Herst Enterprises Limited, a registered company, was registered on 30 Apr 1986. 9429039747822 is the NZ business identifier it was issued. This company has been managed by 3 directors: John Andrew Hanley - an active director whose contract began on 01 Apr 2023,
Elsie Herst - an inactive director whose contract began on 30 Apr 1986 and was terminated on 04 Sep 2023,
John Herst - an inactive director whose contract began on 30 Apr 1986 and was terminated on 11 Apr 2010.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 291 Rosetta Road, Paraparaumu Beach, 5032 (type: registered, service).
Herst Enterprises Limited had been using 7 Aotaki Street, Otaki as their physical address up until 08 Feb 2022.
More names used by this company, as we found at BizDb, included: from 30 Apr 1986 to 09 Mar 1992 they were named Black Poodle Limited.
A single entity owns all company shares (exactly 1000 shares) - Hanley, John Andrew - located at 5032, Raumati Beach, Paraparaumu.
Other active addresses
Address #4: 291 Rosetta Road, Paraparaumu Beach, 5032 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
7 Aotaki Street, Otaki, 5512 New Zealand
Previous addresses
Address #1: 7 Aotaki Street, Otaki, 5512 New Zealand
Physical & registered address used from 21 Jun 2017 to 08 Feb 2022
Address #2: 1st Floor, 29 Kings Cresent, Lower Hutt
Registered address used from 28 Jun 1999 to 28 Jun 1999
Address #3: 7 Aotaki Street, Otaki, 5512 New Zealand
Registered & physical address used from 28 Jun 1999 to 21 Jun 2017
Address #4: 291 Rosetta Rd, Raumati Beach
Physical address used from 28 Jun 1999 to 28 Jun 1999
Address #5: 291 Rosetta Road, Raumati Beach
Registered address used from 30 Jun 1997 to 28 Jun 1999
Address #6: C/- H J King, 228 Jackson Street, Petone
Registered address used from 20 Jun 1997 to 30 Jun 1997
Address #7: Connell & Co, 1st Floor, 29 Kings Crescent, Lower Hutt
Registered address used from 19 May 1997 to 20 Jun 1997
Address #8: O'connell & Co, 6th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 02 Aug 1996 to 19 May 1997
Address #9: 82 Queens Drive, Lower Hutt
Registered address used from 08 Feb 1993 to 02 Aug 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hanley, John Andrew |
Raumati Beach Paraparaumu 5032 New Zealand |
04 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herst, Elsie |
Raumati Beach 5032 |
22 Jun 2010 - 04 Sep 2023 |
Individual | Herst, Elsie |
Raumati Road Raumati Beach |
30 Apr 1986 - 22 Jun 2010 |
Individual | Herst, John |
Raumati Road Raumati Beach |
30 Apr 1986 - 22 Jun 2010 |
John Andrew Hanley - Director
Appointment date: 01 Apr 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2023
Elsie Herst - Director (Inactive)
Appointment date: 30 Apr 1986
Termination date: 04 Sep 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Jun 2021
Address: Raumati Beach, Raumati Beach, 5032 New Zealand
Address used since 01 Oct 2015
John Herst - Director (Inactive)
Appointment date: 30 Apr 1986
Termination date: 11 Apr 2010
Address: Raumati Beach, 5032 New Zealand
Address used since 30 Apr 1986
Bradley & Kay Limited
7 Aotaki Street
F.t. Property Limited
7 Aotaki Street
Hutt City Pharmacy Limited
7 Aotaki Street
Otaki Pharmacy Limited
7 Aotaki Street
Dorothy Rose Paterson Trust
7 Aotaki Street
Huang & Liu Limited
76 Main Street