Herath & Company Limited was incorporated on 18 Sep 2015 and issued a New Zealand Business Number of 9429041983515. The registered LTD company has been supervised by 4 directors: Chitrani Ilesinghe Herath - an active director whose contract started on 18 Sep 2015,
Senanayake H M Anthony Herath - an active director whose contract started on 18 Sep 2015,
Amy Louise Herath - an inactive director whose contract started on 18 Sep 2015 and was terminated on 30 Oct 2022,
Senanayake H M Mohan Herath - an inactive director whose contract started on 18 Sep 2015 and was terminated on 30 Oct 2022.
According to our data (last updated on 28 Feb 2024), the company filed 1 address: 69 Udys Road, Pakuranga, Auckland, 2010 (types include: registered, physical).
Until 04 Jun 2020, Herath & Company Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Herath, Chitrani Ilesinghe (a director) located at Pakuranga, Auckland postcode 2010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Herath, Senanayake H M Anthony - located at Pakuranga, Auckland. Herath & Company Limited has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
69 Udys Road, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 14 May 2018 to 04 Jun 2020
Address: 69 Udys Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 18 Sep 2015 to 04 Jun 2020
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 18 Sep 2015 to 14 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Herath, Chitrani Ilesinghe |
Pakuranga Auckland 2010 New Zealand |
18 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Herath, Senanayake H M Anthony |
Pakuranga Auckland 2010 New Zealand |
18 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herath, Amy Louise |
Pakuranga Auckland 2010 New Zealand |
18 Sep 2015 - 30 Oct 2022 |
Individual | Herath, Senanayake H M Mohan |
Pakuranga Auckland 2010 New Zealand |
18 Sep 2015 - 30 Oct 2022 |
Chitrani Ilesinghe Herath - Director
Appointment date: 18 Sep 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 18 Sep 2015
Senanayake H M Anthony Herath - Director
Appointment date: 18 Sep 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 18 Sep 2015
Amy Louise Herath - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 30 Oct 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 18 Sep 2015
Senanayake H M Mohan Herath - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 30 Oct 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 18 Sep 2015
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Jie Dong Holdings Limited
280 Great South Road
Kam & Associates Limited
280 Great South Road
Mahaprabhu Limited
280 Great South Road
Millburn Investments Limited
280 Great South Road
New Balance Limited
280 Great South Road
Woodpecker Bay Investments Limited
280 Great South Road