Heyhoe Engineering Limited was registered on 17 Feb 1998 and issued a business number of 9429037905897. This registered LTD company has been run by 4 directors: Philippa Ann Kitchin - an active director whose contract began on 20 Jul 1998,
William Eric Kitchin - an active director whose contract began on 20 Jul 1998,
Gerard John Sullivan - an inactive director whose contract began on 17 Feb 1998 and was terminated on 20 Jul 1998,
Andrew Ross Wares - an inactive director whose contract began on 17 Feb 1998 and was terminated on 20 Jul 1998.
As stated in BizDb's information (updated on 09 Apr 2024), this company registered 1 address: 111 Avenue Road East, Hastings, 4122 (type: physical, registered).
Until 09 Oct 2012, Heyhoe Engineering Limited had been using C/-Sholto Matthews, 11 Franklin Terrace, Havelock North as their physical address.
BizDb identified former names used by this company: from 17 Feb 1998 to 04 Aug 1998 they were named O L Investments Limited.
A total of 100 shares are allocated to 0 groups (0 shareholders in total).
Previous addresses
Address: C/-sholto Matthews, 11 Franklin Terrace, Havelock North New Zealand
Physical & registered address used from 24 Feb 2006 to 09 Oct 2012
Address: Brown Webb Richardson Limited, 111 Avenue Road East, Hastings
Physical & registered address used from 26 Aug 2002 to 24 Feb 2006
Address: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Registered address used from 12 Apr 2000 to 26 Aug 2002
Address: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Registered address used from 09 Mar 1999 to 12 Apr 2000
Address: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Physical address used from 09 Mar 1999 to 09 Mar 1999
Address: Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings
Physical address used from 09 Mar 1999 to 26 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitchin, William Eric |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, William Eric |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, William Eric |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, Philippa Ann |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, Philippa Ann |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, Philippa Ann |
Rd 14 Havelock North 4295 New Zealand |
27 Jul 2009 - 25 Jan 2024 |
Individual | Kitchin, William Eric |
Kahuranaki Road Havelock North |
17 Feb 1998 - 27 Jul 2009 |
Individual | Kitchin, Philippa Ann |
Kahuranaki Road Havelock North |
17 Feb 1998 - 27 Jul 2009 |
Philippa Ann Kitchin - Director
Appointment date: 20 Jul 1998
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 06 Nov 2013
William Eric Kitchin - Director
Appointment date: 20 Jul 1998
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 06 Nov 2013
Gerard John Sullivan - Director (Inactive)
Appointment date: 17 Feb 1998
Termination date: 20 Jul 1998
Address: Taradale,
Address used since 17 Feb 1998
Andrew Ross Wares - Director (Inactive)
Appointment date: 17 Feb 1998
Termination date: 20 Jul 1998
Address: Napier,
Address used since 17 Feb 1998
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East