Heartland Apparel Limited was started on 22 Aug 2011 and issued a New Zealand Business Number of 9429030989368. This registered LTD company has been managed by 4 directors: Matthew John Bruce - an active director whose contract started on 09 Mar 2016,
Rebecca Mary Bruce - an active director whose contract started on 03 Oct 2022,
Philip Steven Turnock - an inactive director whose contract started on 21 Mar 2013 and was terminated on 09 Mar 2016,
Trevor Ronald Howard Connelly - an inactive director whose contract started on 22 Aug 2011 and was terminated on 21 Mar 2013.
As stated in BizDb's data (updated on 22 Mar 2024), this company registered 3 addresses: Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (service address),
1 Achilles Crescent, Narrow Neck, Auckland, 0624 (physical address).
Until 24 Oct 2023, Heartland Apparel Limited had been using 1 Achilles Crescent, Narrow Neck, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bruce, Rebecca Mary (an individual) located at Narrow Neck, Auckland postcode 0624.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bruce, Matthew John - located at Narrow Neck, Auckland. Heartland Apparel Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address #1: 1 Achilles Crescent, Narrow Neck, Auckland, 0624 New Zealand
Registered address used from 09 Dec 2020 to 24 Oct 2023
Address #2: 1 Achilles Crescent, Narrow Neck, Auckland, 0624 New Zealand
Service address used from 09 Dec 2020 to 20 Oct 2023
Address #3: 9 Lindoch Avenue, Rd 4, Whakamarama, 3174 New Zealand
Registered & physical address used from 11 Nov 2020 to 09 Dec 2020
Address #4: Level 2, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 15 Mar 2017 to 11 Nov 2020
Address #5: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 22 Aug 2011 to 15 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bruce, Rebecca Mary |
Narrow Neck Auckland 0624 New Zealand |
19 May 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bruce, Matthew John |
Narrow Neck Auckland 0624 New Zealand |
25 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connelly, Trevor Ronald Howard |
Rd 3 Tauranga 3173 New Zealand |
22 Aug 2011 - 21 Mar 2013 |
Entity | Donkey Trustee Company Limited Shareholder NZBN: 9429030990111 Company Number: 3506771 |
Grafton Auckland 1023 New Zealand |
22 Aug 2011 - 25 Sep 2018 |
Director | Trevor Ronald Howard Connelly |
Rd 3 Tauranga 3173 New Zealand |
22 Aug 2011 - 21 Mar 2013 |
Entity | Donkey Trustee Company Limited Shareholder NZBN: 9429030990111 Company Number: 3506771 |
Grafton Auckland 1023 New Zealand |
22 Aug 2011 - 25 Sep 2018 |
Matthew John Bruce - Director
Appointment date: 09 Mar 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Dec 2020
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 09 Mar 2016
Rebecca Mary Bruce - Director
Appointment date: 03 Oct 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 03 Oct 2022
Philip Steven Turnock - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 09 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2013
Trevor Ronald Howard Connelly - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 21 Mar 2013
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 22 Aug 2011
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Buxton Rental Homes Limited
Level 1, 247 Cameron Road
Cosford Tamahere Limited
Level 1, 247 Cameron Road
Lifeonline Limited
Level 2, 247 Cameron Road
Murfield Investments Limited
Level 1, 247 Cameron Road
Nea Investments Limited
Level 1, The Hub, 525 Cameron Road
Sinclair Dempsey Limited
Level 1, The Hub, 525 Cameron Road