Shortcuts

Heritage Expeditions Limited

Type: NZ Limited Company (Ltd)
9429039872937
NZBN
264641
Company Number
Removed
Company Status
091579743
Australian Company Number
Current address
16 Clarence Street South
Christchurch 8149
New Zealand
Physical address used since 18 Jul 2018
7 Lookaway Lane
Huntsbury
Christchurch 8022
New Zealand
Registered & service address used since 03 Jan 2024

Heritage Expeditions Limited, a removed company, was registered on 14 Feb 1985. 9429039872937 is the NZ business identifier it was issued. This company has been managed by 3 directors: David Shackleton - an active director whose contract started on 15 Dec 2023,
Rodney Bryan Russ - an inactive director whose contract started on 16 Oct 1992 and was terminated on 15 Dec 2023,
Shirley Elizabeth Russ - an inactive director whose contract started on 16 Oct 1992 and was terminated on 11 Nov 1997.
Updated on 27 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (registered address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (service address),
16 Clarence Street South, Christchurch, 8149 (physical address).
Heritage Expeditions Limited had been using 16 Clarence Street South, Christchurch as their registered address up until 03 Jan 2024.
Old names for the company, as we identified at BizDb, included: from 14 Feb 1985 to 08 Jul 1997 they were named Southern Heritage Tours Limited.
A total of 30000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 29990 shares (99.97 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (0.03 per cent).

Addresses

Previous addresses

Address #1: 16 Clarence Street South, Christchurch, 8149 New Zealand

Registered & service address used from 18 Jul 2018 to 03 Jan 2024

Address #2: 53b Montreal Street, Christchurch New Zealand

Physical & registered address used from 25 Nov 2004 to 18 Jul 2018

Address #3: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch

Physical & registered address used from 09 Aug 2004 to 25 Nov 2004

Address #4: 119 Armagh Street, Level 11, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Address #5: Level 11, 119 Armagh Street, Christchurch

Physical address used from 19 Feb 1992 to 09 Aug 2004

Address #6: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 14 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29990
Individual Shackleton, David Alan Huntsbury
Christchurch
8022
New Zealand
Individual Russ, Rodney Bryan Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Russ, Rodney Bryan Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russ, Shirley Elizabeth Woodend
Individual Russ, Shirley Elizabeth Woodend

New Zealand
Directors

David Shackleton - Director

Appointment date: 15 Dec 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 15 Dec 2023


Rodney Bryan Russ - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 15 Dec 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Jul 2021

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 04 Jun 2013


Shirley Elizabeth Russ - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 11 Nov 1997

Address: Christchurch,

Address used since 16 Oct 1992

Nearby companies

Ruby Property Enterprises Limited
67 Montreal Street

Ruby Enterprises Trustee Limited
67 Montreal Street

Rima Rentals Limited
67 Montreal Street

Flyrite Dart Club Incorporated
1a Kent Street

Weft Knitting Co. Limited
65-69 Orbell Street

Falcon Electroplating Limited
75 Montreal Street