Herd.st Limited, a registered company, was incorporated on 01 Feb 2013. 9429030377967 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. This company has been supervised by 2 directors: Anthony Peter Bergantino - an active director whose contract started on 01 Feb 2013,
Shiree Anne Hart - an active director whose contract started on 01 Oct 2014.
Updated on 02 Feb 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 (office address),
Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 (registered address),
Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 (service address),
5B Avenger Crescent, Wigram, Christchurch, 8042 (registered address) among others.
Herd.st Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address up to 22 Mar 2021.
A total of 1000000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 980000 shares (98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 10000 shares (1 per cent). Finally we have the third share allotment (10000 shares 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Service address used from 14 Feb 2023
Address #5: Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 15 Feb 2023
Principal place of activity
Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Apr 2014 to 22 Mar 2021
Address #2: Unit Gd, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Apr 2014 to 10 Apr 2014
Address #3: Level 2, 10 Courtenay Place, Wellington, 6011 New Zealand
Registered & physical address used from 01 Feb 2013 to 09 Apr 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 05 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980000 | |||
Individual | Murphy, Daniel Philip |
Terrace End Palmerston North 4410 New Zealand |
18 Feb 2022 - |
Individual | Hart, Shiree Anne |
Hataitai Wellington 6021 New Zealand |
03 Oct 2014 - |
Director | Bergantino, Anthony Peter |
Hataitai Wellington 6021 New Zealand |
01 Feb 2013 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hart, Shiree Anne |
Hataitai Wellington 6021 New Zealand |
03 Oct 2014 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Director | Bergantino, Anthony Peter |
Hataitai Wellington 6021 New Zealand |
01 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Allfields Customised Solutions Limited Shareholder NZBN: 9429037007256 Company Number: 1115882 |
Te Aro Wellington 6011 New Zealand |
03 Oct 2014 - 18 Feb 2022 |
Entity | Allfields Customised Solutions Limited Shareholder NZBN: 9429037007256 Company Number: 1115882 |
Te Aro Wellington 6011 New Zealand |
03 Oct 2014 - 18 Feb 2022 |
Anthony Peter Bergantino - Director
Appointment date: 01 Feb 2013
Address: Hataitai, Wellington, 6021 New Zealand
Shiree Anne Hart - Director
Appointment date: 01 Oct 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Oct 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Booking Spaces Limited
39 Jellicoe Street
Epsilon Computer Services Limited
12 Malcolm Street
Jude Limited
39 Jellicoe Street
Mad Cow Studio Limited
157 Battersea Road
Samdog Enterprises Limited
6 Hawkins Drive
Wilton Software Limited
39 Jellicoe Street