Heuana Developments 2015 Limited was started on 03 Aug 2007 and issued a business number of 9429033216218. The registered LTD company has been supervised by 4 directors: Anna Christina Hughes - an active director whose contract started on 24 Jun 2008,
Anna Hughes - an active director whose contract started on 24 Jun 2008,
Robyn Thomas - an inactive director whose contract started on 24 Jun 2008 and was terminated on 01 Jan 2011,
Mark Crawford Goudie - an inactive director whose contract started on 03 Aug 2007 and was terminated on 12 Nov 2009.
As stated in BizDb's information (last updated on 08 Apr 2024), this company registered 3 addresses: 528 Matangi Road, Rd 4, Hamilton, 3284 (registered address),
528 Matangi Road, Rd 4, Hamilton, 3284 (physical address),
528 Matangi Road, Rd 4, Hamilton, 3284 (service address),
528 Matangi Road, Rd 4, Hamilton, 3284 (other address) among others.
Up to 28 Jan 2019, Heuana Developments 2015 Limited had been using Shop 1, 1 Hillcrest Street, Tirau, Tirau as their registered address.
BizDb found more names for this company: from 12 Jan 2012 to 24 Jan 2015 they were called Pampra.biz Limited, from 17 Nov 2009 to 12 Jan 2012 they were called Aaa Hamilton Limousines 2007 Limited and from 03 Aug 2007 to 17 Nov 2009 they were called Hamilton Limousines (2007) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hughes, Anna (a director) located at Rd 4, Hamilton postcode 3284. Heuana Developments 2015 Limited is categorised as "Clothing retailing" (business classification G425115).
Principal place of activity
528 Matangi Road, Rd 4, Hamilton, 3284 New Zealand
Previous addresses
Address #1: Shop 1, 1 Hillcrest Street, Tirau, Tirau, 3410 New Zealand
Registered & physical address used from 15 Jan 2016 to 28 Jan 2019
Address #2: 5 Prendergast Place, Ngaruawahia, Ngaruawahia, 3720 New Zealand
Registered & physical address used from 19 Nov 2013 to 15 Jan 2016
Address #3: 29 Jackson Street, Ngaruawahia, Ngaruawahia, 3720 New Zealand
Registered & physical address used from 19 Sep 2012 to 19 Nov 2013
Address #4: 487c Puketaha Rd, Rd1, Hamilton, 3281 New Zealand
Registered & physical address used from 18 Aug 2009 to 19 Sep 2012
Address #5: 392g Hukanui Rd, Hamilton
Registered & physical address used from 14 Oct 2008 to 18 Aug 2009
Address #6: Business One Ltd, Chartered Accountants, 433 Pollen Street, Thames
Registered & physical address used from 03 Aug 2007 to 14 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hughes, Anna |
Rd 4 Hamilton 3284 New Zealand |
21 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goudie, Mark Crawford |
Rd3 Tamahere, Hamilton |
03 Aug 2007 - 02 Jul 2008 |
Entity | Heuana Developments Limited Shareholder NZBN: 9429034117866 Company Number: 1815533 |
02 Jul 2008 - 21 Jan 2013 | |
Individual | Thomas, Robyn Bernice |
Rd1 Hamilton New Zealand |
02 Jul 2008 - 26 Jan 2011 |
Entity | Heuana Developments Limited Shareholder NZBN: 9429034117866 Company Number: 1815533 |
02 Jul 2008 - 21 Jan 2013 |
Anna Christina Hughes - Director
Appointment date: 24 Jun 2008
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Apr 2019
Anna Hughes - Director
Appointment date: 24 Jun 2008
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Apr 2019
Address: Tirau, Tirau, 3410 New Zealand
Address used since 07 Jan 2016
Robyn Thomas - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 01 Jan 2011
Address: Rd1, Hamilton,
Address used since 24 Jun 2008
Mark Crawford Goudie - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 12 Nov 2009
Address: Hamilton,
Address used since 07 Oct 2008
Johnson's House Removal Co. Limited
10 Oxford Street
Rich Network Limited
19 Main Road
Global Infrastructure Fund Limited
19 Main Road
G & F Property Holdings Limited
8 Fairview Street
The Lions Club Of Tirau Charitable Trust
25 Hillcrest Street
Jon Mcdermott Limited
27 Hillcrest Street
Alm Creative Limited
2a Arawa Street
J & T Mulholland Limited
10 Riverview Street
Mrsmoss Limited
9 Arawa Street
Rayo Del Soul Limited
3 Coates Road
With Love Bean Limited
20 Arawa Street
Y & S New Zealand Limited
55 Arawa Street