Heintze Independent Trustee Limited, a removed company, was started on 17 Mar 2009. 9429032345834 is the number it was issued. The company has been managed by 6 directors: Paul Otto Heintze - an active director whose contract started on 17 Mar 2014,
Joelene Jennifer Heintze - an active director whose contract started on 17 Mar 2014,
Heidi Anne Rendell - an active director whose contract started on 17 Mar 2014,
Joshua Kirk Garnett - an inactive director whose contract started on 17 Mar 2009 and was terminated on 19 Mar 2014,
Annabelle Yvonne Mary Garnett - an inactive director whose contract started on 17 Mar 2009 and was terminated on 17 Mar 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 11B Milford Road, Milford, Auckland, 0620 (category: physical, registered).
Heintze Independent Trustee Limited had been using 11B Milford Road, Milford, Auckland as their registered address up until 13 Nov 2015.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50%).
Previous addresses
Address: 11b Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 12 Nov 2015 to 13 Nov 2015
Address: 11b Milford Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 11 Nov 2015 to 12 Nov 2015
Address: 11b Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 10 Nov 2015 to 11 Nov 2015
Address: 1/5 The Terrace, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 31 Mar 2014 to 10 Nov 2015
Address: C/- Whaley Garnett, Level 1, 217 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 12 Nov 2012 to 31 Mar 2014
Address: C/-whaley & Garnett, Level 1, 217 Great South Road, Greenlane, Auckland New Zealand
Registered & physical address used from 17 Mar 2009 to 12 Nov 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Heintze, Paul Otto |
Milford Auckland 0620 New Zealand |
07 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Heintze, Joelene Jennifer |
Milford Auckland 0620 New Zealand |
07 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garnett, Joshua Kirk |
Herne Bay Auckland |
17 Mar 2009 - 07 Nov 2022 |
Individual | Garnett, Gavin Ian |
Herne Bay Auckland |
17 Mar 2009 - 07 Nov 2022 |
Paul Otto Heintze - Director
Appointment date: 17 Mar 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Mar 2015
Joelene Jennifer Heintze - Director
Appointment date: 17 Mar 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Mar 2015
Heidi Anne Rendell - Director
Appointment date: 17 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2014
Joshua Kirk Garnett - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 19 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2009
Annabelle Yvonne Mary Garnett - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 17 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2009
Gavin Ian Garnett - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 17 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2009
Prestige Real Estate International Limited
9 Milford Road
Leaders Club Limited
9 Milford Road
Antlin Solutions Limited
17 Prestige Place
Physio Connect Limited
10 Frieston Road
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road