Shortcuts

Heritage Manor (nz) Limited

Type: NZ Limited Company (Ltd)
9429034512098
NZBN
1703980
Company Number
Registered
Company Status
Current address
12 Hehan Close
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 24 Sep 2019

Heritage Manor (Nz) Limited, a registered company, was registered on 29 Sep 2005. 9429034512098 is the NZ business identifier it was issued. This company has been run by 2 directors: Denise Isobel Wickins - an active director whose contract began on 29 Sep 2005,
Gilbert Barrie Wickins - an active director whose contract began on 29 Sep 2005.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 12 Hehan Close, Cambridge, Cambridge, 3434 (type: physical, registered).
Heritage Manor (Nz) Limited had been using 680B Bruntwood Road, Rd 3, Hamilton as their physical address up to 24 Sep 2019.
Previous names used by the company, as we found at BizDb, included: from 29 Sep 2005 to 23 Jul 2015 they were named Accredited Collections Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

12 Hehan Close, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address: 680b Bruntwood Road, Rd 3, Hamilton, 3283 New Zealand

Physical address used from 25 Nov 2014 to 24 Sep 2019

Address: 680b Bruntwood Road, Rd 3, Hamilton, 3283 New Zealand

Registered address used from 22 Nov 2013 to 24 Sep 2019

Address: 680b Bruntwood Road, Rd 3, Hamilton, 3283 New Zealand

Registered address used from 21 Nov 2013 to 22 Nov 2013

Address: 67a Pah Road, Epsom, Auckland 1023 New Zealand

Registered address used from 09 Nov 2009 to 21 Nov 2013

Address: 67a Pah Road, Epsom, Auckland 1023 New Zealand

Physical address used from 09 Nov 2009 to 25 Nov 2014

Address: Level 1,building 2, Eastside Business Park, 15 Accent Dr, East Tamaki, Manukau 2013

Registered address used from 24 Sep 2008 to 09 Nov 2009

Address: Level 1, Bldg 2, Eastside Business Park, 15 Accent Dr, East Tamaki, Manukau, 2013

Physical address used from 24 Sep 2008 to 09 Nov 2009

Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa

Registered & physical address used from 03 Feb 2006 to 24 Sep 2008

Address: Gilligan & Co (manukau) Ltd, Chartered, Accountants, 2nd Floor, Ami Bldg, 15, Osterley Way, Manukau City

Physical & registered address used from 29 Sep 2005 to 03 Feb 2006

Contact info
64 7 8564212
05 Nov 2018 Phone
wickinsb@xtra.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wickins, Denise Isobel Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wickins, Gilbert Barrie Cambridge
Cambridge
3434
New Zealand
Directors

Denise Isobel Wickins - Director

Appointment date: 29 Sep 2005

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Nov 2013

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 13 Sep 2019


Gilbert Barrie Wickins - Director

Appointment date: 29 Sep 2005

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 13 Sep 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Nov 2013

Nearby companies

A & P Holdings (2005) Limited
34 Brinkworth Road

Eigentum Investments Limited
724a Bruntwood Road

Total Control Electrical Limited
756b Bruntwood Road

Ngatoro Limited
573 Bruntwood Road

D P & K G Dixon Limited
50 Swallow Lane