Heartlands Retail Limited, an in liquidation company, was incorporated on 20 May 1993. 9429038867231 is the NZ business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been classified. The company has been supervised by 3 directors: Richard Lousley - an active director whose contract began on 20 May 1993,
Gina Lousley - an active director whose contract began on 21 Apr 1998,
James Alexander Robertson - an inactive director whose contract began on 20 May 1993 and was terminated on 21 Apr 1998.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Heartlands Retail Limited had been using 133 Park Road, Miramar, Wellington as their registered address until 17 Apr 2001.
Previous names for this company, as we managed to find at BizDb, included: from 20 May 1993 to 31 Jan 2001 they were called Durabuild Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Finally we have the 3rd share allocation (499 shares 49.9 per cent) made up of 2 entities.
Principal place of activity
133 Park Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 133 Park Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 17 Apr 2001 to 17 Apr 2001
Address #2: 59 Darlington Road, Mirimar, Wellington
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address #3: 133 Park Road, Mirimar, Wellington, 6022 New Zealand
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address #4: 59 Darlington Road, Mirimar, Wellington
Registered address used from 22 Apr 1999 to 17 Apr 2001
Address #5: 16 Madison Place, Miramar, Wellington
Registered address used from 24 Jul 1996 to 22 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lousley, Gina |
Seatoun Wellington New Zealand |
02 May 2006 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Lousley, Richard |
Seatoun Wellington New Zealand |
02 May 2006 - |
Individual | Leong, David |
Kilbirnie Wellington New Zealand |
21 Oct 2008 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Brierley, Bill |
Newtown Wellington New Zealand |
21 Oct 2008 - |
Individual | Lousley, Gina |
Seatoun Wellington New Zealand |
02 May 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lousley, Richard |
Seatoun Wellington New Zealand |
02 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gm Douglas Family Trust | 02 May 2006 - 14 Mar 2007 | |
Other | R Lousley Family Trust | 02 May 2006 - 14 Mar 2007 | |
Other | Null - Gm Douglas Family Trust | 02 May 2006 - 14 Mar 2007 | |
Other | Null - G M Douglas Family Trust | 20 May 1993 - 02 May 2006 | |
Other | Null - R Lousley Family Trust | 20 May 1993 - 02 May 2006 | |
Other | Null - R Lousley Family Trust | 02 May 2006 - 14 Mar 2007 | |
Other | R Lousley Family Trust | 20 May 1993 - 02 May 2006 | |
Other | G M Douglas Family Trust | 20 May 1993 - 02 May 2006 |
Richard Lousley - Director
Appointment date: 20 May 1993
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Apr 2006
Gina Lousley - Director
Appointment date: 21 Apr 1998
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Apr 2006
James Alexander Robertson - Director (Inactive)
Appointment date: 20 May 1993
Termination date: 21 Apr 1998
Address: Wellington,
Address used since 20 May 1993
Concept Properties Limited
21 Burnham Street
Zest Food Tours Of New Zealand Limited
54 Monro Street
Cutfield Consulting Limited
54 Monro Street
Bright Build Limited
52 Monro St
Wkm Holdings Limited
64 Monro Street
Wmj Holdings Limited
64 Monro Street
Eleven Interiors Limited
26 Fortification Road
Fohfum Limited
17a Sutherland Crescent
Limber Office Limited
Flat 69, 305 Evans Bay Parade
S Joseph Limited
65/305 Evans Bay Parade
Simply Interiors Limited
255 Karaka Bay Road
The River Limited
14 Riddiford Street