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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hazelwood, Rebekah Faith Individual |
Trentham Upper Hutt 5018 |
28 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Greally, Johanne Mary Individual |
Wallaceville Upper Hutt 5018 |
19 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ng, Jonathan Individual |
Bayswater Victoria 3153 |
02 Jun 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Dowman, William Director |
Trentham Upper Hutt 5018 |
02 Dec 2010 - current |
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 |
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 |
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 |