Shortcuts

Herons Roost Limited

Type: NZ Limited Company (Ltd)
9429040706788
NZBN
54959
Company Number
Registered
Company Status
Current address
Apartment 704, 2 Rangatira Road
Birkenhead
Auckland 0626
New Zealand
Physical & service & registered address used since 25 Mar 2020

Herons Roost Limited was launched on 29 Mar 1957 and issued an NZ business identifier of 9429040706788. This registered LTD company has been managed by 3 directors: Davina Faye Fleming - an active director whose contract began on 20 Jun 1990,
Graham Alun Mackinnon - an active director whose contract began on 31 Aug 1992,
Glyn Alun Tyler-Davis - an inactive director whose contract began on 13 Jun 1990 and was terminated on 31 Aug 1992.
As stated in BizDb's data (updated on 06 Apr 2024), this company uses 1 address: Apartment 704, 2 Rangatira Road, Birkenhead, Auckland, 0626 (types include: physical, service).
Until 25 Mar 2020, Herons Roost Limited had been using 23 Maori Hut Road, Red Beach, Whangaparaoa as their registered address.
BizDb identified previous names used by this company: from 02 Dec 1966 to 12 Dec 2001 they were named North City Motors Limited, from 29 Mar 1957 to 02 Dec 1966 they were named Devonport Cartage and Supply Company Limited.
A total of 12500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 12494 shares are held by 1 entity, namely:
Davina Fleming Trustee Limited (an entity) located at Birkenhead, Auckland postcode 0626.

Addresses

Previous addresses

Address: 23 Maori Hut Road, Red Beach, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 16 Oct 2018 to 25 Mar 2020

Address: 23 Maori Hut Road, Red Beach, 0932 New Zealand

Physical address used from 12 Sep 2000 to 16 Oct 2018

Address: 26c St Peters Street, Northcote, Auckland

Physical address used from 12 Sep 2000 to 12 Sep 2000

Address: 23 Maori Hut Road, Red Beach, 0932 New Zealand

Registered address used from 01 Nov 1999 to 16 Oct 2018

Address: 26c St Peters Street, Northcote, Auckland

Registered address used from 01 Nov 1999 to 01 Nov 1999

Address: 1 Kawana Street, Northcote, Auckland

Registered address used from 31 Jul 1997 to 01 Nov 1999

Address: 1 Kawana Street, Northcote, Aucklandt

Registered address used from 16 Sep 1992 to 16 Sep 1992

Address: 4th Floor, 136 Broadway, Newmarket

Registered address used from 16 Sep 1992 to 31 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12494
Entity (NZ Limited Company) Davina Fleming Trustee Limited
Shareholder NZBN: 9429042212102
Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackinnon, Graham Alun Glenfield
Auckland
0629
New Zealand
Individual Fleming, Davina Faye Apartment 704, 2 Rangatira Road
Birkenhead, Auckland
0626
New Zealand
Individual Fleming, Davina Faye Apartment 704, 2 Rangatira Road
Birkenhead, Auckland
0626
New Zealand
Individual Langdon, Peter John Devonport
North Shore City

New Zealand
Individual Mackinnon, Graham Alun Glenfield
Directors

Davina Faye Fleming - Director

Appointment date: 20 Jun 1990

Address: Apartment 704, 2 Rangatira Road, Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Mar 2020

Address: Red Beach, Whangaparaoa, 0932 New Zealand

Address used since 20 Jun 1990


Graham Alun Mackinnon - Director

Appointment date: 31 Aug 1992

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 02 Sep 2015


Glyn Alun Tyler-davis - Director (Inactive)

Appointment date: 13 Jun 1990

Termination date: 31 Aug 1992

Address: Northcote,

Address used since 13 Jun 1990

Nearby companies

W.o.t.g. Limited
27 Maori Hut Road

Morningtide Limited
27 Maori Hut Road

Oeo Company Limited
27 Maori Hut Road

Cat Construction Limited
36 Maori Hut Road

Leader's Edge Limited
25 Moffat Road

River Rd Limited
12 River Road