Nelson Flats Limited (issued a New Zealand Business Number of 9429040925257) was launched on 29 Nov 1961. 2 addresses are in use by the company: 18 Foster Crescent, Belmont, Lower Hutt, 5010 (type: registered, physical). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, up to 23 Oct 2018. 11000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 3600 shares (32.73 per cent of shares), namely:
Clentworth, Rebecca Louise (an individual) located at Belmont, Lower Hutt postcode 5010,
Clentworth, Graeme Richard (an individual) located at Belmont, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 33.64 per cent of all shares (exactly 3700 shares); it includes
Entwistle, Richard David and Kelly Ann (an individual) - located at Petone, Lower Hutt. The third group of shareholders, share allotment (3700 shares, 33.64%) belongs to 2 entities, namely:
Clentworth, Graeme Richard, located at Belmont, Lower Hutt (an individual),
Clentworth, Rebecca Louise, located at Belmont, Lower Hutt (an individual). "Residential property body corporate" (ANZSIC L671170) is the category the ABS issued Nelson Flats Limited. Businesscheck's data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Foster Crescent, Belmont, Lower Hutt, 5010 | Registered & physical & service | 23 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Richard Clentworth
Belmont, Lower Hutt, 5010
Address used since 18 May 2012 |
Director | 17 Nov 2005 - current |
|
Rebecca Louise Clentworth
Belmont, Lower Hutt, 5010
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - current |
|
Dorothy Frances Fox
Petone, Lower Hutt, 5012
Address used since 13 May 2016 |
Director | 05 Mar 2001 - 22 Nov 2021 |
|
Hamish Richard Clentworth
Belmont, Lower Hutt, 5010
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 27 Mar 2019 |
|
Ian Bruce Taylor
16 Nelson Street, Petone,
Address used since 29 Nov 1961 |
Director | 29 Nov 1961 - 27 Aug 2014 |
|
Maureen Margaret West
16 Nelson Street, Petone,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 01 Apr 2004 |
|
Graham Keith Bartrum
Petone,
Address used since 02 Oct 1998 |
Director | 02 Oct 1998 - 23 Jan 2001 |
|
Olive May Kennedy
Petone,
Address used since 29 Nov 1961 |
Director | 29 Nov 1961 - 08 Feb 1999 |
| 18 Foster Crescent , Belmont , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 14 Mar 2017 - 23 Oct 2018 |
| Level 3, 20 Daly Street, Lower Hutt, 5010 | Registered & physical | 10 Oct 2012 - 14 Mar 2017 |
| Level 1 46 Victoria Street, Alicetown, Lower Hutt, 5010 | Physical & registered | 28 May 2012 - 10 Oct 2012 |
| 305-307 Jackson St, Petone | Registered & physical | 17 Sep 2001 - 28 May 2012 |
| Tanner & Co, 1st Floor, 29 Waterloo Road, Lower Hutt | Physical | 17 Sep 2001 - 17 Sep 2001 |
| 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 17 Sep 2001 - 17 Sep 2001 |
| 1 Margaret Street, Lower Hutt | Registered | 20 Aug 1997 - 17 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clentworth, Rebecca Louise Individual |
Belmont Lower Hutt 5010 |
01 Jun 2004 - current |
|
Clentworth, Graeme Richard Individual |
Belmont Lower Hutt 5010 |
01 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Entwistle, Richard David And Kelly Ann Individual |
Petone Lower Hutt 5012 |
04 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clentworth, Graeme Richard Individual |
Belmont Lower Hutt 5010 |
01 Jun 2004 - current |
|
Clentworth, Rebecca Louise Individual |
Belmont Lower Hutt 5010 |
01 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Estate Of Ian Bruce Taylor Other |
17 Nov 2014 - 20 Jan 2015 | |
|
West, Maureen Margaret Individual |
16 Nelson Street Petone |
01 Jun 2004 - 27 Jun 2010 |
|
Taylor, Estate Of Ian Bruce Individual |
181 High Street Lower Hutt 5010 |
29 Nov 1961 - 17 Nov 2014 |
|
Fox, Dorothy Frances Individual |
Petone Lower Hutt 5012 |
29 Nov 1961 - 04 Nov 2021 |
|
Null - Estate Of Ian Bruce Taylor Other |
17 Nov 2014 - 20 Jan 2015 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
Woburn Estate Limited 69 Rutherford Street |
|
Homewood Flats Limited Oxygen, 28 Cornwall Street |
|
Oberon Flats Limited 23 Cornwall Street |
|
Capulet Flats Limited 28 Cornwall Street |
|
Weka Flats Limited Level 2 |
|
Palmer Flats Limited 12 Lone Tree Grove |