Hevaco Limited, a registered company, was registered on 18 May 1992. 9429038982491 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been supervised by 3 directors: Jorg Dieter Schrodter - an active director whose contract began on 18 May 1992,
Jacqueline Schrodter - an active director whose contract began on 01 Apr 2003,
Geoffrey Bruce Burgess - an inactive director whose contract began on 18 May 1992 and was terminated on 31 Mar 2003.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: 86 Windmill Road, Rd 3, Hamilton, 3283 (type: office, delivery).
Hevaco Limited had been using Windmill Road, R.d.3, Tamahere, Hamilton as their physical address until 07 Jun 2001.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 165 shares (33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 335 shares (67%).
Principal place of activity
86 Windmill Road, Rd 3, Hamilton, 3283 New Zealand
Previous address
Address #1: Windmill Road, R.d.3, Tamahere, Hamilton
Physical & registered address used from 07 Jun 2001 to 07 Jun 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 165 | |||
Director | Schrodter, Jacqueline |
Rd 3 Hamilton 3283 New Zealand |
06 Aug 2021 - |
Shares Allocation #2 Number of Shares: 335 | |||
Individual | Schrodter, Jorg Dieter |
R D 3 Tamahere, Hamilton |
18 May 1992 - |
Jorg Dieter Schrodter - Director
Appointment date: 18 May 1992
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Jun 2010
Jacqueline Schrodter - Director
Appointment date: 01 Apr 2003
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Jun 2010
Geoffrey Bruce Burgess - Director (Inactive)
Appointment date: 18 May 1992
Termination date: 31 Mar 2003
Address: Hamilton,
Address used since 18 May 1992
Cb Pacific Limited
96 Windmill Road
Hamilton Westland Trustees Limited
91 Windmill Road
Gecko International Limited
75 Windmill Road
Edonia 2016 Limited
75 Windmill Road
Idex International Limited
64 Windmill Road
Ab Landscaping Limited
112 Rosebanks Drive
Barton Street Limited
Unit 1, 39 Redwood Grove
Bassan Commercial Holdings Limited
17 Bilsthorpe Lane
Coley Property Group Limited
61 Birchwood Lane
L & S Holdings Limited
21b Riverfields Lane
Reed Farming Limited
525 Cambridge Road
Waihapua Limited
15 Rosebanks Drive