Shortcuts

Southern Heritage Limited

Type: NZ Limited Company (Ltd)
9429034640579
NZBN
1667854
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Southern Heritage Limited, a registered company, was incorporated on 25 Jul 2005. 9429034640579 is the NZ business number it was issued. The company has been supervised by 2 directors: Garry Trevor Robertson - an active director whose contract started on 25 Jul 2005,
John Raymond Eckhold - an inactive director whose contract started on 25 Jul 2005 and was terminated on 16 Aug 2013.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Southern Heritage Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 10 Nov 2021.
A total of 1200 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1199 shares (99.92 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Mar 2019 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jul 2017 to 22 Mar 2019

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 07 Jul 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Aug 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Oct 2013 to 05 Aug 2016

Address: 42 Glencullen Drive, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 30 Sep 2013 to 04 Oct 2013

Address: 51 Laurie Southwick Parade,, Whangaparaoa,, Auckland, 0930 New Zealand

Registered & physical address used from 27 Aug 2013 to 30 Sep 2013

Address: 162 Moana Street, Invercargill New Zealand

Registered & physical address used from 25 Jul 2005 to 27 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 06 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1199
Individual Robertson, Garry Trevor Kaikoura
7371
New Zealand
Individual Quinn, Peter John Fendalton
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robertson, Garry Trevor Kaikoura
7371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eckhold, John Raymond Invercargill
Individual Eckhold, Allana Margaret Invercargill

New Zealand
Individual Donaldson, Craig George Invercargill

New Zealand
Directors

Garry Trevor Robertson - Director

Appointment date: 25 Jul 2005

Address: Kaikoura, 7371 New Zealand

Address used since 21 Feb 2022

Address: Kaikoura, 7371 New Zealand

Address used since 20 Apr 2021

Address: Kaikoura, 7371 New Zealand

Address used since 14 Mar 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Sep 2013

Address: Addington, Christchurch, 8011 New Zealand

Address used since 04 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Nov 2017


John Raymond Eckhold - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 16 Aug 2013

Address: Invercargill, 9810 New Zealand

Address used since 25 Jul 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street