sep 2014
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Brigpin Holdings Limited
1026 Victoria Street
Hamilton Equine Veterinary Group Limited
1026 Victoria Street
Kent Street Properties Limited
1026 Victoria Street
Kingsbeer Properties Limited
1026 Victoria Street
Proform Properties Limited
1026 Victoria Street
Tordoff Properties Limited
1026 Victoria Street