Herkt Home Appliances Limited, a registered company, was registered on 01 Apr 1974. 9429032006704 is the NZ business identifier it was issued. The company has been managed by 4 directors: Gordon William Herkt - an active director whose contract began on 09 Oct 1981,
Patricia Yvonne Herkt - an active director whose contract began on 09 Oct 1981,
Heinje George Herkt - an active director whose contract began on 16 Nov 2004,
Liza Mae Herkt - an active director whose contract began on 11 Nov 2020.
Updated on 07 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
29 Seymour Street, Blenheim, Blenheim, 7201 (registered address).
Herkt Home Appliances Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address up until 28 Mar 2019.
A total of 25000 shares are allotted to 4 shareholders (4 groups). The first group consists of 12450 shares (49.8 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (0.1 per cent). Finally there is the third share allocation (12500 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 04 Apr 2016 to 28 Mar 2019
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 29 Mar 2011 to 04 Apr 2016
Address #3: Corner High & Seymour Streets, Blenheim
Physical address used from 29 Jan 2001 to 29 Jan 2001
Address #4: 22 Scott Street, Blenheim New Zealand
Physical address used from 29 Jan 2001 to 29 Mar 2011
Address #5: 48 Enterprise Street, Birkenhead
Registered address used from 02 Jul 1996 to 02 Jul 1996
Address #6: Cnr High & Seymour Streets, Blenheim New Zealand
Registered address used from 02 Jul 1996 to 04 Apr 2016
Address #7: 10/75 Ellice Road, Glenfield, Auckland 10
Registered address used from 03 Aug 1993 to 02 Jul 1996
Address #8: 1057a Dominion Road, Mt Roskill
Registered address used from 12 May 1992 to 03 Aug 1993
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12450 | |||
Individual | Herkt, Patricia Yvonne |
Mayfield Blenheim 7201 New Zealand |
01 Apr 1974 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Herkt, Heinje George |
Springlands Blenheim 7201 New Zealand |
31 Mar 2005 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Herkt, Gordon William |
Mayfield Blenheim 7201 New Zealand |
01 Apr 1974 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Herkt, Liza Mae |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2005 - |
Gordon William Herkt - Director
Appointment date: 09 Oct 1981
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 28 Mar 2014
Patricia Yvonne Herkt - Director
Appointment date: 09 Oct 1981
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 28 Mar 2014
Heinje George Herkt - Director
Appointment date: 16 Nov 2004
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Mar 2016
Liza Mae Herkt - Director
Appointment date: 11 Nov 2020
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 11 Nov 2020
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street
Work To Play Limited
22 Scott Street
Woodlands Marlborough Estate Limited
22 Scott Street
Whatamongo Forests Limited
22 Scott Street