Gower Street Flats Limited (issued an NZ business identifier of 9429040926049) was launched on 03 Aug 1961. 5 addresess are currently in use by the company: 54/20 Racecourse Road, Trentham, Upper Hutt, 5018 (type: office, postal). 10 Sutherland Avenue, Silverstream, Upper Hutt had been their physical address, up until 10 Jul 2018. 12300 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 3050 shares (24.8 per cent of shares), namely:
John Gwilliam Trustee Services (No. 4) Limited (an entity) located at Upper Hutt postcode 5018,
Ritchie, Peter (an individual) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 2 shareholders hold 25.2 per cent of all shares (3100 shares); it includes
John Gwilliam Trustee Services (No. 4) Limited (an entity) - located at Upper Hutt,
Ritchie, Peter (an individual) - located at Trentham, Upper Hutt. Next there is the 3rd group of shareholders, share allocation (3100 shares, 25.2%) belongs to 2 entities, namely:
John Gwilliam Trustee Services (No. 4) Limited, located at Upper Hutt (an entity),
Ritchie, Peter, located at Trentham, Upper Hutt (an individual). The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
54/20 Racecourse Road, Trentham, Upper Hutt, 5018 | Physical & registered & service | 10 Jul 2018 |
54/20 Racecourse Road, Trentham, Upper Hutt, 5018 | Office & postal & delivery | 05 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Ritchie
Trentham, Upper Hutt, 5018
Address used since 11 Jul 2018
Silverstream, Upper Hutt, 5019
Address used since 25 Nov 2011 |
Director | 23 Oct 1997 - current |
Thomas John Crook
Upper Hutt,
Address used since 23 Nov 1993 |
Director | 23 Nov 1993 - 27 Aug 2010 |
David Alen Willis
Upper Hutt,
Address used since 22 Nov 2005 |
Director | 22 Nov 2005 - 19 Oct 2006 |
Malcolm Ryall Willis
Upper Hutt,
Address used since 03 Aug 1961 |
Director | 03 Aug 1961 - 22 Nov 2005 |
John Wilson
1 Gower Street, Trentham, Upper Hutt,
Address used since 14 Mar 1996 |
Director | 14 Mar 1996 - 22 Oct 1998 |
Thomas John Crook
Upper Hutt,
Address used since 25 Nov 1993 |
Director | 25 Nov 1993 - 30 Oct 1996 |
Iris Christina Johns
Upper Hutt,
Address used since 03 Oct 1988 |
Director | 03 Oct 1988 - 22 Oct 1996 |
Shirley Coupe
Woburn, Lower Hutt,
Address used since 17 Nov 1995 |
Director | 17 Nov 1995 - 10 Jul 1996 |
Margaret Elsie Roughan
Upper Hutt,
Address used since 03 Aug 1961 |
Director | 03 Aug 1961 - 10 Sep 1995 |
54/20 Racecourse Road , Trentham , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
10 Sutherland Avenue, Silverstream, Upper Hutt, 5019 | Physical & registered | 09 May 2016 - 10 Jul 2018 |
72-74 Main Street, Upper Hutt, 5018 | Registered & physical | 07 Nov 2011 - 09 May 2016 |
Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 | Registered & physical | 12 Jul 2011 - 07 Nov 2011 |
Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt | Registered & physical | 30 Oct 2008 - 12 Jul 2011 |
43 Main Street, Upper Hutt | Physical & registered | 20 Apr 2005 - 30 Oct 2008 |
Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt | Physical | 20 Aug 2002 - 20 Apr 2005 |
Fitzgerald Chartered Accoutants Ltd, Ansa House, 5 Geange Street, Upper Hutt | Registered | 20 Aug 2002 - 20 Apr 2005 |
M G Fitzgerald, 107 Main Street, Upper Hutt | Physical | 19 May 1997 - 20 Aug 2002 |
Co Mcculloch & Mcculloch, Main Rd, Box 40017, Upper Hutt | Registered | 30 Apr 1997 - 20 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 Entity (NZ Limited Company) |
Upper Hutt 5018 |
30 Jul 2012 - current |
Ritchie, Peter Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 Entity (NZ Limited Company) |
Upper Hutt 5018 |
30 Jul 2012 - current |
Ritchie, Peter Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
John Gwilliam Trustee Services (no. 4) Limited Shareholder NZBN: 9429030630468 Entity (NZ Limited Company) |
Upper Hutt 5018 |
30 Jul 2012 - current |
Ritchie, Peter Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Stephen Mark Individual |
Silverstream Upper Hutt 5019 |
10 May 2006 - current |
Ritchie, Peter Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Lynette Rona Individual |
Upper Hutt |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Upper Hutt Upper Hutt 5019 |
03 Aug 1961 - 25 Nov 2011 |
Ritchie, Lynette Rona Individual |
Upper Hutt Upper Hutt 5019 |
03 Aug 1961 - 25 Nov 2011 |
Willis, Malcolm Ryall Individual |
Upper Hutt |
03 Aug 1961 - 05 Dec 2005 |
Ritchie, Peter Robert Individual |
Upper Hutt |
03 Aug 1961 - 25 Nov 2011 |
Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 Entity |
17 Sep 2008 - 30 Jul 2012 | |
Ritchie, Angeline Helen Individual |
Upper Hutt |
03 Aug 1961 - 05 Dec 2005 |
Crook, Thomas John Individual |
Upper Hutt |
03 Aug 1961 - 19 Nov 2010 |
Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 Entity |
17 Sep 2008 - 30 Jul 2012 | |
Willis, David Alen Individual |
Trentham Upper Hutt |
05 Dec 2005 - 10 May 2006 |
Ritchie, Lynette Rona Individual |
Trentham Upper Hutt 5018 |
03 Aug 1961 - 25 Nov 2011 |
Native Construction Limited 8 Sutherland Avenue |
|
Pupper Hutt Limited 57a Palmer Crescent |
|
Agape City Church Trust 2a Sutherland Avenue |
|
Ground Up Fencing Limited 3a Gower Street |
|
Risaacs Limited 10 Gower Street |
|
Clickpixel Limited 1 Messines Avenue |