New Heights Real Estate 2022 Limited was incorporated on 11 Feb 2002 and issued a business number of 9429036623532. The registered LTD company has been run by 3 directors: Leona Lynda Stretch - an active director whose contract started on 01 Aug 2022,
Colin Patton Lock - an inactive director whose contract started on 01 Apr 2013 and was terminated on 01 Aug 2022,
Philip Ian Kennard - an inactive director whose contract started on 11 Feb 2002 and was terminated on 01 Apr 2013.
As stated in our information (last updated on 07 Mar 2024), the company registered 1 address: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (types include: registered, physical).
Up to 09 Aug 2022, New Heights Real Estate 2022 Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb identified previous names used by the company: from 11 Feb 2002 to 01 Aug 2022 they were named Christchurch Realty 2001 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stretch, Leona Lynda (a director) located at Oamaru North, Oamaru postcode 9400.
Previous addresses
Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jan 2020 to 09 Aug 2022
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2014 to 15 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 11 Mar 2013 to 26 Mar 2014
Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 06 Apr 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 10 Feb 2009 to 06 Apr 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 28 May 2008 to 10 Feb 2009
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 23 Apr 2003 to 28 May 2008
Address: K P M G, Chartered Accountants, Cnr, Worcester Str & Oxford Str, Christchurch
Physical address used from 12 Feb 2002 to 23 Apr 2003
Address: K P M G, Chartered Accountants, Cnr, Worcester Str & Oxford Str, Christchurch
Registered address used from 11 Feb 2002 to 23 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stretch, Leona Lynda |
Oamaru North Oamaru 9400 New Zealand |
01 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lock, Colin Patton |
Halswell Christchurch 8025 New Zealand |
07 May 2013 - 01 Aug 2022 |
Individual | Kennard, Philip Ian |
Kennedys Bush Christchurch 8025 New Zealand |
11 Feb 2002 - 07 May 2013 |
Leona Lynda Stretch - Director
Appointment date: 01 Aug 2022
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Aug 2022
Colin Patton Lock - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Aug 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 May 2013
Philip Ian Kennard - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 01 Apr 2013
Address: Christchurch, 8025 New Zealand
Address used since 11 Feb 2002
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road