Shortcuts

Heritage Fishing Limited

Type: NZ Limited Company (Ltd)
9429038450099
NZBN
686388
Company Number
Registered
Company Status
Current address
11 Trias Road
Totara Vale
Auckland 0629
New Zealand
Registered & physical & service address used since 08 Aug 2017

Heritage Fishing Limited, a registered company, was registered on 07 Aug 1995. 9429038450099 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Glenn Orchard - an active director whose contract began on 08 Jun 2005,
Erskine Grant Orchard - an inactive director whose contract began on 15 Nov 2005 and was terminated on 06 Nov 2007,
Tanya Kaye Orchard - an inactive director whose contract began on 27 Jun 2005 and was terminated on 15 Nov 2005,
William Erskine Orchard - an inactive director whose contract began on 07 Aug 1995 and was terminated on 08 Jun 2005,
Orchard Glenn - an inactive director whose contract began on 08 Jun 2005 and was terminated on 08 Jun 2005.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Trias Road, Totara Vale, Auckland, 0629 (types include: registered, physical).
Heritage Fishing Limited had been using 44A Sunnynook Road, Sunnynook, Auckland as their physical address up until 08 Aug 2017.
A single entity owns all company shares (exactly 1000 shares) - Orchard, Glenn - located at 0629, Totara Vale, Auckland.

Addresses

Previous addresses

Address: 44a Sunnynook Road, Sunnynook, Auckland, 0620 New Zealand

Physical & registered address used from 19 Sep 2016 to 08 Aug 2017

Address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Sep 2013 to 19 Sep 2016

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 15 Oct 2012 to 04 Sep 2013

Address: 65 Seymour Street, Blenheim New Zealand

Registered & physical address used from 16 Oct 2008 to 15 Oct 2012

Address: 907b Mt Eden Road, Balmoral, Auckland

Registered & physical address used from 14 Oct 2008 to 16 Oct 2008

Address: 4/324 Worcester Street, Christchurch 8001

Registered & physical address used from 20 Aug 2008 to 14 Oct 2008

Address: 39 Studholme St, Somerfield, Christchurch

Registered & physical address used from 05 Aug 2008 to 20 Aug 2008

Address: 39 Studholme Street, Somerville, Christchurch

Physical & registered address used from 02 Oct 2006 to 05 Aug 2008

Address: 147a Hamilton Avenue, Fendalton, Christchurch

Registered address used from 09 Aug 2006 to 02 Oct 2006

Address: 147a Hamilton Avenue, Fendalton, Christchurch

Physical address used from 09 Aug 2006 to 09 Aug 2006

Address: 7 Fieldstone Lane, Spreyden, Christchurch

Physical & registered address used from 21 Apr 2006 to 09 Aug 2006

Address: 404f Barrington Street, Spreyden, Christchurch

Registered & physical address used from 25 Jan 2006 to 21 Apr 2006

Address: 73 Alfred Street, Blenheim

Registered & physical address used from 07 Aug 1995 to 25 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Orchard, Glenn Totara Vale
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orchard, William Erskine Picton
Individual Orchard, Erskine Grant Somerville
Christchurch
Directors

Glenn Orchard - Director

Appointment date: 08 Jun 2005

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 31 Jul 2017

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 09 Sep 2016


Erskine Grant Orchard - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 06 Nov 2007

Address: Somerville, Christchurch,

Address used since 25 Sep 2006


Tanya Kaye Orchard - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 15 Nov 2005

Address: Sunrise Beach, Queensland 4567,

Address used since 27 Jun 2005


William Erskine Orchard - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 08 Jun 2005

Address: Picton,

Address used since 07 Aug 1995


Orchard Glenn - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 08 Jun 2005

Address: Shirley, Christchurch,

Address used since 08 Jun 2005

Nearby companies

Shl Limited
Flat 6, 8a Target Road

Mar Automotive Limited
F/8b Target Road

Giga Electronics Limited
45 Trias Road

2b Group Limited
14a Trias Road

Dilong Construction Services Limited
16 Theban Place

Df Construction Services Limited
16 Theban Place