Shortcuts

Heriot Holdings Limited

Type: NZ Limited Company (Ltd)
9429039765284
NZBN
296177
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Heriot Holdings Limited, a registered company, was registered on 26 Feb 1986. 9429039765284 is the NZ business identifier it was issued. The company has been run by 4 directors: Chris James - an active director whose contract began on 23 Oct 1987,
Alistair Evans Broad - an inactive director whose contract began on 07 Jun 2006 and was terminated on 01 Feb 2011,
Hilary Jane Calvert - an inactive director whose contract began on 07 Jun 2006 and was terminated on 06 Dec 2010,
Diane Patricia Smith - an inactive director whose contract began on 23 Oct 1987 and was terminated on 28 Feb 1997.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Heriot Holdings Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
One entity controls all company shares (exactly 100 shares) - James, Chris - located at 9016, Rd 1, Queenstown.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 03 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 May 2016 to 20 Jun 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Jul 2015 to 10 May 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Motay Place, Dunedin 9016 New Zealand

Registered address used from 04 Aug 2008 to 06 Jul 2015

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand

Physical address used from 04 Aug 2008 to 06 Jul 2015

Address: Harvie Green Wyatt, Chartered Accounants, Level 5,229 Moray Place, Dunedin

Physical address used from 08 Aug 2002 to 04 Aug 2008

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Registered address used from 08 Aug 2002 to 04 Aug 2008

Address: Harvie Green Wyatt, 229 Moray Pl, Dunedin

Physical address used from 27 Jul 2001 to 08 Aug 2002

Address: Calvert & Co, Solicitors, 5th Floor, Trust Bank Bldg, 106 George Str, Dunedin

Physical address used from 27 Jul 2001 to 27 Jul 2001

Address: Corner George And Albany Streets, Dunedin

Registered address used from 30 Jun 1997 to 08 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual James, Chris Rd 1
Queenstown
9371
New Zealand
Directors

Chris James - Director

Appointment date: 23 Oct 1987

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2013


Alistair Evans Broad - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 01 Feb 2011

Address: Dunedin, 9010 New Zealand

Address used since 01 Jul 2007


Hilary Jane Calvert - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 06 Dec 2010

Address: Dunedin, 9010 New Zealand

Address used since 01 Jul 2007


Diane Patricia Smith - Director (Inactive)

Appointment date: 23 Oct 1987

Termination date: 28 Feb 1997

Address: Dunedin,

Address used since 23 Oct 1987

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street