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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Hegarty, Eloise Laura |
Suva Fiji |
02 Dec 2008 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Hegarty, Gabrielle Ann |
Dulwich Hill 2203 Australia |
25 May 2006 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Hegarty, Genevieve Emily |
Woodend Woodend 7610 New Zealand |
25 May 2006 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
25 May 2006 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
25 May 2006 - |
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
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