Heartland Developments Limited, a registered company, was launched on 26 Apr 2004. 9429035425946 is the business number it was issued. "Residential property development (excluding construction)" (business classification L671180) is how the company is categorised. This company has been run by 1 director, named Ian Martin Guilford - an active director whose contract started on 26 Apr 2004.
Last updated on 05 May 2025, our database contains detailed information about 1 address: Unit 505, 572 Manukau Road, Epsom, Auckland, 1023 (type: registered, service).
Heartland Developments Limited had been using Level 2, 10 O'connell Street, Auckland as their physical address up to 13 May 2019.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Level 2, 10 O'connell Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jun 2013 to 13 May 2019
Address #2: Pricewaterhousecooper,, 3rd Level Pricewaterhousecooper Center,, Cnr Bryce & Anglesea Street, Hamilton New Zealand
Registered & physical address used from 16 Jan 2007 to 19 Jun 2013
Address #3: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 14 Jun 2005 to 16 Jan 2007
Address #4: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 26 Apr 2004 to 14 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Guilford Trustee (2020) Limited Shareholder NZBN: 9429048498982 |
Auckland Cbd Auckland 1010 New Zealand |
18 Jan 2024 - |
| Director | Guilford, Ian Martin |
Freemans Bay Auckland 1011 New Zealand |
06 May 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Guilford, Ian Martin |
Freemans Bay Auckland 1011 New Zealand |
06 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rennie, Gerard |
Chartwell Hamilton 3210 New Zealand |
26 Apr 2004 - 12 Apr 2019 |
| Individual | Guilford, Ian Martin |
Hamilton (i M G Trust) New Zealand |
26 Apr 2004 - 06 May 2011 |
| Individual | Guilford, Ian Martin |
Hamilton (i M G Trust) New Zealand |
26 Apr 2004 - 06 May 2011 |
| Individual | Rennie, Gerard |
Chartwell Hamilton 3210 New Zealand |
26 Apr 2004 - 12 Apr 2019 |
| Individual | Guilford, Susan Fei Liang |
Hamilton |
26 Apr 2004 - 29 May 2007 |
Ian Martin Guilford - Director
Appointment date: 26 Apr 2004
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Dec 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 May 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 May 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Damecuta Partners Limited
Level 6, 51 Shortland Street
Fonteyn Management Limited
Level 4, 152 Fanshawe Street
Lrm Developments Limited
Level 6, 51-53 Shortland Street
Norwich Projects Limited
Level 4, 152 Fanshawe Street
Ub Property Limited
Level 14, 41 Shortland Street
Village On Fonteyn Limited
Level 4, 152 Fanshawe Street