Antarctic Heritage Trust Limited, a registered company, was registered on 27 Jun 2017. 9429046213938 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Anthony Ernest Wright - an active director whose contract began on 27 Jun 2017,
Francesca Eathorne - an active director whose contract began on 08 Nov 2023,
Mark James Stewart - an inactive director whose contract began on 27 Jun 2017 and was terminated on 18 Sep 2024,
Nigel John Watson - an inactive director whose contract began on 27 Jun 2017 and was terminated on 03 Feb 2023.
Updated on 07 May 2025, our database contains detailed information about 1 address: 7 Ron Guthrey Road, Christchurch Airport, Christchurch, 8053 (types include: registered, service).
Previous names for the company, as we found at BizDb, included: from 27 Jun 2017 to 02 Jun 2021 they were named Aht Expedition Endurance Limited.
One entity controls all company shares (exactly 769000 shares) - Antarctic Heritage Trust - located at 8053, Christchurch Airport, Christchurch.
Other active addresses
Address #4: 7 Ron Guthrey Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & service address used from 13 Jun 2024
Principal place of activity
Ground Floor, Administration Building, 38 Orchard Road, Christchurch, 8053 New Zealand
Basic Financial info
Total number of Shares: 769000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 769000 | |||
| Other (Other) | Antarctic Heritage Trust |
Christchurch Airport Christchurch 8053 New Zealand |
27 Jun 2017 - |
Ultimate Holding Company
Anthony Ernest Wright - Director
Appointment date: 27 Jun 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Jun 2019
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 27 Jun 2017
Francesca Eathorne - Director
Appointment date: 08 Nov 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 08 Nov 2023
Mark James Stewart - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 18 Sep 2024
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 27 Jun 2017
Nigel John Watson - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 03 Feb 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 Jun 2017
Leidos New Zealand Limited
38 Orchard Road
Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue
Taichi Christchurch Limited
544 Memorial Avenue
Hertz New Zealand Limited
801 Wairakei Road
Smjv Limited
73 Orchard Road
Ekara Aviation New Zealand Limited
10 De Havilland Way