Heal Machinery 1981 Limited, a registered company, was launched on 31 Jul 1981. 9429040339931 is the NZBN it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370) is how the company has been classified. The company has been run by 2 directors: Lois Vivienne Sinclair - an active director whose contract began on 17 Dec 1991,
Bruce Robert Sinclair - an inactive director whose contract began on 17 Dec 1991 and was terminated on 31 May 2018.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Bernice Crescent, Yaldhurst, Christchurch, 8042 (type: postal, office).
Heal Machinery 1981 Limited had been using 55 Allandale Lane, Rd 1, Lyttelton as their physical address up to 29 May 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: 12 Bernice Crescent, Yaldhurst, Christchurch, 8042 New Zealand
Postal & office & delivery address used from 06 May 2019
Principal place of activity
12 Bernice Crescent, Yaldhurst, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 55 Allandale Lane, Rd 1, Lyttelton, 8971 New Zealand
Physical address used from 06 May 2011 to 29 May 2017
Address #2: 55 Allandale Lane, Rd1, Lyttelton New Zealand
Physical & registered address used from 18 Aug 2008 to 06 May 2011
Address #3: 99 Main Road, Governers Bay, R.d 1 Lyttelton
Registered address used from 15 Jul 1998 to 18 Aug 2008
Address #4: 23 Tanner Street, Woolston, Christchurch
Physical address used from 15 Jul 1998 to 18 Aug 2008
Address #5: 99 Main Road, Governers Bay, R.d 1 Lyttelton
Physical address used from 15 Jul 1998 to 15 Jul 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Sinclair, Bruce Robert |
R D 1 Lyttelton |
31 Jul 1981 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Sinclair, Lois Vivienne |
R D 1 Lyttelton |
31 Jul 1981 - |
Lois Vivienne Sinclair - Director
Appointment date: 17 Dec 1991
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 29 Apr 2010
Bruce Robert Sinclair - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 31 May 2018
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 29 Apr 2010
Nz Unique Tiling Limited
7 Roullet Lane
Emerald Taxis Vehicle Holdings Limited
17 Albert Sheppard Close
Mcduffs Limited
7 Phillipe Ave
Pitmans Golf Limited
7 Philippe Avenue
High Quality Tiling Limited
31 Jarnac Boulevard
Phil Parish Mechanical Limited
11 Champagne Avenue
All Sorts 2014 Limited
Level 1,cbs Canterbury Building
Habitat For Humanity (christchurch) Limited
8 Rollesby Street
Kington Limited
88a Riccarton Road
Mighty Oak Limited
9 Weston Road
Mr Mod Limited
119 Blenheim Road
Tk Investment Co Limited
Level 3, 2 Hazeldean Road