B & A Heritage Trust Limited, a registered company, was launched on 28 Feb 2005. 9429034920411 is the number it was issued. This company has been supervised by 2 directors: Bede Francis Nottingham - an active director whose contract began on 28 Feb 2005,
Amanda Jane Nottingham - an active director whose contract began on 28 Feb 2005.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (registered address),
7 Mckenzie Street, Geraldine, Geraldine, 7930 (service address),
8 Cooks Lane, Heathcote Valley, Christchurch, 8022 (physical address).
B & A Heritage Trust Limited had been using 7 Jim Hickey Way, Rolleston, Rolleston as their registered address up to 18 May 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 7 Jim Hickey Way, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 22 Jul 2022 to 18 May 2023
Address #2: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand
Registered address used from 06 Sep 2021 to 22 Jul 2022
Address #3: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand
Registered address used from 12 Feb 2020 to 06 Sep 2021
Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 11 Sep 2019 to 12 Feb 2020
Address #5: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 25 Jan 2018 to 11 Sep 2019
Address #6: 8 Cooks Lane, Heathcote Valley, Christchurch, 8022 New Zealand
Registered address used from 14 Sep 2007 to 25 Jan 2018
Address #7: 8 Cooks Lane, Heathcote Valley, Christchurch, 8022 New Zealand
Service address used from 14 Sep 2007 to 18 May 2023
Address #8: 7 Heathvale Place, Christchurch
Physical & registered address used from 28 Feb 2005 to 14 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nottingham, Amanda Jane |
Heathcote Valley Christchurch 8022 New Zealand |
28 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nottingham, Bede Francis |
Heathcote Valley Christchurch 8022 New Zealand |
28 Feb 2005 - |
Bede Francis Nottingham - Director
Appointment date: 28 Feb 2005
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 02 Oct 2008
Amanda Jane Nottingham - Director
Appointment date: 28 Feb 2005
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 02 Oct 2008
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street