Rutherford Flats Limited, a registered company, was started on 09 Aug 1965. 9429040910925 is the NZ business number it was issued. This company has been run by 31 directors: Fleur Sarah Sail - an active director whose contract began on 19 Mar 2017,
Fleur Sarah Mccorkindale - an active director whose contract began on 19 Mar 2017,
Malcolm Joseph Bell - an active director whose contract began on 15 Feb 2021,
Andrew Haddleton - an active director whose contract began on 15 Feb 2022,
Cindy June Mcdonald - an active director whose contract began on 07 Feb 2023.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (type: registered, physical).
Rutherford Flats Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address up to 28 Jan 2019.
A total of 80990 shares are allocated to 19 shareholders (14 groups). The first group consists of 5020 shares (6.2 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 5185 shares (6.4 per cent). Finally we have the 3rd share allotment (7450 shares 9.2 per cent) made up of 1 entity.
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand
Physical & registered address used from 28 Sep 2018 to 28 Jan 2019
Address: Level 16, Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Oct 2015 to 28 Sep 2018
Address: 111-115 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 13 Sep 2012 to 09 Oct 2015
Address: 111-115 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 04 Oct 2010 to 09 Oct 2015
Address: C/-long & Cowan, 219 Thorndon Quay, Thorndon, Wellington New Zealand
Registered address used from 07 Jan 2010 to 04 Oct 2010
Address: C/-long & Cowan, 219 Thorndon Quay, Thorndon, Wellington New Zealand
Physical address used from 07 Jan 2010 to 13 Sep 2012
Address: Flat 1,, 5 Levy Street,, Mount Victoria,, Wellington.
Physical & registered address used from 06 Nov 2006 to 07 Jan 2010
Address: Flat 1,, 5 Levt St.,, Mt. Victoria,, Wellington.
Physical address used from 21 Sep 2005 to 06 Nov 2006
Address: Flat 1,, 5 Levy St.,, Mt. Victoria,, Wellington
Registered address used from 21 Sep 2005 to 06 Nov 2006
Address: C/- C H Cameron, Flat 3, Rutherford Flats, 5 Levy Street Mt Victoria, Wellington
Registered address used from 28 Aug 2003 to 21 Sep 2005
Address: C/- C H Cameron, Flat 3, Rutherford Flats, 5 Levy St, Wellington
Physical address used from 28 Aug 2003 to 21 Sep 2005
Address: C/- A J Davies, Flat 1 Rutherford Flats, 5 Levy Street Mt Victoria, Wellington
Physical address used from 01 Jul 1997 to 28 Aug 2003
Address: Flat 14, Rutherford Flats, 5 Levy St, Wellington
Registered address used from 12 Dec 1996 to 28 Aug 2003
Basic Financial info
Total number of Shares: 80990
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5020 | |||
Individual | Simpson, Hannah Margaret Jean |
Mount Victoria Wellington 6011 New Zealand |
23 Sep 2023 - |
Shares Allocation #2 Number of Shares: 5185 | |||
Individual | Ballara, Guido Gianni |
Mount Victoria Wellington 6011 New Zealand |
21 Feb 2023 - |
Individual | Ballara, Sira Lisetta |
Mount Victoria Wellington 6011 New Zealand |
21 Feb 2023 - |
Individual | Mcbride, Paul Aidan |
Mount Victoria Wellington 6011 New Zealand |
21 Feb 2023 - |
Shares Allocation #3 Number of Shares: 7450 | |||
Individual | Bell, Malcolm Joseph |
Mount Victoria Wellington 6011 New Zealand |
12 Sep 2011 - |
Shares Allocation #4 Number of Shares: 5335 | |||
Individual | Peters, Robert Warren-glenys Fay |
5 Levy Street Mount Victoria, Wellington 6011 New Zealand |
09 Aug 1965 - |
Shares Allocation #5 Number of Shares: 6250 | |||
Individual | Jacka, Susan Frances |
Mount Victoria Wellington 6011 New Zealand |
11 Sep 2021 - |
Shares Allocation #6 Number of Shares: 5885 | |||
Director | Sail, Fleur Sarah |
Mount Victoria Wellington 6011 New Zealand |
09 Sep 2021 - |
Shares Allocation #7 Number of Shares: 4935 | |||
Individual | Killalea, Katie-jean Sarah |
Mount Victoria Wellington 6011 New Zealand |
07 Dec 2011 - |
Individual | Killalea, Blair Robert |
Mount Victoria Wellington 6011 New Zealand |
07 Dec 2011 - |
Shares Allocation #8 Number of Shares: 5635 | |||
Individual | Boosey, Gregory Kenneth |
Mount Victoria Wellington 6011 New Zealand |
14 Nov 2013 - |
Shares Allocation #9 Number of Shares: 5485 | |||
Individual | Henaghan, Ronald |
Mount Victoria Wellington 6011 New Zealand |
15 Mar 2013 - |
Shares Allocation #10 Number of Shares: 5935 | |||
Entity (NZ Limited Company) | Tmf Trustee Services Limited Shareholder NZBN: 9429037611668 |
Level 2, Petherick Tower 38 - 42 Waring Taylor St, Wellington Null New Zealand |
01 Aug 2011 - |
Individual | Taumoepeau, Bridget Margaret |
Mount Victoria Wellington 6011 New Zealand |
01 Aug 2011 - |
Shares Allocation #11 Number of Shares: 5485 | |||
Individual | Vercoe, Moerangi |
5 Levy Street Mount Victoria, Wellington 6011 New Zealand |
09 Aug 1965 - |
Shares Allocation #12 Number of Shares: 6020 | |||
Individual | Mcquaid, Carol Marie |
Mount Victoria Wellington 6011 New Zealand |
02 Jun 2011 - |
Individual | Mcquaid, Jeremy Mark |
Mount Victoria Wellington 6011 New Zealand |
02 Jun 2011 - |
Shares Allocation #13 Number of Shares: 6985 | |||
Individual | Mcdonald, Cindy Jane |
5 Levy Street Mount Victoria, Wellington 6011 New Zealand |
16 Sep 2005 - |
Shares Allocation #14 Number of Shares: 5385 | |||
Individual | Pulotu-endemann, Fuimaono Karl |
5 Levy Street Mount Victoria, Wellington 6011 New Zealand |
09 Aug 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Headifen, Peter |
Havelock North Havelock North 4130 New Zealand |
24 Apr 2014 - 03 Oct 2017 |
Individual | Von Dadelszen, Eileen |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2017 - 21 Feb 2023 |
Individual | Phillips, Margaret Ada |
Levy St Mt Victoria, Wellington New Zealand |
09 Aug 1965 - 02 Jun 2011 |
Individual | Davies, Anthony |
5 Levy Street Mount Victoria, Wellington 6011 New Zealand |
09 Aug 1965 - 23 Sep 2023 |
Individual | Mccorkindale, Fleur Sarah |
Mount Victoria Wellington 6011 New Zealand |
04 Oct 2016 - 09 Sep 2021 |
Individual | Von Dadelszen, John Mark |
Havelock North Havelock North 4130 New Zealand |
08 Dec 2022 - 21 Feb 2023 |
Individual | Von Dadelszen, Eileen |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2017 - 21 Feb 2023 |
Individual | Von Dadelszen, Eileen |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2017 - 21 Feb 2023 |
Entity | Bvond Trust No. 3 Limited Shareholder NZBN: 9429030737068 Company Number: 3758563 |
Hastings Hastings 4122 New Zealand |
03 Oct 2017 - 21 Feb 2023 |
Entity | Bvond Trust No. 3 Limited Shareholder NZBN: 9429030737068 Company Number: 3758563 |
Hastings Hastings 4122 New Zealand |
03 Oct 2017 - 21 Feb 2023 |
Individual | Von Dadelszen, Paul |
Havelock North Havelock North 4130 New Zealand |
24 Apr 2014 - 08 Dec 2022 |
Individual | Corlett, Antony |
5 Levy St Mt Victoria St, Wellington New Zealand |
09 Aug 1965 - 24 Apr 2014 |
Individual | Mcquatt, Fiona Kirsten |
5 Levy St Mt Victoria, Wellington |
09 Aug 1965 - 27 Aug 2004 |
Individual | Von Dadelszen, Paul |
Havelock North Havelock North 4130 New Zealand |
24 Apr 2014 - 08 Dec 2022 |
Individual | Von Dadelszen, Paul |
Havelock North Havelock North 4130 New Zealand |
24 Apr 2014 - 08 Dec 2022 |
Individual | Bee, Frank David |
5 Levy St Mt Victoria, Wellington |
09 Aug 1965 - 12 Sep 2011 |
Individual | Wolfreys, Lester John |
Mount Victoria Wellington 6011 New Zealand |
07 Feb 2014 - 11 Sep 2021 |
Individual | Richardson, Miriam Nancie |
Mt Victoria Wellington |
09 Aug 1965 - 16 Sep 2005 |
Individual | Barns, Jennifer |
5 Levy St Mt Victoria, Wellington |
09 Aug 1965 - 04 Oct 2016 |
Individual | Krepel, Janet Salma |
Mt Victoria Wellington |
09 Aug 1965 - 15 Mar 2011 |
Individual | Dudding, Kathryn Margaret |
5 Levy St., Mt. Victoria,, Wellington New Zealand |
16 Sep 2005 - 07 Dec 2011 |
Individual | Cameron, Coralie Harre |
5 Levy St Mt Victoria, Wellington |
09 Aug 1965 - 16 Sep 2005 |
Individual | Krepel, Willem Maarten |
Mt Victoria Wellington |
09 Aug 1965 - 01 Aug 2011 |
Individual | Coolahan, Catherine Anne |
5 Levy Street, Mount Victoria,, Wellington. New Zealand |
28 Mar 2007 - 14 Nov 2013 |
Individual | Marshall, Avis Fiona |
5 Levy Street Mt Victoria, Wellington |
09 Aug 1965 - 07 Feb 2014 |
Individual | Solomon, Ned |
5 Levy St Mt Victoria, Wellington |
09 Aug 1965 - 15 Mar 2013 |
Fleur Sarah Sail - Director
Appointment date: 19 Mar 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Mar 2017
Fleur Sarah Mccorkindale - Director
Appointment date: 19 Mar 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Mar 2017
Malcolm Joseph Bell - Director
Appointment date: 15 Feb 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Feb 2021
Andrew Haddleton - Director
Appointment date: 15 Feb 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Feb 2022
Cindy June Mcdonald - Director
Appointment date: 07 Feb 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Feb 2023
Jeremy Mark Mcquaid - Director
Appointment date: 25 Feb 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Feb 2024
Yingying Lu - Director (Inactive)
Appointment date: 19 Mar 2017
Termination date: 25 Feb 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Sep 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Mar 2017
Anthony John Davies - Director (Inactive)
Appointment date: 15 Feb 2021
Termination date: 26 Sep 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Feb 2021
Lester John Wolfreys - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 30 Jan 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Apr 2014
Jeremy Mcquaid - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 02 Mar 2021
Address: Wellington, 6011 New Zealand
Address used since 24 Jan 2012
Malcolm Bell - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 20 Sep 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Jan 2012
Karl Pulotu-endemann - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 17 Apr 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Jan 2012
Gregory Boosey - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 04 Oct 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Apr 2014
Cindy Mcdonald - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 22 Apr 2014
Address: 5 Levy Street, Mount Victoria, Wellington,
Address used since 24 Nov 2009
Moerangi Vercoe - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 22 Apr 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 05 Apr 2011
Bridget Taumoepeau - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 22 Apr 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Jan 2012
Avis Fiona Marshall - Director (Inactive)
Appointment date: 18 Nov 2002
Termination date: 05 Feb 2014
Address: 5 Levy Street, Mount Victoria, Wellington 6011,
Address used since 08 Sep 2009
Anthony Corlett - Director (Inactive)
Appointment date: 09 Dec 1991
Termination date: 17 May 2013
Address: 5 Levy Street, Mt Victoria, Wellington 6011,
Address used since 08 Sep 2009
Catherine Coolahan - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 05 Apr 2011
Address: 5 Levy Street, Mount Victoria, Wellington,
Address used since 24 Nov 2009
Anthony Davies - Director (Inactive)
Appointment date: 12 May 1990
Termination date: 24 Nov 2009
Address: 5 Levy Street, Mt Victoria, Wellington 6011,
Address used since 08 Sep 2009
Jennifer Anne Barns - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 24 Nov 2009
Address: 5 Levy Street, Mount Victoria, Wellington 6011,
Address used since 08 Sep 2009
Kathryn Dudding - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 24 Nov 2009
Address: Mount Victoria, Wellington 6011,
Address used since 08 Sep 2009
Miriam Nancie Richardson - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 16 Sep 2005
Address: 5 Levy Street, Mt Victoria, Wellington,
Address used since 24 Feb 2004
Moerangi Diane Vercoe - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 16 Sep 2005
Address: 5 Levy Street, Mt Victoria, Wellington,
Address used since 24 Feb 2004
Jennifer Barns - Director (Inactive)
Appointment date: 12 May 1990
Termination date: 24 Feb 2004
Address: 5 Levy Street, Mt Victoria, Wellington,
Address used since 12 May 1990
Coralie Harre Cameron - Director (Inactive)
Appointment date: 28 Nov 1995
Termination date: 24 Feb 2004
Address: 5 Levy Street, Mt Victoria, Wellington,
Address used since 28 Nov 1995
Willem Maarten Krepel - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 18 Nov 2002
Address: 5 Levy Street, Mt Victoria, Wellington,
Address used since 19 Nov 2001
Anne Houlihan - Director (Inactive)
Appointment date: 12 May 1990
Termination date: 12 Nov 1996
Address: Rutherford Flats,
Address used since 12 May 1990
Francis Ronan Marnane O'leary - Director (Inactive)
Appointment date: 14 Feb 1993
Termination date: 28 Nov 1995
Address: 5 Levy Street,
Address used since 14 Feb 1993
Brian Barrett - Director (Inactive)
Appointment date: 09 May 1990
Termination date: 14 Feb 1993
Address: Rutherford Flats,
Address used since 09 May 1990
Iris Malloch - Director (Inactive)
Appointment date: 12 May 1990
Termination date: 09 Dec 1991
Address: Rutherford Flats,
Address used since 12 May 1990
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street