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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Le Heron, Sophie Nicole |
Mount Albert Auckland 1025 New Zealand |
22 Nov 2018 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Le Heron, Camille Anne |
Mount Albert Auckland 1025 New Zealand |
22 Nov 2018 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Le Heron, Timothy Christopher |
Randwick New South Wales 2031 Australia |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tubb, Graham George |
Brooklyn Wellington 6021 New Zealand |
30 Nov 1990 - 23 Nov 2018 |
Individual | Le Heron, Christopher John |
Otaki Beach Otaki 5512 New Zealand |
30 Nov 1990 - 22 Nov 2018 |
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
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