Hestia Limited was registered on 16 Mar 2011 and issued an NZ business identifier of 9429031180146. This registered LTD company has been managed by 4 directors: David Anders Mcintyre - an active director whose contract began on 16 Mar 2011,
Swaroop Hanumanthe Gowda - an active director whose contract began on 08 Feb 2024,
Bernard Nicholas De Vere - an inactive director whose contract began on 13 Nov 2015 and was terminated on 21 Aug 2019,
Troy G. - an inactive director whose contract began on 16 Mar 2011 and was terminated on 15 Aug 2013.
According to BizDb's data (updated on 08 Apr 2024), the company uses 1 address: Unit 18, 212 Antigua Street, Christchurch Central, Christchurch, 8011 (types include: delivery, postal).
Until 03 Dec 2019, Hestia Limited had been using Unit 19/212 Antigua St, Christchurch as their registered address.
BizDb identified old names for the company: from 16 Mar 2011 to 04 Oct 2013 they were named Ceres New Zealand Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
P18000100137 - Ceres Global, Inc (an other) located at Sarasota, Florida postcode 34240.
Principal place of activity
Unit 14, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 19/212 Antigua St, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2018 to 03 Dec 2019
Address #2: Unit 14/212 Antigua St, Christchurch, 8011 New Zealand
Physical address used from 04 May 2015 to 13 Feb 2018
Address #3: Unit 14/212 Antigua St, Christchurch, 8011 New Zealand
Registered address used from 01 May 2014 to 13 Feb 2018
Address #4: Unit 14/212 Antigua St, Christchurch, 8011 New Zealand
Physical address used from 01 May 2014 to 04 May 2015
Address #5: Unit 14, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2014 to 01 May 2014
Address #6: 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Mar 2011 to 23 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | P18000100137 - Ceres Global, Inc |
Sarasota Florida 34240 United States |
31 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, David Anders |
Cashmere Christchurch 8022 New Zealand |
21 Aug 2019 - 31 Dec 2019 |
Director | Mcintyre, David |
Nokomis Florida 34275 United States |
16 Mar 2011 - 21 Aug 2019 |
David Anders Mcintyre - Director
Appointment date: 16 Mar 2011
Address: Florida, 34275 United States
Address used since 09 Jun 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Aug 2019
Swaroop Hanumanthe Gowda - Director
Appointment date: 08 Feb 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 08 Feb 2024
Bernard Nicholas De Vere - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 21 Aug 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Nov 2015
Troy G. - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 15 Aug 2013
Address: Montgomery, Tx, 77316 United States
Address used since 16 Mar 2011
Bknz International Limited
Unit 19, 212 Antigua Street
Majestic International Travel Co Limited
Unit 16, 212 Antigua Street
Kmr Holdings Private Limited
Unit 2, 212 Antigua Street
North Canterbury Rural Support Trust
C/o Dorothy Oakley
Student Christian Movement (aotearoa) Incorporated
7 Halkett Street
Christchurch Prison Gate Mission Society Or Trust Board
199 Antigua St