General information

Nelson Flats Limited

Type: NZ Limited Company (Ltd)
9429040925257
New Zealand Business Number
14065
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671170 - Residential Property Body Corporate
Industry classification codes with description

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
Contact info
64 21 650796
Phone (Phone)
clentworth@yahoo.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
11000
Total number of Shares
May
Annual return filing month
14 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3600
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
Shares Allocation #2 Number of Shares: 3700
Shareholder Name Address Period
Entwistle, Richard David And Kelly Ann
Individual
Petone
Lower Hutt
5012
04 Nov 2021 - current
Shares Allocation #3 Number of Shares: 3700
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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