Heritage Home Limited, a registered company, was started on 13 Feb 2012. 9429030804036 is the number it was issued. "Soft furnishing retailing" (business classification G421470) is how the company has been categorised. The company has been managed by 2 directors: Sonu Pandey - an active director whose contract started on 13 Feb 2012,
Pankaj Pandey - an active director whose contract started on 13 Feb 2012.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 3 Fitch Lane, Wallaceville, Upper Hutt, 5018 (registered address),
3 Fitch Lane, Wallaceville, Upper Hutt, 5018 (physical address),
3 Fitch Lane, Wallaceville, Upper Hutt, 5018 (service address),
3 Fitch Lane, Wallaceville, Upper Hutt, 5018 (other address) among others.
Heritage Home Limited had been using 1070A Fergusson Drive, Clouston Park, Upper Hutt as their physical address up until 21 Jul 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
1070a Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 1070a Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand
Physical & registered address used from 16 May 2016 to 21 Jul 2021
Address #2: 2/21 Heretaunga Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 08 May 2015 to 16 May 2016
Address #3: 440 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 31 May 2012 to 08 May 2015
Address #4: 162 Rata Street, Naenae, Lower Hutt, 5011 New Zealand
Physical address used from 13 Feb 2012 to 31 May 2012
Address #5: 440 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 13 Feb 2012 to 08 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pandey, Sonu |
Trentham Upper Hutt 5018 New Zealand |
13 Feb 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pandey, Pankaj |
Trentham Upper Hutt 5018 New Zealand |
13 Feb 2012 - |
Sonu Pandey - Director
Appointment date: 13 Feb 2012
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 23 Jul 2021
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 06 May 2016
Pankaj Pandey - Director
Appointment date: 13 Feb 2012
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 23 Jul 2021
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 06 May 2016
Om Laxminarayan Limited
18 Heretaunga Street, Petone
Kariba Construction Limited
13 Heretaunga Street
R J Property Holdings Limited
45 William Street
Grab Me Limited
8 Pattie Street
PŌneke Watersports Incorporated
7 Heretaunga Street
Maria Francesca Limited
11 Pattie Street
Aotea Curtains Limited
90 Aotea Drive
Blind And Track Wholesalers Limited
891 Tremaine Ave
Harmonic Trading Limited
7 Fuller Grove
Pks Global Limited
85 Ikitara Road
Two Monkeys Limited
Level 7, Tsb Bank Tower