Heritage Ventures Nz Limited, a registered company, was incorporated on 01 Apr 1987. 9429039645562 is the business number it was issued. "Horse racing - harness racing" (business classification R912930) is how the company is categorised. The company has been managed by 3 directors: Scott Macfarlane Elliffe - an active director whose contract started on 12 May 1989,
Douglas Macfarlane Elliffe - an inactive director whose contract started on 01 May 1989 and was terminated on 30 Mar 2018,
Gary James Smith - an inactive director whose contract started on 01 May 1989 and was terminated on 31 Jul 1990.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 8 Rother Street, Oamaru, Otago, 9400 (types include: physical, registered).
Heritage Ventures Nz Limited had been using 102 Redwood Lane, Thames, Thames as their registered address up until 17 Jan 2022.
More names used by this company, as we managed to find at BizDb, included: from 15 Jun 1989 to 09 Aug 2010 they were named Mac Racing Limited, from 13 Oct 1987 to 15 Jun 1989 they were named Kenwood Managment Limited and from 01 Apr 1987 to 13 Oct 1987 they were named Equiria Investments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
6 Totara Heights Way, Paihia, 0200 New Zealand
Previous addresses
Address: 102 Redwood Lane, Thames, Thames, 3500 New Zealand
Registered & physical address used from 08 Jun 2021 to 17 Jan 2022
Address: 6 Totara Heights Way, Paihia, 0200 New Zealand
Registered & physical address used from 25 May 2020 to 08 Jun 2021
Address: 19d Mission Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 05 May 2017 to 25 May 2020
Address: 111 Showgrounds Road, Rd 2, Kaikohe, 0472 New Zealand
Registered & physical address used from 02 Apr 2015 to 05 May 2017
Address: 2a Ure Street, Oamaru New Zealand
Registered & physical address used from 29 Aug 2003 to 02 Apr 2015
Address: 16 Clare Street, Galloway, Central Otago
Registered & physical address used from 30 Apr 2002 to 29 Aug 2003
Address: 168 Campbell Road, Greenlane
Registered address used from 14 Apr 2001 to 30 Apr 2002
Address: 10a Paritai Drive, Orakei, Auckland
Physical address used from 14 Apr 2001 to 30 Apr 2002
Address: 168 Campbell Road, Greenlane, Auckland
Physical address used from 14 Apr 2001 to 14 Apr 2001
Address: 3 Maxfield Place, Epsom, Auckland
Registered address used from 16 Jun 1994 to 14 Apr 2001
Address: Maxfield Place, Epsom, Auckland
Registered address used from 16 Apr 1992 to 16 Jun 1994
Address: -
Physical address used from 20 Feb 1992 to 14 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Elliffe, Scott Macfarlane |
Oamaru Oamaru 9400 New Zealand |
01 Apr 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Loveridge, Gillian Margaret Ruth |
Oamaru Oamaru 9400 New Zealand |
01 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliffe, Douglas Macfarlane |
Remuera Auckland 1050 New Zealand |
01 Apr 1987 - 01 Aug 2017 |
Scott Macfarlane Elliffe - Director
Appointment date: 12 May 1989
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 14 Jan 2022
Address: Paihia, Paihia, 0200 New Zealand
Address used since 01 Apr 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Apr 2017
Douglas Macfarlane Elliffe - Director (Inactive)
Appointment date: 01 May 1989
Termination date: 30 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2013
Gary James Smith - Director (Inactive)
Appointment date: 01 May 1989
Termination date: 31 Jul 1990
Address: Rd 2, Pukekohe,
Address used since 01 May 1989
Web Aesthetics Limited
34 Mission Road
Hirecorp Limited
34 Mission Road
Cricklewood Holdings Limited
34 Mission Road
David W Harrison Trustee Limited
34 Mission Road
Goodwill Construction Limited
34 Mission Road
Structural Engineers Nz Limited
34 Mission Road
Ballymore Stables Nz Limited
Level 29, 188 Quay Street
Diamond Racing Stables Limited
31 Edward Street
G S Bloodstock Limited
Level 1
Kev Limited
The Meridian Centre, 93 Kerikeri Road
Malabar Lodge Limited
146 Carters Road
Off N Racing Limited
48 Moreland Avenue