Shortcuts

Heaton House Limited

Type: NZ Limited Company (Ltd)
9429040881546
NZBN
23151
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Physical & service address used since 13 Jun 1997
128 Johnsonville Road
Wellington 4 New Zealand
Registered address used since 13 Jun 1997

Heaton House Limited, a registered company, was registered on 22 Jan 1970. 9429040881546 is the New Zealand Business Number it was issued. This company has been supervised by 30 directors: Helen Mary Jurie - an active director whose contract started on 25 Jun 1998,
Elizabeth Marie Sommer - an active director whose contract started on 31 Jul 2009,
Stewart Carl Hawthorn - an active director whose contract started on 17 Feb 2020,
Julie Gaye Askes - an active director whose contract started on 10 Apr 2021,
Susan Patricia Cooper - an active director whose contract started on 22 Feb 2024.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Same As Registered Office (physical address),
128 Johnsonville Road, Wellington 4 (registered address),
Same As Registered Office (service address).
A total of 97950 shares are issued to 16 shareholders (10 groups). The first group is comprised of 10500 shares (10.72%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 8950 shares (9.14%). Lastly we have the 3rd share allotment (8950 shares 9.14%) made up of 2 entities.

Financial Data

Basic Financial info

Total number of Shares: 97950

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10500
Individual Maplesden, Allison Natasha Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 8950
Individual Underwood, Catharine Georgina Brooklyn
Wellington
6021
New Zealand
Entity (NZ Limited Company) Kyc Trustees 2009 Limited
Shareholder NZBN: 9429031942393
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 8950
Individual Hawthorn, Stewart Carl Brooklyn
Wellington
6021
New Zealand
Individual Hawthorn, Kerry Elizabeth Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 8950
Individual Askes, Julie Gaye Brooklyn
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 8950
Individual Jellyman, Philip James Waterview
Auckland
1026
New Zealand
Individual Cooper, Susan Patricia Waterview
Auckland
1026
New Zealand
Shares Allocation #6 Number of Shares: 11250
Director Sommer, Elizabeth Marie 6 Heaton Terrace
Wellington
6021
New Zealand
Shares Allocation #7 Number of Shares: 8950
Individual Hawthorn, Stewart Carl Brooklyn
Wellington
6021
New Zealand
Individual Hawthorn, Kerry Elizabeth Brooklyn
Wellington
6021
New Zealand
Shares Allocation #8 Number of Shares: 8950
Individual Alter, Emmanuelle Jeanne Andree Louise Brooklyn
Wellington
6021
New Zealand
Shares Allocation #9 Number of Shares: 11250
Individual Jurie, Helen Mary Wellington
Shares Allocation #10 Number of Shares: 11250
Individual Boyle, Therese 147 Stratton Street, Normandale
Lower Hutt
5010
New Zealand
Individual Melrose, Ian Campbell 147 Stratton Street, Normandale
Lower Hutt
5010
New Zealand
Individual Melrose, Alicia Joan 147 Stratton Street, Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Barbara Phyliss Wellington
Individual Zayya, Aras Ismaeil Wellington
Individual Cowan, William John Ineson Wellington
Individual Ingram, Anne Gwenda Waikanae
Wellington
5036
New Zealand
Individual Ingram, Wynn Best Waikanae
Wellington
5036
New Zealand
Individual Peace, Karen Lee Wellington
Individual Sommer, Elizabeth Marie 6 Heaton Terrace
Wellington
6021
New Zealand
Individual Ingram, Wynn Best Wellington
Individual Coulter, Glen Leslie Brooklyn
Wellington
Individual Cooper, Susan Patricia Brooklyn
Wellington
6021
New Zealand
Individual Rabady, Benroz Aspandiar Maupuia
Wellington
6022
New Zealand
Individual Mclean, Juliette Caroline Wellington
Individual Court, Katherine Susan Brooklyn
Wellington
6021
New Zealand
Individual Rabady, Asphandiar Parviz Maupuia
Wellington
6022
New Zealand
Individual Nielsen, Lis Wellington
Individual Gornik, Tania Jean Wellington
Other I C & A J Melrose Family Trust
Individual Mccallum, Glenda Mary Wellington

New Zealand
Individual Nielsen, Peer Hollandsbjerg Wellington
Individual Mclean, Kathryn May Wellington
Individual Anderson, Selina Jane Brooklyn
Wellington
Individual Mutch, Gregory Joseph Wellington
Individual Wear, Keryn 6 Heaton Terrace
Wellington

New Zealand
Individual Stephenson, Glenda Isabell Raumati South
Kapiti

New Zealand
Entity Public Trust Limited
Shareholder NZBN: 9429037756253
Company Number: 926556
Other Null - I C & A J Melrose Family Trust
Entity Public Trust Limited
Shareholder NZBN: 9429037756253
Company Number: 926556
Individual Stephenson, Bruce William Raumati South
Kapiti

New Zealand
Individual Barkho, Siham Zaya Wellington
Individual Stewart, Marika Eva May Wellington
Individual Richards, Anne Elizabeth Brooklyn
Wellington
6021
New Zealand
Individual Anderson, Patricia Marie Wellington
Directors

Helen Mary Jurie - Director

Appointment date: 25 Jun 1998

Address: 6 Heaton Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Nov 2009


Elizabeth Marie Sommer - Director

Appointment date: 31 Jul 2009

Address: 6 Heaton Terrace, Wellington, 6021 New Zealand

Address used since 31 Jul 2009


Stewart Carl Hawthorn - Director

Appointment date: 17 Feb 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 17 Feb 2020


Julie Gaye Askes - Director

Appointment date: 10 Apr 2021

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 10 Apr 2021


Susan Patricia Cooper - Director

Appointment date: 22 Feb 2024

Address: Waterview, Auckland, 1026 New Zealand

Address used since 22 Feb 2024


Catharine Georgina Underwood - Director

Appointment date: 22 Feb 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 22 Feb 2024


Barbara Phyllis Allan - Director (Inactive)

Appointment date: 07 Sep 1996

Termination date: 22 Feb 2024

Address: 6 Heaton Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Nov 2009


Wwynn Best Ingram - Director (Inactive)

Appointment date: 28 Nov 1990

Termination date: 08 Feb 2022

Address: 6 Heaton Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Nov 2009


Karen Lee Peace - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 02 Jul 2021

Address: 6 Heaton Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Nov 2009


Glenda Mary Mccallum - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 22 Jan 2020

Address: 6 Heaton Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Nov 2009


Keryn Lisa Wear - Director (Inactive)

Appointment date: 11 Apr 2011

Termination date: 29 Sep 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Apr 2011


Bruce William Stephenson - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 18 Dec 2015

Address: Raumati South, Kapiti, 5032 New Zealand

Address used since 02 Dec 2015


Peer Hollandsbjerg Nielsen - Director (Inactive)

Appointment date: 23 Aug 2007

Termination date: 08 Nov 2010

Address: Wellington, 6021 New Zealand

Address used since 23 Aug 2007


Juliette Caroline Mclean - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 12 Nov 2009

Address: Wellington,

Address used since 18 Aug 2004


Marika Eva Mary Stewart - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 18 Aug 2009

Address: Wellington,

Address used since 18 Aug 2004


William John Ineson Cowan - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 09 Jun 2009

Address: Wellington,

Address used since 04 Dec 1990


Marie Anderson - Director (Inactive)

Appointment date: 07 Sep 1996

Termination date: 03 Sep 2008

Address: Wellington,

Address used since 07 Sep 1996


Tania Gornik - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 15 May 2006

Address: Wellington,

Address used since 16 Aug 2004


Gregory Joseph Mutch - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 08 Dec 2005

Address: Wellington,

Address used since 16 Aug 2004


Delis Marie Hague - Director (Inactive)

Appointment date: 07 Sep 1996

Termination date: 19 Dec 2002

Address: Eastbourne, Wellington,

Address used since 27 Nov 2002


Denise Marilyn Strickland - Director (Inactive)

Appointment date: 04 May 2000

Termination date: 27 Nov 2002

Address: Wellington,

Address used since 04 May 2000


Johannes Antonie De Vries - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 04 May 2000

Address: Wellington,

Address used since 04 Dec 1990


Carolyn Iris Taylor - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 28 Aug 1998

Address: Wellington,

Address used since 23 Nov 1990


Margaret Elsie Fortune - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 25 Jun 1998

Address: Wellington,

Address used since 04 Dec 1990


David Charles Cleal - Director (Inactive)

Appointment date: 25 Sep 1993

Termination date: 25 Jun 1998

Address: Wellington,

Address used since 25 Sep 1993


David Charles Cleal - Director (Inactive)

Appointment date: 07 Sep 1996

Termination date: 25 Jun 1998

Address: Wellington,

Address used since 07 Sep 1996


Noel Joseph Alven Whitburn - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 28 Nov 1995

Address: Wellington,

Address used since 04 Dec 1990


Davina Joy Davis - Director (Inactive)

Appointment date: 25 Sep 1993

Termination date: 28 Nov 1994

Address: Wellington,

Address used since 25 Sep 1993


Richard Albert Gorman - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 25 Sep 1993

Address: Wellington,

Address used since 04 Dec 1990


Isabella Stewart - Director (Inactive)

Appointment date: 04 Dec 1990

Termination date: 25 Sep 1993

Address: Wellington,

Address used since 04 Dec 1990

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As