Heaven Hill Distilleries (N.z.) Limited was registered on 31 Mar 1980 and issued a number of 9429040798028. This registered LTD company has been managed by 5 directors: Mark Jonathan Britton - an active director whose contract started on 15 May 1993,
Ian Douglas Britton - an active director whose contract started on 15 May 1993,
David Henry Britton - an inactive director whose contract started on 15 May 1993 and was terminated on 01 Oct 2021,
Nicholas Royd Mather Britton - an inactive director whose contract started on 15 May 1993 and was terminated on 01 Jul 2021,
Douglas Royd Britton - an inactive director whose contract started on 15 Sep 1988 and was terminated on 08 Dec 1995.
According to BizDb's database (updated on 12 Jun 2022), the company registered 1 address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (category: registered, physical).
Up to 06 Aug 1999, Heaven Hill Distilleries (N.z.) Limited had been using Price Waterhouse Centre, 11-17 Church Street, Wellington as their registered address.
BizDb found previous aliases for the company: from 31 Mar 1980 to 23 Nov 1992 they were named Bardahl Nz Limited.
A total of 180000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 45000 shares are held by 1 entity, namely:
Mark Britton (an individual) located at Khandallah, Wellington.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 135000 shares) and includes
Ian Britton - located at Lower Hutt.
Principal place of activity
3 Sydney Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 06 Aug 1999 to 06 Aug 1999
Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand
Registered & physical address used from 06 Aug 1999 to 13 Jul 2018
Address: Price Waterhouse Coopers, P O Box 243, Wellington
Physical address used from 06 Aug 1999 to 06 Aug 1999
Address: Price Waterhouse Centre, 11-17 Church Street, Wellington
Physical address used from 12 Aug 1998 to 06 Aug 1999
Basic Financial info
Total number of Shares: 180000
Annual return filing month: July
Annual return last filed: 01 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45000 | |||
Individual | Mark Jonathan Britton |
Khandallah Wellington |
31 Mar 1980 - |
Shares Allocation #2 Number of Shares: 135000 | |||
Individual | Ian Douglas Britton |
Lower Hutt |
31 Mar 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Henry Britton |
Belmont Lower Hutt |
31 Mar 1980 - 01 Oct 2021 |
Individual | Nicholas Royd Mather Britton |
Epsom Auckland |
31 Mar 1980 - 01 Jul 2021 |
Ultimate Holding Company
Mark Jonathan Britton - Director
Appointment date: 15 May 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 May 1993
Ian Douglas Britton - Director
Appointment date: 15 May 1993
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Jul 2015
David Henry Britton - Director (Inactive)
Appointment date: 15 May 1993
Termination date: 01 Oct 2021
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 15 May 1993
Nicholas Royd Mather Britton - Director (Inactive)
Appointment date: 15 May 1993
Termination date: 01 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jul 2015
Douglas Royd Britton - Director (Inactive)
Appointment date: 15 Sep 1988
Termination date: 08 Dec 1995
Address: Khandallah, Wellington,
Address used since 15 Sep 1988
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace