Shortcuts

Heritage Trust Limited

Type: NZ Limited Company (Ltd)
9429037773564
NZBN
922803
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Unit A1 75 Corinthian Drive
Albany
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 02 Mar 2016
Level 28, Lumley Centre
88 Shortland Centre
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 05 Feb 2018
Level 6, Chorus House
66 Wyndham Street,
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 28 May 2020

Heritage Trust Limited was started on 08 Sep 1998 and issued an NZBN of 9429037773564. This registered LTD company has been run by 18 directors: Edward George Russell - an active director whose contract started on 25 Jan 2022,
Vaughan Stanley Wellington - an active director whose contract started on 15 Nov 2022,
Darran Jodey Goodger - an inactive director whose contract started on 14 Jun 2019 and was terminated on 25 Jan 2022,
Stuart Alexander Howard - an inactive director whose contract started on 24 Nov 2020 and was terminated on 25 Jan 2022,
Harold Stephen Titter - an inactive director whose contract started on 27 Feb 2018 and was terminated on 05 Nov 2020.
As stated in the BizDb information (updated on 15 Mar 2024), this company registered 8 addresess: 1311, Christchurch, 8140 (postal address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (delivery address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (registered address) among others.
Up until 13 Jun 2023, Heritage Trust Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found other names for this company: from 01 Dec 2020 to 28 Jan 2022 they were called Certane (Nz) Limited, from 16 Sep 2019 to 01 Dec 2020 they were called Sargon (Nz) Limited and from 08 Sep 1998 to 16 Sep 2019 they were called Heritage Trustee Company Limited.
A total of 302 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 302 shares are held by 1 entity, namely:
Wellington, Vaughan Stanley (an individual) located at Bowral, Nsw postcode 2576. Heritage Trust Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Feb 2022

Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Office & postal & delivery address used from 09 Mar 2022

Address #6: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & service address used from 13 Jun 2023

Address #7: 1311, Christchurch, 8140 New Zealand

Postal address used from 01 Jul 2023

Address #8: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Office & delivery address used from 01 Jul 2023

Principal place of activity

Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Feb 2022 to 13 Jun 2023

Address #2: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jun 2020 to 03 Feb 2022

Address #3: Level 28, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Feb 2018 to 08 Jun 2020

Address #4: Unit A1 75 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 10 Mar 2016 to 14 Feb 2018

Address #5: Level 13, Dla Phillips Fox Tower, 205 Queens St., Auckland, 1010 New Zealand

Registered & physical address used from 19 Nov 2014 to 10 Mar 2016

Address #6: 28 Kaipara Flats Road, Rd 1, Warkworth, 0981 New Zealand

Registered & physical address used from 26 Sep 2012 to 19 Nov 2014

Address #7: Level 1 Millstream Building, 17 Elizabeth Street, Warkworth, 0910 New Zealand

Registered & physical address used from 25 May 2011 to 26 Sep 2012

Address #8: A1/16 Saturn Place, Albany, North Shore City 0632 New Zealand

Physical address used from 15 Dec 2009 to 25 May 2011

Address #9: A1/16 Saturn Place, Albany, North Shore City 0632 New Zealand

Registered address used from 02 Oct 2009 to 25 May 2011

Address #10: Ground Floor, 222 Bush Road, Albany, North Shore City 0632

Registered address used from 03 Mar 2009 to 02 Oct 2009

Address #11: Ground Floor, 222 Bush Road, Albany, North Shore City 0632

Physical address used from 03 Mar 2009 to 15 Dec 2009

Address #12: Level 1, 222 Bush Road, Albany, North Shore City 0632

Registered & physical address used from 17 Jul 2008 to 03 Mar 2009

Address #13: Level 1, Building A, 27-29 William Pickering Drive, Albany, North Shore City 0632

Physical & registered address used from 09 Jul 2007 to 17 Jul 2008

Address #14: 222 Bush Road, Albany, Auckland

Registered address used from 12 Apr 2000 to 09 Jul 2007

Address #15: 222 Bush Road, Albany, Auckland

Physical address used from 09 Sep 1998 to 09 Jul 2007

Contact info
61 3 90972800
Phone
darran.goodger@sargon.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 302

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 302
Individual Wellington, Vaughan Stanley Bowral
Nsw
2576
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Somers-edgar, Douglas Lloyd Waiake
Auckland
Individual Wellington, Vaughan Stanley Palm Beach
Waiheke Island
1081
New Zealand
Entity Heritage Trust Holdings Limited
Shareholder NZBN: 9429047195943
Company Number: 7187813
Individual Somers-edgar, Anne Beverley Waiake
Auckland
Other Cargill Pty Limited Bondi Junction
Nsw
2022
Australia
Individual Mckeown, Leonard John Rd 1
Warkworth
0981
New Zealand
Individual Wellington, Vaughan Stanley Palm Beach
Waiheke Island
1081
New Zealand
Other Viking Maritime Management Pte. Ltd

Ultimate Holding Company

03 May 2020
Effective Date
Cloverhill S Capital Holdings, Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
287-293 Collins Street
Melboutne 3000
Australia
Address
Directors

Edward George Russell - Director

Appointment date: 25 Jan 2022

ASIC Name: Pentu Pty Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 01 Nov 2023

Address: Mosman, New South Wales, 2088 Australia

Address used since 01 Mar 2022

Address: Sydney, New South Wales, 2001 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 25 Jan 2022


Vaughan Stanley Wellington - Director

Appointment date: 15 Nov 2022

ASIC Name: Trading Consultants Pty Ltd

Address: Bowral, Nsw, 2576 Australia

Address used since 15 Nov 2022


Darran Jodey Goodger - Director (Inactive)

Appointment date: 14 Jun 2019

Termination date: 25 Jan 2022

ASIC Name: Mammatus Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Brighton East, Melbourne Victoria, 3187 Australia

Address used since 14 Jun 2019


Stuart Alexander Howard - Director (Inactive)

Appointment date: 24 Nov 2020

Termination date: 25 Jan 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Nov 2020


Harold Stephen Titter - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 05 Nov 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 27 Feb 2018


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 06 Apr 2018

Termination date: 02 Oct 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Apr 2018


Edward George Russell - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 31 Jul 2020

ASIC Name: Pentu Pty Limited

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2019

Address: Mosman, Nsw, 2088 Australia

Address used since 06 Jun 2016

Address: Mosman, Nsw, 2088 Australia

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Oct 2017


Richard Mcrae Hanna - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 21 Jan 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2017


Colin Thomas Mccloy - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 20 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2017


Christopher Robert Darlow - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 19 Dec 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Dec 2017


Leonard John Mckeown - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 30 Nov 2014

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 18 Sep 2012


Anne Beverley Somers-edgar - Director (Inactive)

Appointment date: 08 Sep 1998

Termination date: 08 Dec 2009

Address: Waiake, Auckland, 0630 New Zealand

Address used since 31 Mar 2003


Douglas Lloyd Somers-edgar - Director (Inactive)

Appointment date: 08 Sep 1998

Termination date: 08 Dec 2009

Address: Waiake, Auckland, 0630 New Zealand

Address used since 31 Mar 2003


Mark Christian Hopkinson - Director (Inactive)

Appointment date: 06 Aug 2007

Termination date: 14 Jul 2008

Address: Remuera, Auckland,

Address used since 06 Aug 2007


Kiri Leeanne Meffan - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 11 Sep 2007

Address: Glenfield, Auckland,

Address used since 27 Mar 2007


Alasdair Fraser Scott - Director (Inactive)

Appointment date: 21 Apr 2005

Termination date: 11 Sep 2007

Address: Tor Bay, North Shore City, Auckland,

Address used since 21 Apr 2005


Leonard John Mckeown - Director (Inactive)

Appointment date: 13 Mar 2001

Termination date: 01 Sep 2007

Address: Warkworth, Auckland,

Address used since 28 Nov 2003


Phillip Sydney John Epps - Director (Inactive)

Appointment date: 13 Mar 2001

Termination date: 17 Jun 2002

Address: R D 3, Silverdale,

Address used since 13 Mar 2001

Nearby companies
Similar companies

Consensus Nominees Limited
Simpson Grierson

Legend Trustees Limited
Alexander Dorrington Lawyers, Level 8

Prolex Holdings Limited
97 Shortland Street

Suntera Corporate Trustees (nz) Limited
Level 5

Truman Holdings Limited
Level 14

Trust (fr) Limited
Level 2, Claymore House