Shortcuts

Hegarty Investments Limited

Type: NZ Limited Company (Ltd)
9429034101964
NZBN
1819898
Company Number
Registered
Company Status
Current address
1 Durham Street
Sydenham
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 27 May 2014
95 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Service & physical address used since 19 Jun 2019
95 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 21 Jun 2019

Hegarty Investments Limited was launched on 25 May 2006 and issued an NZBN of 9429034101964. This registered LTD company has been managed by 5 directors: Priscilla Ann Hegarty - an active director whose contract began on 25 May 2006,
Aaron Francis Hegarty - an active director whose contract began on 14 Nov 2017,
Aaron Hegarty - an active director whose contract began on 14 Nov 2017,
Gabrielle Ann Purchas - an inactive director whose contract began on 17 May 2016 and was terminated on 15 Feb 2018,
Gabrielle Ann Hegarty - an inactive director whose contract began on 25 May 2006 and was terminated on 04 Dec 2008.
As stated in BizDb's information (updated on 12 Apr 2024), this company uses 3 addresses: 95 Montreal Street, Sydenham, Christchurch, 8023 (registered address),
95 Montreal Street, Sydenham, Christchurch, 8023 (physical address),
95 Montreal Street, Sydenham, Christchurch, 8023 (service address),
1 Durham Street, Sydenham, Christchurch, 8023 (other address) among others.
Until 19 Jun 2019, Hegarty Investments Limited had been using 1 Durham Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Hegarty, Eloise Laura (an individual) located at Suva.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Hegarty, Gabrielle Ann - located at Dulwich Hill.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Hegarty, Genevieve Emily, located at Woodend, Woodend (an individual).

Addresses

Principal place of activity

95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 1 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 05 Jun 2014 to 19 Jun 2019

Address #2: 1 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 05 Jun 2014 to 21 Jun 2019

Address #3: 95 Montreal St, Christchurch New Zealand

Physical & registered address used from 25 May 2006 to 05 Jun 2014

Contact info
64 21 385405
Phone
cilla@woohoo.tax
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Hegarty, Eloise Laura Suva

Fiji
Shares Allocation #2 Number of Shares: 200
Individual Hegarty, Gabrielle Ann Dulwich Hill
2203
Australia
Shares Allocation #3 Number of Shares: 200
Individual Hegarty, Genevieve Emily Woodend
Woodend
7610
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Hegarty, Aaron Francis Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Hegarty, Priscilla Ann Christchurch Central
Christchurch
8011
New Zealand
Directors

Priscilla Ann Hegarty - Director

Appointment date: 25 May 2006

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 30 Jan 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Aug 2017

Address: London, SW155FL New Zealand

Address used since 01 Mar 2017


Aaron Francis Hegarty - Director

Appointment date: 14 Nov 2017

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 30 Jan 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Nov 2017


Aaron Hegarty - Director

Appointment date: 14 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Nov 2017


Gabrielle Ann Purchas - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 15 Feb 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 May 2016


Gabrielle Ann Hegarty - Director (Inactive)

Appointment date: 25 May 2006

Termination date: 04 Dec 2008

Address: Te Aro, Wellington,

Address used since 25 May 2006

Nearby companies

Max E.print Limited
2 Stanley Street, Sydenham, Christchurch

Kolour Brochures Limited
2 Stanley Street

Sydenham Bowling Club Incorporated
230 Brougham Street

Coffee Culture Investments Limited
2 Elgin Street

Coffee Partners Limited
2 Elgin Street

Coffee Culture Franchises Limited
2 Elgin Street