Shortcuts

Heritage Heights Limited

Type: NZ Limited Company (Ltd)
9429036786329
NZBN
1159499
Company Number
Registered
Company Status
Current address
112 Town Centre
Te Anau 9600
New Zealand
Physical & registered & service address used since 02 Oct 2019

Heritage Heights Limited, a registered company, was incorporated on 24 Sep 2001. 9429036786329 is the NZBN it was issued. This company has been supervised by 3 directors: Donald Thomas Erskine - an active director whose contract began on 24 Sep 2001,
Graham John Sinclair - an inactive director whose contract began on 04 Jun 2002 and was terminated on 01 Feb 2008,
Janice Yvonne Mcleod - an inactive director whose contract began on 24 Sep 2001 and was terminated on 04 Jun 2002.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 112 Town Centre, Te Anau, 9600 (type: physical, registered).
Heritage Heights Limited had been using 112 Town Centre, Te Anau as their physical address until 02 Oct 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 24 Sep 2001 to 21 Mar 2002 they were called Craigavon Estates Limited.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group consists of 5 shares (0.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (0.5%). Finally there is the next share allotment (5 shares 0.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 112 Town Centre, Te Anau, 9600 New Zealand

Physical & registered address used from 02 Oct 2018 to 02 Oct 2019

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Sep 2013 to 02 Oct 2018

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 18 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 01 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 28 Sep 2009 to 01 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 04 Sep 2007 to 28 Sep 2009

Address: Ward Wilson Limited, 62 Deveron Street, Invercargill

Physical & registered address used from 20 Sep 2002 to 04 Sep 2007

Address: C/ - Ward Wilson Partners, 62 Deveron Street, Invercargill

Physical & registered address used from 24 Sep 2001 to 20 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Sinclair, Graham John Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Sinclair, Stephen Llewllyn Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Mcleod, Janice Yvonne Glengarry
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 980
Entity (NZ Limited Company) Deveron Trustees Limited
Shareholder NZBN: 9429037857660
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Erskine, Donald Thomas Gladstone
Invercargill
9810
New Zealand
Directors

Donald Thomas Erskine - Director

Appointment date: 24 Sep 2001

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Sep 2009


Graham John Sinclair - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 01 Feb 2008

Address: Invercargill,

Address used since 04 Jun 2002


Janice Yvonne Mcleod - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 04 Jun 2002

Address: Invercargill,

Address used since 24 Sep 2001

Nearby companies