Heritage Press Limited was incorporated on 22 Jul 1969 and issued a number of 9429040887555. The registered LTD company has been run by 4 directors: Patricia Margaret Dunmore - an active director whose contract began on 01 Mar 2022,
Alyson Brenda Cresswell - an inactive director whose contract began on 01 Apr 2004 and was terminated on 01 Mar 2022,
John Dunmore - an inactive director whose contract began on 01 Mar 1984 and was terminated on 23 Jun 2008,
Joyce Megan Dunmore - an inactive director whose contract began on 01 Mar 1984 and was terminated on 23 Jun 2008.
According to BizDb's database (last updated on 27 Mar 2024), this company uses 6 addresess: 44 Derby Street, Feilding, Feilding, 4702 (registered address),
44 Derby Street, Feilding, Feilding, 4702 (physical address),
44 Derby Street, Feilding, Feilding, 4702 (service address),
44 Derby Street, Feilding, Feilding, 4702 (postal address) among others.
Up to 18 Mar 2022, Heritage Press Limited had been using Flat 2, 201 Albert Street, Hokowhitu, Palmerston North as their physical address.
BizDb identified former names for this company: from 22 Jul 1969 to 03 Jun 1989 they were called J. Dunmore Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Dunmore, Aeryn (an individual) located at Feilding, Feilding postcode 4702.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Dunmore, Patricia Margaret - located at Feilding, Feilding. Heritage Press Limited was categorised as "Book and other publishing (except internet)" (business classification J541310).
Other active addresses
Address #4: 44 Derby Street, Feilding, Feilding, 4702 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 10 Mar 2022
Address #5: 44 Derby Street, Feilding, Feilding, 4702 New Zealand
Postal address used from 16 Mar 2022
Address #6: 44 Derby Street, Feilding, Feilding, 4702 New Zealand
Registered & physical & service address used from 18 Mar 2022
Principal place of activity
26 Amberley Avenue, Westbrook, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: Flat 2, 201 Albert Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical address used from 06 Sep 2021 to 18 Mar 2022
Address #2: Flat 2, 201 Albert Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered address used from 18 Aug 2020 to 18 Mar 2022
Address #3: 1/145 College Street, Awapuni, Palmerston North, 4412 New Zealand
Registered address used from 22 Aug 2018 to 18 Aug 2020
Address #4: 1/145 College Street, Awapuni, Palmerston North, 4412 New Zealand
Physical address used from 22 Aug 2018 to 06 Sep 2021
Address #5: 26 Amberley Avenue, Westbrook, Palmerston North, 4412 New Zealand
Physical & registered address used from 08 Aug 2013 to 22 Aug 2018
Address #6: 328 College Street, Palmerston North New Zealand
Registered & physical address used from 29 Apr 2004 to 08 Aug 2013
Address #7: 35 Oriwa Street, Waikanae
Registered address used from 06 Jun 2000 to 29 Apr 2004
Address #8: 9b Pounamu Avenue, Greenhithe, Auckland
Physical address used from 01 Feb 1999 to 29 Apr 2004
Address #9: 35 Oriwa Street, Waikanae
Physical address used from 01 Feb 1999 to 01 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Dunmore, Aeryn |
Feilding Feilding 4702 New Zealand |
24 Jul 2023 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Dunmore, Patricia Margaret |
Feilding Feilding 4702 New Zealand |
16 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunmore, Joyce Megan |
Greenhithe Auckland |
04 Jun 2004 - 04 Jun 2004 |
Individual | Cresswell, Alyson Brenda |
Hokowhitu Palmerston North 4410 New Zealand |
04 Jun 2004 - 16 Mar 2022 |
Individual | Chapman, Patricia Margeret |
Greenhithe Auckland |
04 Jun 2004 - 04 Jun 2004 |
Individual | Dunmore, Paul Vincent |
Paraparaumu |
04 Jun 2004 - 04 Jun 2004 |
Individual | Dunmore, Jennifer Elizabeth |
Greenhithe Auckland |
04 Jun 2004 - 04 Jun 2004 |
Individual | Chapman, Erin Patricia |
Greenhithe Auckland |
04 Jun 2004 - 04 Jun 2004 |
Individual | Dunmore, John |
Greenhithe Auckland |
04 Jun 2004 - 04 Jun 2004 |
Patricia Margaret Dunmore - Director
Appointment date: 01 Mar 2022
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Mar 2022
Alyson Brenda Cresswell - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Mar 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Aug 2020
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 14 Aug 2018
Address: Westbrook, Palmerston North, 4412 New Zealand
Address used since 31 Jul 2013
John Dunmore - Director (Inactive)
Appointment date: 01 Mar 1984
Termination date: 23 Jun 2008
Address: Greenhithe, Auckland,
Address used since 01 Mar 1984
Joyce Megan Dunmore - Director (Inactive)
Appointment date: 01 Mar 1984
Termination date: 23 Jun 2008
Address: Greenhithe, Auckland,
Address used since 01 Mar 1984
Lcm Clark Limited
4 Hobbs Place
The Manawatu Organ And Keyboard Club Incorporated
121 Tremaine Avenue
Taha Wairua Mauri Ora
4 Buller Place
Spiny Dog Limited
14 Robinson Crescent
Mcdonell Enterprises Limited
20 Rothesay Place
Avery Trucking Trustees Limited
4 Brookside Close
Dunmore Publishing 2005 Limited
170 Broadway Avenue
Freelance Biographies Limited
5th Floor
G M Global Investments Limited
C/- Morrison Creed
Gecko Press Limited
25 Princess Street
Hau Nui Press Limited
357 Main Street
Print International Limited
7 Glen Place