Heymish Limited, a registered company, was launched on 28 Jan 2008. 9429032953220 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been managed by 2 directors: Hayden John Eady - an active director whose contract began on 28 Jan 2008,
Michelle Shirley Eady - an inactive director whose contract began on 28 Jan 2008 and was terminated on 21 Nov 2014.
Updated on 15 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 3 Memphis Grove, Totara Park, Upper Hutt, 5018 (service address),
95 Rangitikei Street, Palmerston North, Palmerston North, 4410 (physical address),
95 Rangitikei Street, Palmerston North, Palmerston North, 4410 (service address),
3 Memphis Grove, Totara Park, Upper Hutt, 5018 (registered address) among others.
Heymish Limited had been using 50 Mt Marua Way, Timberlea, Upper Hutt as their registered address up until 01 Oct 2020.
One entity owns all company shares (exactly 100 shares) - Eady, Hayden John - located at 5018, Totara Park, Upper Hutt.
Other active addresses
Address #4: 95 Rangitikei Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & service address used from 13 Sep 2022
Address #5: 3 Memphis Grove, Totara Park, Upper Hutt, 5018 New Zealand
Service address used from 25 Sep 2023
Principal place of activity
244 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 50 Mt Marua Way, Timberlea, Upper Hutt, 5018 New Zealand
Registered address used from 13 Sep 2018 to 01 Oct 2020
Address #2: 16 James Grove, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 12 Sep 2016 to 13 Sep 2018
Address #3: 244 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical address used from 17 Sep 2013 to 13 Sep 2022
Address #4: 154 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 22 Sep 2010 to 17 Sep 2013
Address #5: 531 Stokes Valley Road, Wellington New Zealand
Physical address used from 28 Jan 2008 to 22 Sep 2010
Address #6: 531 Stokes Valley Road, Wellington New Zealand
Registered address used from 28 Jan 2008 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eady, Hayden John |
Totara Park Upper Hutt 5018 New Zealand |
28 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eady, Michelle Shirley |
Wellington |
28 Jan 2008 - 21 Nov 2014 |
Hayden John Eady - Director
Appointment date: 28 Jan 2008
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 23 Sep 2020
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 05 Sep 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 02 Sep 2016
Michelle Shirley Eady - Director (Inactive)
Appointment date: 28 Jan 2008
Termination date: 21 Nov 2014
Address: Wellington, 5019 New Zealand
Address used since 28 Jan 2008
Golden Crust Pastries Limited
244 Broadway Avenue
Olds Cool Autos Limited
244 Broadway Avenue
Adventure Services Limited
C/-small Business Accounting
Palmerston North Stamp Centre Limited
244 Broadway Avenue
Springbell Limited
244 Broadway Ave
Jacob Investments Limited
244 Broadway Avenue
Flanders Fields Limited
5/251 Broadway Avenue
Kairua Properties Limited
Storey & Associates Ltd
Mejulie Limited
5/251 Broadway Avenue
Onefatpenguin Limited
244 Broadway Avenue
Ruern Thai Limited
Cnr Broadway Ave And Vivian St
Snake And Bob Limited
5/251 Broadway Avenue