Shortcuts

Herkt Home Appliances Limited

Type: NZ Limited Company (Ltd)
9429032006704
NZBN
119653
Company Number
Registered
Company Status
Current address
29 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Registered address used since 04 Apr 2016
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service address used since 28 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12450
Individual Herkt, Patricia Yvonne Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Herkt, Heinje George Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Herkt, Gordon William Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Herkt, Liza Mae Mayfield
Blenheim
7201
New Zealand
Directors

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