Shortcuts

Heritage Fs Limited

Type: NZ Limited Company (Ltd)
9429034198636
NZBN
1796955
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Jun 2020
208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 09 Apr 2024

Heritage Fs Limited, a registered company, was incorporated on 31 Mar 2006. 9429034198636 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Ariane Slinger - an active director whose contract began on 20 Jun 2007,
Peter Thomas Moorhouse - an active director whose contract began on 31 Jan 2024,
Karen Anne Marshall - an active director whose contract began on 28 Mar 2024,
David Apfel - an active director whose contract began on 30 Mar 2024,
Dinesh Menon - an active director whose contract began on 30 Mar 2024.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: registered, service).
Heritage Fs Limited had been using Level 3, 32 Mahuhu Crescent, Auckland Central, Auckland as their physical address up to 16 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - Portman Nominees Sa - located at 1011, Tortola, British Virgin Islands.

Addresses

Previous addresses

Address #1: Level 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jun 2020 to 16 Jun 2020

Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Nov 2014 to 15 Jun 2020

Address #3: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Jul 2014 to 10 Nov 2014

Address #4: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 31 Mar 2006 to 28 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Portman Nominees Sa Tortola, British Virgin Islands

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity Trident Trust Company (n.z.) Limited
Shareholder NZBN: 9429034626733
Company Number: 1671152
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity Trident Trust Company (n.z.) Limited
Shareholder NZBN: 9429034626733
Company Number: 1671152
Directors

Ariane Slinger - Director

Appointment date: 20 Jun 2007

Address: 1870, Monthey, Switzerland

Address used since 25 Mar 2021

Address: Ch-1253, Vandoeuvres, Switzerland

Address used since 10 Jul 2020

Address: Chene-bougeries, 1224 Switzerland

Address used since 01 Jun 2015


Peter Thomas Moorhouse - Director

Appointment date: 31 Jan 2024

Address: Collonge-bellerive, 1245 Switzerland

Address used since 31 Jan 2024


Karen Anne Marshall - Director

Appointment date: 28 Mar 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Mar 2024


David Apfel - Director

Appointment date: 30 Mar 2024

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 30 Mar 2024


Dinesh Menon - Director

Appointment date: 30 Mar 2024

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 30 Mar 2024


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 28 Mar 2024

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Aug 2015


Claire Judith Cooke - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 28 Mar 2024

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 26 Jan 2017


Claudia Shan - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2017


Stepan Abramov - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 31 Jan 2024

Address: Chene-bougeries, 1224 Switzerland

Address used since 19 Dec 2022


Odilo Javier Otero Gomez - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 19 Dec 2022

Address: Pully, 1009 Switzerland

Address used since 03 Sep 2015


Karen Anne Marshall - Director (Inactive)

Appointment date: 06 May 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 May 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street