General information

Guthrie Flats Limited

Type: NZ Limited Company (Ltd)
9429040893853
New Zealand Business Number
21175
Company Number
Registered
Company Status

Guthrie Flats Limited (issued an NZBN of 9429040893853) was launched on 25 Jul 1968. 3 addresses are in use by the company: 3 / 35 Guthrie Street, Waterloo, Lower Hutt, 5011 (type: registered, physical). 29 Kings Crescent, Hutt Central, Lower Hutt had been their registered address, until 19 Oct 2021. 61600 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 7700 shares (12.5 per cent of shares), namely:
Newland, Litreasa Marissa-Gaye (an individual) located at Waterloo, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (7700 shares); it includes
Li, Yan Lan Anita (an individual) - located at Johnsonville, Wellington. Moving on to the 3rd group of shareholders, share allotment (7700 shares, 12.5%) belongs to 1 entity, namely:
Sexton, Joanne Catherine, located at Waterloo, Lower Hutt (an individual). The Businesscheck information was last updated on 18 Mar 2024.

Current address Type Used since
C/- Paul Enoka Chartered Accountants Ltd, Level 1, 2 Pretoria Street, Lower Hutt, 5010 Other (Address For Share Register) 25 May 2011
3 / 35 Guthrie Street, Waterloo, Lower Hutt, 5011 Registered & physical & service 19 Oct 2021
Directors
Name and Address Role Period
Joanne Catherine Sexton
Waterloo, Lower Hutt, 5011
Address used since 24 Nov 2020
Director 24 Nov 2020 - current
Litreasa Marissa-gaye Newland
Waterloo, Lower Hutt, 5011
Address used since 31 Jan 2022
Director 31 Jan 2022 - current
Karen Mccarthy
Boulcott, Lower Hutt, 5010
Address used since 27 Mar 2017
Director 27 Mar 2017 - 19 May 2022
Jack Hamlyn Hobbs
Waterloo, Lower Hutt, 5011
Address used since 24 Nov 2020
Director 24 Nov 2020 - 31 Jan 2022
David Edward Robertson
Waterloo, Lower Hutt, 5011
Address used since 28 Sep 2017
Director 28 Sep 2017 - 24 Nov 2020
Vernice Mildenhall
Waterloo, Lower Hutt, 5011
Address used since 08 May 2017
Director 26 Mar 2017 - 06 Nov 2017
Alan Mccarthy
Boulcott, Lower Hutt, 5010
Address used since 13 Jul 2015
Director 13 Jul 2015 - 27 Mar 2017
Narina Foster
Waterloo, Lower Hutt, 5011
Address used since 13 Jul 2015
Director 13 Jul 2015 - 26 Mar 2017
Vernice Mildenhall
Waterloo, Lower Hutt, 5011
Address used since 10 Apr 2013
Director 10 Apr 2013 - 13 Jul 2015
David Poat
Waterloo, Lower Hutt, 5011
Address used since 02 Nov 2012
Director 02 Nov 2012 - 28 May 2015
David Halford
Waterloo, Lower Hutt, 5011
Address used since 18 Apr 2012
Director 18 Apr 2012 - 15 Apr 2013
Helen Wilson
Waterloo, Lower Hutt, 5011
Address used since 30 Sep 2011
Director 30 Sep 2011 - 23 Nov 2012
Vernice Mildenhall
Waterloo, Lower Hutt, 5011
Address used since 25 May 2011
Director 05 Jul 2010 - 18 Apr 2012
David Sneddon Moore
Waterloo, Lower Hutt, 5011
Address used since 24 Feb 2011
Director 24 Feb 2011 - 30 Sep 2011
Carole Taylor
35 Guthrie Street, Waterloo, Lower Hutt, 5011
Address used since 21 Jun 2010
Director 11 May 2006 - 27 Feb 2011
David Poat
Lower Hutt,
Address used since 26 Jan 2007
Director 26 Jan 2007 - 02 Jul 2009
Gillian Brewer
Lower Hutt,
Address used since 11 May 2006
Director 11 May 2006 - 26 Jan 2007
Vernice Mildenhall
Lower Hutt,
Address used since 18 Nov 2004
Director 18 Nov 2004 - 11 May 2006
David Moore
Lower Hutt,
Address used since 18 Nov 2004
Director 18 Nov 2004 - 11 May 2006
Prema Devadatta
Lower Hutt,
Address used since 23 Apr 2003
Director 23 Apr 2003 - 24 Nov 2004
Stewart Mitchell
Lower Hutt,
Address used since 02 Aug 2004
Director 02 Aug 2004 - 24 Nov 2004
Gary Harper
Lower Hutt,
Address used since 23 Apr 2003
Director 23 Apr 2003 - 30 Apr 2004
Vernice Joy Mildenhall
Lower Hutt,
Address used since 08 May 1990
Director 08 May 1990 - 23 Apr 2003
David Sneddon Moore
Lower Hutt,
Address used since 01 Mar 1999
Director 01 Mar 1999 - 23 Apr 2003
Bridget Mary Dellabarca
Lower Hutt,
Address used since 23 Jul 1997
Director 23 Jul 1997 - 01 Mar 1999
Stewart Mitchell
Lower Hutt,
Address used since 17 May 1995
Director 17 May 1995 - 23 Jul 1997
Margaret Elizabeth Macdonald
Lower Hutt,
Address used since 27 Apr 1993
Director 27 Apr 1993 - 17 May 1995
Judith Dyliss Janes
Lower Hutt,
Address used since 14 May 1990
Director 14 May 1990 - 27 Apr 1993
Addresses
Previous address Type Period
29 Kings Crescent, Hutt Central, Lower Hutt, 5010 Registered & physical 09 Jun 2020 - 19 Oct 2021
29 Kings Crescent, Hutt Central, Lower Hutt, 5010 Registered & physical 01 Jun 2018 - 09 Jun 2020
Level 1, 2 Pretoria Street, Lower Hutt, 5010 Registered & physical 02 Jun 2011 - 01 Jun 2018
Offices Of Paul Enoka Chartered, Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt Registered & physical 14 Jan 2005 - 02 Jun 2011
Offices Of Paul, Enoka Chartered Accountants Ltd, Level 1, 127 Queens Drive, Lower Hutt Registered 16 Aug 2004 - 14 Jan 2005
Ofiices Of Paul, Enoka Chartered Accountants Ltd, Level 1, 127 Queens Drive, Lower Hutt Physical 16 Aug 2004 - 14 Jan 2005
2nd Floor B D O House, 99-105 Customhouse Quay, Wellington Physical 30 Jun 1997 - 16 Aug 2004
1 Margaret Street, Lower Hutt Registered 03 Feb 1993 - 16 Aug 2004
Financial Data
Financial info
61600
Total number of Shares
May
Annual return filing month
24 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7700
Shareholder Name Address Period
Newland, Litreasa Marissa-gaye
Individual
Waterloo
Lower Hutt
5011
10 Dec 2021 - current
Shares Allocation #2 Number of Shares: 7700
Shareholder Name Address Period
Li, Yan Lan Anita
Individual
Johnsonville
Wellington
6037
23 Aug 2017 - current
Shares Allocation #3 Number of Shares: 7700
Shareholder Name Address Period
Sexton, Joanne Catherine
Individual
Waterloo
Lower Hutt
5011
25 Sep 2020 - current
Shares Allocation #4 Number of Shares: 7700
Shareholder Name Address Period
Jing, Sen Yang
Individual
Maungaraki
Lower Hutt
5010
20 May 2013 - current
Shares Allocation #5 Number of Shares: 7700
Shareholder Name Address Period
Lee, Wei Quan
Individual
Waterloo
Lower Hutt
5011
18 Apr 2012 - current
Shares Allocation #6 Number of Shares: 7700
Shareholder Name Address Period
Robertson, David Edward
Individual
Waterloo
Lower Hutt
5011
23 Aug 2017 - current
Shares Allocation #7 Number of Shares: 7700
Shareholder Name Address Period
Foster, Narina Storm
Individual
Waterloo
Lower Hutt
5011
09 Jul 2015 - current
Shares Allocation #8 Number of Shares: 7700
Shareholder Name Address Period
Mccarthy, Karen
Individual
Boulcott
Lower Hutt
5010
10 Jun 2015 - current
Mccarthy, Alan
Individual
Boulcott
Lower Hutt
5010
10 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Immers, Ashleigh Grace
Individual
Waterloo
Lower Hutt
5011
30 Sep 2020 - 03 Nov 2021
Harper & Bywater, Gary & Victoria Louise
Individual
Lower Hutt
25 Jul 1968 - 09 Aug 2004
Roberts, Meryl
Individual
Lower Hutt
09 Aug 2004 - 09 Mar 2006
Newland, Litresa-marissa Gay Flore
Individual
Waterloo
Lower Hutt
5011
03 Nov 2021 - 10 Dec 2021
Wilson, Helen
Individual
Welcome Bay
Tauranga
3112
27 Jun 2009 - 23 Aug 2017
Poat, David
Individual
Waterloo
Lower Hutt
5011
26 Jan 2007 - 10 Jun 2015
Brewer, Gillian
Individual
Lower Hutt
09 Aug 2004 - 26 Jan 2007
Hobbs, Jack Hamlyn
Individual
Waterloo
Lower Hutt
5011
30 Sep 2020 - 03 Nov 2021
Cherng, Lok Moy Sophia
Individual
Waterloo
Lower Hutt
5011
25 Jul 1968 - 23 Aug 2017
Mitchell, Stewart
Individual
Waterloo
Lower Hutt
5011
25 Jul 1968 - 09 Jul 2015
Kinsey, David
Individual
Waterloo
Lower Hutt
5011
14 Jan 2010 - 08 May 2019
Bell, Sandra
Individual
Lower Hutt
26 Jan 2007 - 30 May 2007
Neilsen, Jean
Individual
Lower Hutt
25 Jul 1968 - 09 Aug 2004
Taylor, Carole Ann
Individual
Waterloo
Lower Hutt
5011
09 Mar 2006 - 27 Oct 2011
Mildenhall, Vernice Joy
Individual
Waterloo
Lower Hutt
5011
25 Jul 1968 - 25 Sep 2020
Moore, David Sneddon
Individual
Waterloo
Lower Hutt
5011
25 Jul 1968 - 18 Apr 2012
Herion, Kelvin Johan
Individual
Lower Hutt
25 Jul 1968 - 27 Jun 2009
Devadatta, Prema & Paul Sudhaker
Individual
Lower Hutt
25 Jul 1968 - 09 Aug 2004
Halford, David And Michele
Individual
Waterloo
Lower Hutt
5011
27 Oct 2011 - 20 May 2013
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street