Shortcuts

Hestia Limited

Type: NZ Limited Company (Ltd)
9429031180146
NZBN
3319149
Company Number
Registered
Company Status
Current address
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 03 Dec 2019
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 25 Feb 2021
Po Box 904
Christchurch
Christchurch 8140
New Zealand
Postal address used since 25 Feb 2021


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.

Addresses

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

Contact info
64 03 4201655
25 Feb 2021 Phone
invoice@ceresnz.co.nz
25 Feb 2021 nzbn-reserved-invoice-email-address-purpose
admin@ceresnz.co.nz
25 Feb 2021 Email
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) P18000100137 - Ceres Global, Inc Sarasota
Florida
34240
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, David Anders Cashmere
Christchurch
8022
New Zealand
Director Mcintyre, David Nokomis
Florida
34275
United States
Directors

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

Nearby companies