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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kirkdale Group Limited Shareholder NZBN: 9429047952706 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Macdonald, Gavin John |
Remuera Auckland |
09 Sep 2009 - 27 Jun 2010 |
Entity | Greyfriars Investment Company Limited Shareholder NZBN: 9429033705835 Company Number: 1893082 |
Chartwell Hamilton 3210 |
17 Sep 2009 - 02 Apr 2020 |
Entity | Greyfriars Investment Company Limited Shareholder NZBN: 9429033705835 Company Number: 1893082 |
Rototuna North Hamilton 3210 New Zealand |
17 Sep 2009 - 02 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 |
Ultimate Holding Company
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
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