Shortcuts

Le Heron Corporation Limited

Type: NZ Limited Company (Ltd)
9429039175656
NZBN
484914
Company Number
Registered
Company Status
Current address
Level 3, 21-29 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 12 Apr 2018

Le Heron Corporation Limited, a registered company, was registered on 30 Nov 1990. 9429039175656 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Camille Anne Le Heron - an active director whose contract started on 22 Nov 2018,
Christopher John Le Heron - an inactive director whose contract started on 01 Nov 1991 and was terminated on 23 Nov 2018,
Deborah-Anne Gillard - an inactive director whose contract started on 01 Nov 1991 and was terminated on 24 Sep 1998.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Le Heron Corporation Limited had been using 12 Braemar Terrace, Johnsonville, Wellington as their registered address up until 12 Apr 2018.
Former names for the company, as we found at BizDb, included: from 30 Nov 1990 to 26 Jul 1994 they were called Conisbrough Investments Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 34 shares (34%). Lastly the 3rd share allocation (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Braemar Terrace, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 15 Apr 2015 to 12 Apr 2018

Address: 19 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 28 Jun 2013 to 15 Apr 2015

Address: 3rd Floor, 89 The Terrace, Wellington New Zealand

Registered address used from 17 Jun 1998 to 17 Jun 1998

Address: 3rd Floor, 89 The Terrace, Wellington New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Le Heron, Sophie Nicole Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Le Heron, Camille Anne Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Le Heron, Timothy Christopher Randwick
New South Wales
2031
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tubb, Graham George Brooklyn
Wellington
6021
New Zealand
Individual Le Heron, Christopher John Otaki Beach
Otaki
5512
New Zealand
Directors

Camille Anne Le Heron - Director

Appointment date: 22 Nov 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Oct 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Nov 2018


Christopher John Le Heron - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 23 Nov 2018

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 07 Apr 2016


Deborah-anne Gillard - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 24 Sep 1998

Address: Khandallah, Wellington,

Address used since 01 Nov 1991

Nearby companies

I-construct 2012 Limited
Level 1 2 Disraeli Street

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road