Gloucester Flats Limited, a registered company, was started on 15 Feb 1962. 9429040925165 is the New Zealand Business Number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been categorised. This company has been supervised by 11 directors: Murray Fraser Bruce - an active director whose contract began on 08 Sep 2004,
Anne Marie Strang - an active director whose contract began on 23 Sep 2021,
Jason Friedlander - an active director whose contract began on 07 Oct 2021,
Margaret Carmel Busch - an inactive director whose contract began on 20 Oct 1992 and was terminated on 07 Oct 2021,
Alex Gordon Rider - an inactive director whose contract began on 28 Mar 2018 and was terminated on 23 Sep 2021.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 3187, Shortland Street, Auckland, 1140 (types include: postal, delivery).
Gloucester Flats Limited had been using 72-74 Main Street, Upper Hutt as their registered address until 09 Mar 2017.
A total of 8185 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 2685 shares (32.8%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2750 shares (33.6%). Finally the next share allocation (2750 shares 33.6%) made up of 1 entity.
Principal place of activity
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address #1: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2011 to 09 Mar 2017
Address #2: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand
Physical & registered address used from 27 Jun 2011 to 07 Nov 2011
Address #3: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Physical & registered address used from 27 May 2009 to 27 Jun 2011
Address #4: C/-laurenson & Company, 43 Main Street, Upper Hutt
Registered & physical address used from 27 Apr 2006 to 27 May 2009
Address #5: C/ Chapman Upchurch, 108 Main Street, Upper Hutt
Physical address used from 23 Jun 1997 to 27 Apr 2006
Address #6: C/o Chapman Upchurch, 108 Main Street, Upper Hutt
Registered address used from 23 Jun 1997 to 27 Apr 2006
Basic Financial info
Total number of Shares: 8185
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2685 | |||
Individual | Strang, Anne Marie |
Heretaunga Upper Hutt 5018 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 2750 | |||
Individual | Friedlander, Jason |
Heretaunga Upper Hutt 5018 New Zealand |
07 Oct 2021 - |
Shares Allocation #3 Number of Shares: 2750 | |||
Individual | Bruce, Murray Fraser |
Heretaunga Upper Hutt 5018 New Zealand |
14 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stang, Anne Marie |
Heretaunga Upper Hutt 5018 New Zealand |
05 Oct 2021 - 05 Oct 2021 |
Individual | Rider, John |
Heretaunga Upper Hutt 5018 New Zealand |
18 Aug 2006 - 30 Jun 2016 |
Individual | Busch, Margaret Carmel |
Heretaunga Upper Hutt 5018 New Zealand |
15 Feb 1962 - 07 Oct 2021 |
Individual | Rider, Alex Gordon |
Heretaunga Upper Hutt 5018 New Zealand |
30 Jun 2016 - 05 Oct 2021 |
Individual | Camden, Joyce Ellen |
Silverstream |
14 Jun 2004 - 14 Jun 2004 |
Individual | Hawes, Kenneth John Arthur |
Silverstream |
14 Jun 2004 - 14 Jun 2004 |
Murray Fraser Bruce - Director
Appointment date: 08 Sep 2004
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 25 Nov 2011
Anne Marie Strang - Director
Appointment date: 23 Sep 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 23 Sep 2021
Jason Friedlander - Director
Appointment date: 07 Oct 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 07 Oct 2021
Margaret Carmel Busch - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 07 Oct 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 25 Nov 2011
Alex Gordon Rider - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 23 Sep 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 28 Mar 2018
John Leonard Rider - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 01 Aug 2016
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 25 Nov 2011
Joyce Ellen Camden - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 13 Sep 2005
Address: 2 Stream Grove, Silverstream, Upper Hutt,
Address used since 12 Dec 2001
Marion Ruth Watkins - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 03 Dec 2001
Address: Silverstream, Upper Hutt,
Address used since 21 Oct 1992
Liam Thomas Fay - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 16 Apr 1999
Address: Silverstream,
Address used since 01 Jun 1997
Marguerite Doreen Stuart - Director (Inactive)
Appointment date: 19 May 1992
Termination date: 02 Mar 1994
Address: Silverstream,
Address used since 19 May 1992
Sadie White Rundle - Director (Inactive)
Appointment date: 19 May 1992
Termination date: 06 Oct 1992
Address: Silverstream,
Address used since 19 May 1992
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Body Corporate Management Limited
1st Floor Dilworth Building
Hawea 2017 Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building
Sutherland Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building