Shortcuts

Global Heritage Limited

Type: NZ Limited Company (Ltd)
9429033105857
NZBN
1992734
Company Number
Registered
Company Status
098085580
GST Number
No Abn Number
Australian Business Number
Current address
9 Korimako Road
Days Bay
Lower Hutt 5013
New Zealand
Other address (Address For Share Register) used since 01 Mar 2016
7 Lochiel Road
Khandallah
Wellington 6035
New Zealand
Physical & registered & service address used since 10 Jan 2020
7 Lochiel Road
Khandallah
Wellington 6035
New Zealand
Delivery & postal & office address used since 22 Apr 2020

Global Heritage Limited was registered on 12 Oct 2007 and issued an NZBN of 9429033105857. This registered LTD company has been run by 4 directors: Glenn Anthony Inwood - an active director whose contract began on 12 Oct 2007,
Justine Celia Inwood - an active director whose contract began on 21 Jul 2017,
Robin Michael Hapi - an inactive director whose contract began on 12 Oct 2007 and was terminated on 09 Jun 2017,
Darrin Michael Apanui - an inactive director whose contract began on 12 Oct 2007 and was terminated on 09 Feb 2010.
As stated in the BizDb information (updated on 16 May 2025), the company uses 3 addresses: 7 Lochiel Road, Khandallah, Wellington, 6035 (delivery address),
7 Lochiel Road, Khandallah, Wellington, 6035 (postal address),
7 Lochiel Road, Khandallah, Wellington, 6035 (office address),
7 Lochiel Road, Khandallah, Wellington, 6035 (physical address) among others.
Until 10 Jan 2020, Global Heritage Limited had been using 9 Korimako Road, Days Bay, Lower Hutt as their registered address.
BizDb found previous names for the company: from 12 Oct 2007 to 24 Jul 2017 they were named Globalpr Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Inwood, Justine Celia (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Inwood, Glenn Anthony - located at Khandallah, Wellington.

Addresses

Principal place of activity

7 Lochiel Road, Khandallah, Wellington, 6035 New Zealand


Previous addresses

Address #1: 9 Korimako Road, Days Bay, Lower Hutt, 5013 New Zealand

Registered & physical address used from 09 Mar 2016 to 10 Jan 2020

Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 24 Dec 2012 to 09 Mar 2016

Address #3: Level 2, 4 Bond St, Wellington New Zealand

Physical & registered address used from 02 Jun 2010 to 24 Dec 2012

Address #4: Beardsley Chartered Accountants, Level, 1, Avalon Tower, 45 Percy Cameron, Str, Avalon, Lower Hutt

Physical & registered address used from 12 Oct 2007 to 02 Jun 2010

Contact info
justine@heritagehoney.nz
27 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.heritagehoney.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Inwood, Justine Celia Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Inwood, Glenn Anthony Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Daniel Edward Wehenui Aro Valley
Wellington
6021
New Zealand
Individual Beaven, Christopher Lindsay Raroa
Individual Apanui, Darrin Michael Newlands
Wellington
Individual Hapi, Robin Michael Foxton

New Zealand
Individual Martin, Richard Norman Wellington

New Zealand
Individual Hapi, Kathleen Sharmane Foxton

New Zealand
Individual Viviers, Phillip Upper Hutt
Wellington

New Zealand
Individual Johnstone, Colin William Parkside
Timaru
7910
New Zealand
Individual Karauria, Kobey Newlands
Wellington
Individual Johnstone, Debbie Lynn Parkside
Timaru
7910
New Zealand
Individual Hema, Stacey Renata Huntsbury
Christchurch 8022

New Zealand
Directors

Glenn Anthony Inwood - Director

Appointment date: 12 Oct 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 22 Apr 2016


Justine Celia Inwood - Director

Appointment date: 21 Jul 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 21 Jul 2017


Robin Michael Hapi - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 09 Jun 2017

Address: Foxton, Foxton, 4814 New Zealand

Address used since 26 May 2010


Darrin Michael Apanui - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 09 Feb 2010

Address: Newlands, Wellington, 6037 New Zealand

Address used since 12 Oct 2007

Nearby companies

Days Bay Consulting Limited
11 Korimako Road

Days Bay Residential Limited
11 Korimako Road

Serendip Retreat Limited
5 Korimako Road

Bp Rentals Limited
40 Kotari Road

Wala Hardy Enterprises Limited
23 Korimako Road

Abi Group Limited
14 Korimako Road