Blue Heron Investments Limited, a registered company, was registered on 08 Jan 2008. 9429032961614 is the New Zealand Business Number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company was categorised. This company has been supervised by 3 directors: Grant Andrew Mcgough - an active director whose contract began on 08 Jan 2008,
Ian Mcgough - an inactive director whose contract began on 01 Apr 2019 and was terminated on 01 Aug 2021,
Elaine Warwick Mcgough - an inactive director whose contract began on 08 Jan 2008 and was terminated on 12 May 2014.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Flat 5, 13 Hepburn Street, Freemans Bay, Auckland, 1011 (service address),
Flat 5, 13 Hepburn Street, Freemans Bay, Auckland, 1011 (physical address),
Unit 10A, 9 Laidlaw Way, East Tamaki, Auckland, 2016 (registered address).
Blue Heron Investments Limited had been using Flat 5, 13 Hepburn Street, Freemans Bay, Auckland as their service address up to 04 Apr 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit 10a, 9 Laidlaw Way, East Tamaki, Auckland, 2016 New Zealand
Previous addresses
Address #1: Flat 5, 13 Hepburn Street, Freemans Bay, Auckland, 1011 New Zealand
Service address used from 05 Apr 2022 to 04 Apr 2024
Address #2: Unit 10a, 9 Laidlaw Way, East Tamaki, Auckland, 2016 New Zealand
Physical address used from 29 Sep 2014 to 05 Apr 2022
Address #3: 641 Pahi Road, Rd 1, Paparoa, 0571 New Zealand
Registered & physical address used from 09 Apr 2014 to 29 Sep 2014
Address #4: 85 Scott Road, Whangarei New Zealand
Registered address used from 24 Mar 2009 to 09 Apr 2014
Address #5: 85 Scott Road, Rd4, Whangarei New Zealand
Physical address used from 24 Mar 2009 to 09 Apr 2014
Address #6: 21 Fisher Street, Pahi
Registered & physical address used from 08 Jan 2008 to 24 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcgough, Grant Andrew |
Freemans Bay Auckland 1011 New Zealand |
08 Jan 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcgough, Elaine Warwick |
Freemans Bay Auckland 1011 New Zealand |
08 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgough, Elaine Warwick |
Freemans Bay Auckland 1011 New Zealand |
08 Jan 2008 - 25 Mar 2024 |
Grant Andrew Mcgough - Director
Appointment date: 08 Jan 2008
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Mar 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 20 Feb 2020
Address: Sinagpore, 078878 Singapore
Address used since 01 Apr 2019
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 28 Jun 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Oct 2017
Ian Mcgough - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Aug 2021
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Apr 2019
Elaine Warwick Mcgough - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 12 May 2014
Address: Pahi, 0593 New Zealand
Address used since 07 Apr 2013
Skimit Limited
Unit 16b, 9 Laidlaw Way
Grace Trading (2010) Limited
Unit 6a, 9 Laidlaw Way
Chemwat Incorporated Limited
9 Laidlaw Way
Q E S Trust
Unit 5b
Pick Pack Go Limited
Unit 5a, 9 Laidlaw Way
Santec Limited
Unit 6a, 9 Laidlaw Way
All Seasons Holiday Park Limited
116e Cavendish Drive
Glenview Holiday Park Limited
9 Bicknell Road
Lynrich Investments Limited
105 Kolmar Road
Marsons Invercargill Limited
19 Chilton Place
Ngongotaha Wood Company Limited
120 Church Street
Wicks 2024 Limited
116e Cavendish Drive