Shortcuts

Crofters' Heritage Limited

Type: NZ Limited Company (Ltd)
9429031933902
NZBN
2319989
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

Crofters' Heritage Limited, a registered company, was incorporated on 09 Sep 2009. 9429031933902 is the number it was issued. The company has been supervised by 8 directors: Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015,
Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Andrew James Fergy Kimpton - an active director whose contract started on 20 Mar 2015,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (category: registered, physical).
Crofters' Heritage Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address until 05 May 2021.
One entity controls all company shares (exactly 1000 shares) - Kirkdale Group Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Registered address used from 01 May 2020 to 05 May 2021

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical address used from 28 Jan 2020 to 05 May 2021

Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 02 May 2019 to 01 May 2020

Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 15 Apr 2016 to 28 Jan 2020

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Physical address used from 07 Oct 2009 to 15 Apr 2016

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Registered address used from 07 Oct 2009 to 02 May 2019

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 09 Sep 2009 to 07 Oct 2009

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Kirkdale Group Limited
Shareholder NZBN: 9429047952706
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Individual Macdonald, Gavin John Remuera
Auckland
Entity Greyfriars Investment Company Limited
Shareholder NZBN: 9429033705835
Company Number: 1893082
Chartwell
Hamilton 3210
Entity Greyfriars Investment Company Limited
Shareholder NZBN: 9429033705835
Company Number: 1893082
Rototuna North
Hamilton
3210
New Zealand
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
Unit 11 / 9 Lynden Court
Chartwell
Hamilton 3210
New Zealand
Address
Directors

Michael Donald Ralph Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 20 Mar 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jan 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Mar 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Apr 2018


Nicholas Brian Browning Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Andrew James Fergy Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 20 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 20 Mar 2015


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 10 Aug 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 20 Mar 2015


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 01 May 2014

Address: St Heliers, Auckland 1071,

Address used since 16 Sep 2009


Gavin John Macdonald - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 16 Sep 2009

Address: Remuera, Auckland,

Address used since 09 Sep 2009

Nearby companies

Chris Hallett Limited
35 Acacia Cove

Kwik-fix Holdings Limited
39 Croftview Road, Wattle Cove

Creag An Tuirc Limited
157 Wattle Farm Road

Saffron It Limited
5 Pinehurst Place

Serendipity Photography Limited
29b Muirfield Street

Gt8 Limited
10 Blackwood Drive