General information

Sutherland Flats Limited

Type: NZ Limited Company (Ltd)
9429040933856
New Zealand Business Number
12009
Company Number
Registered
Company Status
L671170 - Residential Property Body Corporate
Industry classification codes with description

Sutherland Flats Limited (issued an NZBN of 9429040933856) was started on 02 Jun 1959. 2 addresses are in use by the company: 8 Davis Crescent, Elderslea, Upper Hutt, 5018 (type: registered, physical). 1St Floor, Dilworth Building, 5 Customs Street East, Auckland had been their registered address, up to 20 Nov 2017. 11500 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2875 shares (25% of shares), namely:
Hazelwood, Rebekah Faith (an individual) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 2875 shares); it includes
Greally, Johanne Mary (an individual) - located at Wallaceville, Upper Hutt. Moving on to the next group of shareholders, share allocation (2875 shares, 25%) belongs to 1 entity, namely:
Ng, Jonathan, located at Bayswater, Victoria (an individual). "Residential property body corporate" (business classification L671170) is the classification the Australian Bureau of Statistics issued to Sutherland Flats Limited. The Businesscheck database was updated on 07 Apr 2024.

Current address Type Used since
8 Davis Crescent, Elderslea, Upper Hutt, 5018 Registered & physical & service 20 Nov 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Jonathan Ng
Ferntree Gull, Victoria, 3156
Address used since 01 Mar 2017
Director 05 May 1999 - current
Rosaleen Mary Mcvay
Wallaceville, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 18 Feb 2003 - current
William Dowman
Trentham, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 08 Nov 2010 - current
Johanne Mary Greally
Wallaceville, Upper Hutt, 5018
Address used since 29 Nov 2019
Director 29 Nov 2019 - current
Marita Elke Berndt
Trentham, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 24 Jul 2007 - 30 Nov 2019
Karen Maria Wyllie
26a Tawai Street, Trentham, Upper Hutt,
Address used since 21 Feb 2006
Director 21 Feb 2006 - 08 Nov 2010
Janine Gray
26a Tawai Street, Trentham, Upper Hutt,
Address used since 18 Feb 2004
Director 18 Feb 2004 - 11 Nov 2005
Charles Langlands
Trentham, Upper Hutt,
Address used since 05 Feb 2002
Director 05 Feb 2002 - 26 Sep 2003
Raewyn Carol Fitzgerald
Trentham,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 17 Apr 2003
Amy Hearfield
Trentham,
Address used since 17 Feb 1995
Director 17 Feb 1995 - 12 Oct 2001
Vera Davis
Trentham,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 16 Sep 2001
Gregory Patrick
Trentham,
Address used since 17 Mar 1993
Director 17 Mar 1993 - 05 May 1999
Michael James Morgan
Trentham,
Address used since 04 Apr 1997
Director 04 Apr 1997 - 24 Apr 1998
Joyce Charlotte Standish
Trentham,
Address used since 07 Dec 1992
Director 07 Dec 1992 - 19 May 1995
Clare Josephine Uttley
Trentham,
Address used since 23 Mar 1993
Director 23 Mar 1993 - 07 Feb 1994
Mark Lawley
Trentham,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 03 Dec 1992
Addresses
Previous address Type Period
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 Registered & physical 09 Mar 2017 - 20 Nov 2017
72-74 Main Street, Upper Hutt, 5018 Physical & registered 07 Nov 2011 - 09 Mar 2017
Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 Physical & registered 26 Aug 2011 - 07 Nov 2011
Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt Physical & registered 09 Feb 2009 - 26 Aug 2011
C/-laurenson & Company, 43 Main Street, Upper Hutt Registered & physical 27 Apr 2006 - 09 Feb 2009
C/o M/s Chapman Upchurch, 108 Main Street, Upper Hutt, (po Box 40-032 Upper Hutt) Registered 16 May 1997 - 27 Apr 2006
108 Main Street, Upper Hutt Physical 16 May 1997 - 27 Apr 2006
Financial Data
Financial info
11500
Total number of Shares
September
Annual return filing month
March
Financial report filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2875
Shareholder Name Address Period
Hazelwood, Rebekah Faith
Individual
Trentham
Upper Hutt
5018
28 Aug 2023 - current
Shares Allocation #2 Number of Shares: 2875
Shareholder Name Address Period
Greally, Johanne Mary
Individual
Wallaceville
Upper Hutt
5018
19 Dec 2019 - current
Shares Allocation #3 Number of Shares: 2875
Shareholder Name Address Period
Ng, Jonathan
Individual
Bayswater
Victoria
3153
02 Jun 1959 - current
Shares Allocation #4 Number of Shares: 2875
Shareholder Name Address Period
Dowman, William
Director
Trentham
Upper Hutt
5018
02 Dec 2010 - current

Historic shareholders

Shareholder Name Address Period
Gray, Janine
Individual
Trentham
01 Sep 2005 - 01 Sep 2005
Langland, Charles
Individual
Trentham
02 Jun 1959 - 02 Sep 2004
Mcvay, Rosaleen Mary
Individual
Wallaceville
Upper Hutt
5018
02 Jun 1959 - 28 Aug 2023
Mcvay, Rosaleen Mary
Individual
Wallaceville
Upper Hutt
5018
02 Jun 1959 - 28 Aug 2023
Wyllie, Karen Maria
Individual
26a Tawai Street
Trentham, Upper Hutt
16 May 2007 - 02 Dec 2010
Terrill, Beryl Dawn
Individual
Levin
02 Sep 2004 - 16 May 2007
Terrill, Kenneth James
Individual
Levin
02 Sep 2004 - 16 May 2007
Fowke, Christopher John
Individual
Wallaceville
Upper Hutt
5018
02 Jun 1959 - 01 Oct 2019
Berndt, Marita Elke
Individual
Trentham
Upper Hutt
5018
23 Jul 2007 - 19 Dec 2019
Fitzgerald, Raewyn Carol
Individual
Trentham
02 Jun 1959 - 02 Sep 2004
Location
Companies nearby
Lens Flair Limited
8 Davis Crescent
Wipeout 2008 Limited
8 Davis Crescent
Kevyjacks Properties Limited
8 Davis Crescent
J & K Quilty Limited
8 Davis Crescent
Normatec Investments Limited
8 Davis Crescent
Chaiish Limited
8 Davis Crescent
Similar companies
Homely Homes Limited
8 Haylock Grove
Holdsworth Flats Limited
29 Mccarthy
Wattle Flats Limited
129b Flightys Road
Palmer Flats Limited
12 Lone Tree Grove
Weka Flats Limited
Level 2
Capulet Flats Limited
28 Cornwall Street