Shortcuts

Heartland Contractors Limited

Type: NZ Limited Company (Ltd)
9429038544453
NZBN
662578
Company Number
Registered
Company Status
Current address
135 Manchester Street
Feilding 4702
New Zealand
Registered & physical & service address used since 19 Aug 2009
Private Bag 10001
Feilding South
Feilding 4743
New Zealand
Postal address used since 27 Aug 2019
135 Manchester Street
Feilding 4702
New Zealand
Office & delivery address used since 27 Aug 2019

Heartland Contractors Limited, a registered company, was launched on 01 Dec 1995. 9429038544453 is the NZBN it was issued. The company has been managed by 14 directors: Helen Joyce Worboys - an active director whose contract began on 16 Nov 2016,
Michael Trevor David Ford - an active director whose contract began on 16 Nov 2016,
Shayne Francis Harris - an active director whose contract began on 21 May 2021,
Richard Geoffrey Templer - an inactive director whose contract began on 19 May 2016 and was terminated on 06 Nov 2020,
Margaret Joy Kouvelis - an inactive director whose contract began on 19 Jul 2012 and was terminated on 16 Nov 2016.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Private Bag 10001, Feilding South, Feilding, 4743 (category: postal, office).
Heartland Contractors Limited had been using Manawatu District Council, 135 Manchester Street, Feilding 4702 as their registered address up until 19 Aug 2009.
A single entity controls all company shares (exactly 100 shares) - Manawatu District Council - located at 4743, Feilding.

Addresses

Principal place of activity

135 Manchester Street, Feilding, 4702 New Zealand


Previous addresses

Address #1: Manawatu District Council, 135 Manchester Street, Feilding 4702

Registered & physical address used from 02 Jul 2009 to 19 Aug 2009

Address #2: Manawatu District Council, 135 Manchester Street, Feilding 5600

Physical & registered address used from 15 Mar 2002 to 02 Jul 2009

Address #3: C/- Manawatu District Council, Private Bag 10001, Feilding

Physical address used from 01 Dec 1995 to 15 Mar 2002

Address #4: 139 South Street, Feilding

Registered address used from 01 Dec 1995 to 15 Mar 2002

Contact info
64 6 3230000
27 Aug 2019 ext 805
amanda.calman@mdc.govt.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Manawatu District Council Feilding

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Manawatu District Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Helen Joyce Worboys - Director

Appointment date: 16 Nov 2016

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 16 Nov 2016


Michael Trevor David Ford - Director

Appointment date: 16 Nov 2016

Address: Feilding, 4775 New Zealand

Address used since 16 Nov 2016


Shayne Francis Harris - Director

Appointment date: 21 May 2021

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 21 May 2021


Richard Geoffrey Templer - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 06 Nov 2020

Address: Feilding, Feilding, 4702 New Zealand

Address used since 19 May 2016


Margaret Joy Kouvelis - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 16 Nov 2016

Address: Rd 6, Palmerston North, 4476 New Zealand

Address used since 19 Jul 2012


Anthony Ian Jensen - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 16 Nov 2016

Address: Feilding, Feilding, 4702 New Zealand

Address used since 24 Jul 2014


Lorraine Kaye Vincent - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 19 May 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 11 Aug 2010


Matthew Jamieson Bell - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 24 Jul 2014

Address: Feilding, 4702 New Zealand

Address used since 12 Aug 2009


Ian Robert Flockhart Mckelvie - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 19 Jul 2012

Address: Palmerston North,

Address used since 12 Aug 2009


Lloyd Evans - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 12 Aug 2009

Address: Feilding,

Address used since 25 Jun 2009


Garth Arvid Thelin - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 12 Aug 2009

Address: Waitarere, Levin,

Address used since 25 Jun 2009


Kerry Dorice Wright Simpson - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 12 Aug 2009

Address: R D 9, Palmerston North,

Address used since 01 Dec 1995


Bruce Eiohan Brownlie - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 12 Aug 2009

Address: Feilding,

Address used since 01 Dec 1995


Peter Douglas Haigh - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 31 Dec 1995

Address: Feilding,

Address used since 01 Dec 1995

Nearby companies

Manawatu Community Trust
135 Manchester Street

Awahuri Forest/kitchener Park Trust
C/o Manawatu District Council

Feilding And Districts Youth Board Incorporated
148 Manchester Street

The Manawatu Historic Vehicle Collection Trust
38-40 Bowen Street

Pi Systems Limited
98 Aorangi Street

Executive Car Valet (2013) Limited
98 Aorangi Street