Hill View Flats Limited (New Zealand Business Number 9429040936192) was started on 23 Apr 1958. 2 addresses are currently in use by the company: 12 Lone Tree Grove, Lower Hutt, 5010 (type: physical, registered). 12 Lone Tree Grove, Lower Hutt had been their physical address, up to 25 Nov 2019. 12100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 6050 shares (50 per cent of shares), namely:
Mccarten Yeoh Limited (an entity) located at Churton Park, Wellington. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 3025 shares); it includes
Rosetta Holdings Limited (an entity) - located at Lower Hutt. The third group of shareholders, share allotment (3025 shares, 25%) belongs to 1 entity, namely:
Baxter, Alan, located at Upper Hutt, Wellington (an individual). "Residential property body corporate" (business classification L671170) is the category the ABS issued Hill View Flats Limited. Businesscheck's data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Lone Tree Grove, Lower Hutt, 5010 | Physical & registered & service | 25 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Alan Baxter
Heretaunga, Upper Hutt, 5019
Address used since 01 Nov 2015 |
Director | 03 Dec 1992 - current |
Stephen Jones
Kelson, Lower Hutt, 5010
Address used since 01 Nov 2015 |
Director | 15 Sep 2005 - current |
Susan Mccarten
Whitby, Porirua, 6037
Address used since 27 Nov 2015 |
Director | 15 Sep 2005 - current |
Geoffrey John Mccarten
Whitby, Porirua,
Address used since 10 Mar 2003 |
Director | 10 Mar 2003 - 22 Jul 2005 |
Kevin James Burdett Algar
Upper Hutt,
Address used since 20 Nov 2002 |
Director | 20 Nov 2002 - 06 Mar 2003 |
Kevin Rae Pepperell
Upper Hutt,
Address used since 02 Nov 1995 |
Director | 02 Nov 1995 - 22 Feb 2002 |
Thomas Cameron Purvis
Heretaunga,
Address used since 17 Apr 1989 |
Director | 17 Apr 1989 - 20 Oct 2000 |
Irene Edna Pepperell
Waikanae,
Address used since 17 Apr 1989 |
Director | 17 Apr 1989 - 02 Oct 1995 |
Paul Vivian Field
Heretaunga,
Address used since 17 Apr 1989 |
Director | 17 Apr 1989 - 12 May 1993 |
Previous address | Type | Period |
---|---|---|
12 Lone Tree Grove, Lower Hutt | Physical | 09 Aug 2006 - 25 Nov 2019 |
12 Lone Tree Grove, Lower Hutt | Registered | 14 Jul 2006 - 25 Nov 2019 |
C/- Chapman Upchurch, 108 Main Street, Upper Hutt | Physical | 20 Jun 1997 - 09 Aug 2006 |
C/o Chapman Upchurch, Chapman House, 108 Main Street, Upper Hutt | Registered | 20 Jun 1997 - 14 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mccarten Yeoh Limited Shareholder NZBN: 9429037073305 Entity (NZ Limited Company) |
Churton Park Wellington |
23 Apr 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosetta Holdings Limited Shareholder NZBN: 9429036399833 Entity (NZ Limited Company) |
Lower Hutt |
01 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Baxter, Alan Individual |
Upper Hutt Wellington |
23 Apr 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Purvis, Daphne Lillian Individual |
Upper Hutt Wellington |
23 Apr 1958 - 01 Nov 2004 |
Tuppence Enterprises Limited 12 Lone Tree Grove |
|
Miras Trustees Limited 12 Lone Tree Grove |
|
Rosetta Holdings Limited 12 Lone Tree Grove |
|
Lone Tree Limited 12 Lone Tree Grove |
|
Palmer Flats Limited 12 Lone Tree Grove |
|
Pipadi Trustee Limited 10 Lone Tree Grove |
Palmer Flats Limited 12 Lone Tree Grove |
Weka Flats Limited Level 2 |
Capulet Flats Limited 28 Cornwall Street |
Oberon Flats Limited 23 Cornwall Street |
Homewood Flats Limited Oxygen, 28 Cornwall Street |
Woburn Estate Limited 69 Rutherford Street |