Heritage Trust Limited was started on 08 Sep 1998 and issued an NZBN of 9429037773564. This registered LTD company has been run by 18 directors: Edward George Russell - an active director whose contract started on 25 Jan 2022,
Vaughan Stanley Wellington - an active director whose contract started on 15 Nov 2022,
Darran Jodey Goodger - an inactive director whose contract started on 14 Jun 2019 and was terminated on 25 Jan 2022,
Stuart Alexander Howard - an inactive director whose contract started on 24 Nov 2020 and was terminated on 25 Jan 2022,
Harold Stephen Titter - an inactive director whose contract started on 27 Feb 2018 and was terminated on 05 Nov 2020.
As stated in the BizDb information (updated on 15 Mar 2024), this company registered 8 addresess: 1311, Christchurch, 8140 (postal address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (delivery address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (registered address) among others.
Up until 13 Jun 2023, Heritage Trust Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found other names for this company: from 01 Dec 2020 to 28 Jan 2022 they were called Certane (Nz) Limited, from 16 Sep 2019 to 01 Dec 2020 they were called Sargon (Nz) Limited and from 08 Sep 1998 to 16 Sep 2019 they were called Heritage Trustee Company Limited.
A total of 302 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 302 shares are held by 1 entity, namely:
Wellington, Vaughan Stanley (an individual) located at Bowral, Nsw postcode 2576. Heritage Trust Limited was categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Feb 2022
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Office & postal & delivery address used from 09 Mar 2022
Address #6: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 13 Jun 2023
Address #7: 1311, Christchurch, 8140 New Zealand
Postal address used from 01 Jul 2023
Address #8: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Office & delivery address used from 01 Jul 2023
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Feb 2022 to 13 Jun 2023
Address #2: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jun 2020 to 03 Feb 2022
Address #3: Level 28, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2018 to 08 Jun 2020
Address #4: Unit A1 75 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Mar 2016 to 14 Feb 2018
Address #5: Level 13, Dla Phillips Fox Tower, 205 Queens St., Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2014 to 10 Mar 2016
Address #6: 28 Kaipara Flats Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 26 Sep 2012 to 19 Nov 2014
Address #7: Level 1 Millstream Building, 17 Elizabeth Street, Warkworth, 0910 New Zealand
Registered & physical address used from 25 May 2011 to 26 Sep 2012
Address #8: A1/16 Saturn Place, Albany, North Shore City 0632 New Zealand
Physical address used from 15 Dec 2009 to 25 May 2011
Address #9: A1/16 Saturn Place, Albany, North Shore City 0632 New Zealand
Registered address used from 02 Oct 2009 to 25 May 2011
Address #10: Ground Floor, 222 Bush Road, Albany, North Shore City 0632
Registered address used from 03 Mar 2009 to 02 Oct 2009
Address #11: Ground Floor, 222 Bush Road, Albany, North Shore City 0632
Physical address used from 03 Mar 2009 to 15 Dec 2009
Address #12: Level 1, 222 Bush Road, Albany, North Shore City 0632
Registered & physical address used from 17 Jul 2008 to 03 Mar 2009
Address #13: Level 1, Building A, 27-29 William Pickering Drive, Albany, North Shore City 0632
Physical & registered address used from 09 Jul 2007 to 17 Jul 2008
Address #14: 222 Bush Road, Albany, Auckland
Registered address used from 12 Apr 2000 to 09 Jul 2007
Address #15: 222 Bush Road, Albany, Auckland
Physical address used from 09 Sep 1998 to 09 Jul 2007
Basic Financial info
Total number of Shares: 302
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 302 | |||
Individual | Wellington, Vaughan Stanley |
Bowral Nsw 2576 Australia |
16 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Somers-edgar, Douglas Lloyd |
Waiake Auckland |
12 Mar 2004 - 27 Jun 2010 |
Individual | Wellington, Vaughan Stanley |
Palm Beach Waiheke Island 1081 New Zealand |
18 Feb 2018 - 18 Jan 2019 |
Entity | Heritage Trust Holdings Limited Shareholder NZBN: 9429047195943 Company Number: 7187813 |
18 Jan 2019 - 16 Nov 2022 | |
Individual | Somers-edgar, Anne Beverley |
Waiake Auckland |
12 Mar 2004 - 27 Jun 2010 |
Other | Cargill Pty Limited |
Bondi Junction Nsw 2022 Australia |
15 Oct 2014 - 18 Jan 2019 |
Individual | Mckeown, Leonard John |
Rd 1 Warkworth 0981 New Zealand |
08 Dec 2009 - 15 Oct 2014 |
Individual | Wellington, Vaughan Stanley |
Palm Beach Waiheke Island 1081 New Zealand |
18 Feb 2018 - 18 Jan 2019 |
Other | Viking Maritime Management Pte. Ltd | 10 Feb 2017 - 18 Feb 2018 |
Ultimate Holding Company
Edward George Russell - Director
Appointment date: 25 Jan 2022
ASIC Name: Pentu Pty Limited
Address: Mosman, New South Wales, 2088 Australia
Address used since 01 Nov 2023
Address: Mosman, New South Wales, 2088 Australia
Address used since 01 Mar 2022
Address: Sydney, New South Wales, 2001 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 25 Jan 2022
Vaughan Stanley Wellington - Director
Appointment date: 15 Nov 2022
ASIC Name: Trading Consultants Pty Ltd
Address: Bowral, Nsw, 2576 Australia
Address used since 15 Nov 2022
Darran Jodey Goodger - Director (Inactive)
Appointment date: 14 Jun 2019
Termination date: 25 Jan 2022
ASIC Name: Mammatus Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Brighton East, Melbourne Victoria, 3187 Australia
Address used since 14 Jun 2019
Stuart Alexander Howard - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 25 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Nov 2020
Harold Stephen Titter - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 05 Nov 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2018
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 02 Oct 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Apr 2018
Edward George Russell - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 31 Jul 2020
ASIC Name: Pentu Pty Limited
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jan 2019
Address: Mosman, Nsw, 2088 Australia
Address used since 06 Jun 2016
Address: Mosman, Nsw, 2088 Australia
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2017
Richard Mcrae Hanna - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 21 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2017
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 20 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Christopher Robert Darlow - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 19 Dec 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Dec 2017
Leonard John Mckeown - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 30 Nov 2014
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 18 Sep 2012
Anne Beverley Somers-edgar - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 08 Dec 2009
Address: Waiake, Auckland, 0630 New Zealand
Address used since 31 Mar 2003
Douglas Lloyd Somers-edgar - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 08 Dec 2009
Address: Waiake, Auckland, 0630 New Zealand
Address used since 31 Mar 2003
Mark Christian Hopkinson - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 14 Jul 2008
Address: Remuera, Auckland,
Address used since 06 Aug 2007
Kiri Leeanne Meffan - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 11 Sep 2007
Address: Glenfield, Auckland,
Address used since 27 Mar 2007
Alasdair Fraser Scott - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 11 Sep 2007
Address: Tor Bay, North Shore City, Auckland,
Address used since 21 Apr 2005
Leonard John Mckeown - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 01 Sep 2007
Address: Warkworth, Auckland,
Address used since 28 Nov 2003
Phillip Sydney John Epps - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 17 Jun 2002
Address: R D 3, Silverdale,
Address used since 13 Mar 2001
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Consensus Nominees Limited
Simpson Grierson
Legend Trustees Limited
Alexander Dorrington Lawyers, Level 8
Prolex Holdings Limited
97 Shortland Street
Suntera Corporate Trustees (nz) Limited
Level 5
Truman Holdings Limited
Level 14
Trust (fr) Limited
Level 2, Claymore House