Shortcuts

Heritage Revival Limited

Type: NZ Limited Company (Ltd)
9429038283994
NZBN
816051
Company Number
Registered
Company Status
R913950
Industry classification code
Guiding Service Operation - Outdoor Pursuits
Industry classification description
Current address
Flat 2, 151a Avonhead Road
Avonhead
Christchurch 8042
New Zealand
Service & physical address used since 21 Nov 2019
Flat 2, 151a Avonhead Road
Avonhead
Christchurch 8042
New Zealand
Registered address used since 03 Dec 2019

Heritage Revival Limited, a registered company, was incorporated on 02 Jul 1996. 9429038283994 is the NZBN it was issued. "Guiding service operation - outdoor pursuits" (ANZSIC R913950) is how the company has been classified. The company has been run by 3 directors: Simon Grant Heppelthwaite - an active director whose contract began on 02 Jul 1996,
Mei Sam Hurrell - an active director whose contract began on 02 Jul 1996,
Lynne Marie Prattley - an inactive director whose contract began on 11 May 2015 and was terminated on 03 Nov 2020.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 2, 151A Avonhead Road, Avonhead, Christchurch, 8042 (types include: registered, physical).
Heritage Revival Limited had been using 42 Ryelands Drive, Lincoln, Lincoln as their physical address up to 21 Nov 2019.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50%).

Addresses

Principal place of activity

Flat 2, 151a Avonhead Road, Avonhead, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 42 Ryelands Drive, Lincoln, Lincoln, 7608 New Zealand

Physical address used from 20 Apr 2015 to 21 Nov 2019

Address #2: 24 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 29 Nov 2013 to 20 Apr 2015

Address #3: 399 Cashel Street, Christchurch, 8011 New Zealand

Physical address used from 30 Nov 2011 to 29 Nov 2013

Address #4: 3rd Floor, 141 Hereford Street, Christchurch New Zealand

Physical address used from 06 Feb 2004 to 30 Nov 2011

Address #5: 4th Floor, 193 Cashel Street, Christchurch 8001

Physical address used from 02 Aug 2002 to 06 Feb 2004

Address #6: 72 Woodham Rd, Avonside, Christchurch 8006 New Zealand

Registered address used from 24 Jun 1999 to 03 Dec 2019

Address #7: 23b Dyers Pass Road, Christchurch 2

Physical address used from 24 Jun 1999 to 24 Jun 1999

Address #8: 72 Woodham Rd, Avonside, Christchurch 8006

Physical address used from 24 Jun 1999 to 02 Aug 2002

Address #9: 1 / 20 Rhodes Street, Christchurch

Registered address used from 24 Jun 1999 to 24 Jun 1999

Address #10: 23b Dyers Pass Road, Christchurch 8002

Registered address used from 24 Jun 1999 to 24 Jun 1999

Address #11: 1 / 20 Rhodes Street, Christchurch

Registered address used from 18 Nov 1997 to 24 Jun 1999

Address #12: 1 Helmores Lane, Christchurch

Physical address used from 02 Oct 1997 to 24 Jun 1999

Address #13: 1 / 20 Rhodes Street, Christchurch

Physical address used from 20 Aug 1997 to 02 Oct 1997

Contact info
64 027 3556928
Phone
meishurrell@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Heppelthwaite, Simon Grant Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hurrell, Mei Sam Avonhead
Christchurch
8042
New Zealand
Directors

Simon Grant Heppelthwaite - Director

Appointment date: 02 Jul 1996

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Nov 2019

Address: Residence, No. 9 Metropolis Drive, Hung Hom, Kowloon, Hong Kong SAR China

Address used since 20 Nov 2012

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 22 Nov 2018


Mei Sam Hurrell - Director

Appointment date: 02 Jul 1996

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Nov 2019

Address: Residence, No. 9 Metropolis Drive, Hung Hom, Hong Kong SAR China

Address used since 20 Nov 2012

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 22 Nov 2018


Lynne Marie Prattley - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 03 Nov 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 11 May 2015

Nearby companies

The Wizard Of New Zealand Limited
6 Patten Street

Bryzy Woo Music (nz) Limited
205 England Street

Diamond Way Buddhist Trust
220 England Street

Johns Place Mitcham Limited
198 England Street

Schaapies Limited
30a Patten Street

Fulcrum Solutions Limited
27 Patten Street

Similar companies

4 Peak Adventures Limited
C/- 55 Jack Hinton Drive

Active Earth Holdings Limited
1a Good Street

Aloft Planning Limited
1st Floor

Bushworks.nz Limited
21 Delph Street

Christchurch Adventures Limited
39 Winchester Street

Fair Chase Hunting & Fishing Limited
88 Shepherd Avenue