General information

Glen Flats Limited

Type: NZ Limited Company (Ltd)
9429040904184
New Zealand Business Number
18770
Company Number
Registered
Company Status

Glen Flats Limited (issued a business number of 9429040904184) was started on 27 May 1966. 2 addresses are in use by the company: 128 Johnsonville Road, Johnsonville (type: registered, physical). 90 Reynolds Street, Taita, Lower Hutt 5011 had been their registered address, until 16 Oct 2008. 25600 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 4550 shares (17.77 per cent of shares), namely:
Watkins, Alen Douglas (an individual) located at Boulcott, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 1 shareholder holds 16.99 per cent of all shares (4350 shares); it includes
Rossiter, Jeanette Eva (an individual) - located at 78 Rata Street, Lower Hutt. Next there is the next group of shareholders, share allocation (4100 shares, 16.02%) belongs to 2 entities, namely:
Hill, Denise Mary, located at Naenae, Lower Hutt (an individual),
Hill, Murray John, located at Lower Hutt, Wellington (an individual). The Businesscheck data was last updated on 11 May 2024.

Current address Type Used since
128 Johnsonville Road, Johnsonville Registered & physical & service 16 Oct 2008
Directors
Name and Address Role Period
Leonor Burgos Cruz
80 Rata Street, Naenae, Lower Hutt, 5011
Address used since 31 Oct 2009
Director 22 Jul 2008 - current
Alen Douglas Watkins
Boulcott, Lower Hutt, 5011
Address used since 07 Feb 2011
Director 14 Sep 2008 - current
Murray John Hill
Naenae, Lower Hutt, 5011
Address used since 24 Apr 2014
Director 24 Apr 2014 - current
Aaron David Rossiter
Naenae, Lower Hutt, 5011
Address used since 30 Jan 2019
Director 30 Jan 2019 - current
Irene Laxamana
Naenae, Lower Hutt, 5011
Address used since 22 Jan 2020
Director 22 Jan 2020 - current
Nigel Kirby
Naenae, Lower Hutt, 5011
Address used since 01 Oct 2014
Director 01 Oct 2014 - 06 Oct 2020
Jeanette Eva Rossiter
80 Rata Street, Naenae, Lower Hutt, 5011
Address used since 31 Oct 2009
Director 09 Feb 2006 - 31 Oct 2019
David James Mangos
78 Rata Street, Lower Hutt, 5011
Address used since 17 Mar 2005
Director 17 Mar 2005 - 28 Mar 2018
Belinda Tuyo Nicholls
80 Rata Street, Naenae, Lower Hutt, 5011
Address used since 31 Oct 2009
Director 31 Mar 2008 - 28 Mar 2014
Albert William Clark
78 Rata Street, Lower Hutt, 5011
Address used since 05 Oct 1994
Director 05 Oct 1994 - 07 Feb 2014
Jetty Adam
Glen Flats, 78 Rata Street, Lower Hutt,
Address used since 25 Oct 2002
Director 25 Oct 2002 - 14 Sep 2008
Bryan Roy Shakespeare
78 Rata St, Lower Hutt,
Address used since 21 Sep 2001
Director 21 Sep 2001 - 17 Aug 2007
Alison Nancy Miller
78 Rata Street, Lower Hutt,
Address used since 11 Mar 1998
Director 11 Mar 1998 - 01 May 2007
Lois Helen Goudie
78 Rata Street, Lower Hutt,
Address used since 12 Feb 2003
Director 12 Feb 2003 - 10 Feb 2006
Marjorie Joan Rea
78 Rata Street, Lower Hutt,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 17 Mar 2005
James Robert Mccarthy
78 Rata Street, Lower Hutt,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 12 Feb 2003
John Francis George
78 Rata Street, Lower Hutt,
Address used since 12 Oct 1999
Director 12 Oct 1999 - 19 Mar 2002
Norman Shakespeare
78 Rata Street, Lower Hutt,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 20 Feb 2000
Mavis Aelmon Wilkinson
78 Rata Street, Lower Hutt,
Address used since 11 Mar 1998
Director 11 Mar 1998 - 16 Feb 1999
Dugald John Mcdonald
Naenae, Lower Hutt,
Address used since 14 Jul 1988
Director 14 Jul 1988 - 25 Sep 1997
Ada Elizabeth Mcdonald
Naenae,
Address used since 14 Jul 1988
Director 14 Jul 1988 - 21 Apr 1997
Anne Harris Mccarthy
Naenae,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 21 Apr 1997
Terence Brian Tea
Lower Hutt,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 15 Sep 1995
Margaret Dorothea Penny
Naenae,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 12 Sep 1995
Mervyn Shaw
Naenae,
Address used since 14 Jul 1988
Director 14 Jul 1988 - 05 Oct 1994
Winifred Olga Shakespeare
Naenae,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 05 Oct 1994
Astrid Mary Steven
Naenae,
Address used since 22 Jul 1988
Director 22 Jul 1988 - 05 Oct 1994
Addresses
Previous address Type Period
90 Reynolds Street, Taita, Lower Hutt 5011 Registered & physical 18 Sep 2008 - 16 Oct 2008
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Physical & registered 01 Nov 2004 - 18 Sep 2008
69 Rutherford Street, Lower Hutt Physical 31 Oct 1997 - 01 Nov 2004
C/- Kendons, Po Box 31045, Lower Hutt Physical 31 Oct 1997 - 31 Oct 1997
C/o Kendon Cox & Co, Kendon House, 69 Rutherford St, Lower Hutt Registered 26 Jun 1997 - 01 Nov 2004
Financial Data
Financial info
25600
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4550
Shareholder Name Address Period
Watkins, Alen Douglas
Individual
Boulcott
Lower Hutt
5011
22 Oct 2003 - current
Shares Allocation #2 Number of Shares: 4350
Shareholder Name Address Period
Rossiter, Jeanette Eva
Individual
78 Rata Street
Lower Hutt
23 Feb 2006 - current
Shares Allocation #3 Number of Shares: 4100
Shareholder Name Address Period
Hill, Denise Mary
Individual
Naenae
Lower Hutt
5011
24 Apr 2014 - current
Hill, Murray John
Individual
Lower Hutt
Wellington
5011
27 May 1966 - current
Shares Allocation #4 Number of Shares: 4550
Shareholder Name Address Period
Cruz, Leonor Burgos
Individual
78 Rata Street
Lower Hutt
20 Aug 2008 - current
Shares Allocation #5 Number of Shares: 3700
Shareholder Name Address Period
Kirby, Nigel Robert
Individual
80 Rata Street
Naenae, Lower Hutt
5011
03 May 2007 - current
Shares Allocation #6 Number of Shares: 4350
Shareholder Name Address Period
Laxamana, Irene
Individual
Naenae, Lower Hutt
5011
09 Oct 2018 - current
Ocampo, Daniel
Individual
Naenae
Lower Hutt
5011
09 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Mccarthy, James Robert
Individual
Lower Hutt
Wellington
22 Oct 2003 - 22 Oct 2003
Rea, Marjorie
Individual
Lower Hutt
Wellington
27 May 1966 - 21 Oct 2005
Watkins, Elizabeth Kay
Individual
Boulcott
Lower Hutt
5011
22 Oct 2003 - 18 Oct 2013
Miller, Alison Nancy
Individual
78 Rata Street
Lower Hutt
22 Oct 2003 - 23 Feb 2006
Goudie, Lois Helen
Individual
78 Rata Street
Lower Hutt
22 Oct 2003 - 21 Oct 2005
Mangos, David James
Individual
78 Rata Street
Lower Hutt
21 Oct 2005 - 09 Oct 2018
Mcdonald, Dugald
Individual
Lower Hutt
Wellington
22 Oct 2003 - 22 Oct 2003
Adam, Jetty
Individual
78 Rata Street
Lower Hutt
22 Oct 2003 - 22 Oct 2003
Shakespeare, Norman
Individual
Lower Hutt
Wellington
27 May 1966 - 03 May 2007
Location
Companies nearby
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Chompy Limited
128 Johnsonville Road
Zuba Painters Limited
3rd Floor, 128 Johnsonville Road
Above Limited
3rd Floor, 128 Johnsonville Road
Smooth Jeffs Limited
128 Johnsonville Road
Lank Limited
128 Johnsonville Road