Colonial Heritage Limited, a registered company, was incorporated on 14 Aug 1974. 9429040073255 is the business number it was issued. This company has been run by 2 directors: Graham Kenneth Sheldrick - an active director whose contract began on 14 Aug 1974,
Beverley Patricia Sheldrick - an inactive director whose contract began on 14 Aug 1974 and was terminated on 21 Dec 2014.
Last updated on 05 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Level 4 Bnz Building, 354 Victoria St, Hamilton, 3204 (physical address),
Level 4 Bnz Building, 354 Victoria St, Hamilton, 3204 (service address),
24 Grosvenor St, Cambridge (registered address).
Colonial Heritage Limited had been using Baker Tilly Staples Rodway Waikato L P, Level 4, B N Z Building, 354 Victoria St, Hamilton as their physical address until 23 Jul 2019.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 5000 shares (50%).
Previous addresses
Address #1: Baker Tilly Staples Rodway Waikato L P, Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical address used from 16 Apr 2019 to 23 Jul 2019
Address #2: Staples Rodway Waikato L P, Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical address used from 19 Dec 2011 to 16 Apr 2019
Address #3: Staples Rodway, Cnr Victoria & London Streets, Nwm Buildng, 5th Floor, Hamilton, 3204 New Zealand
Physical address used from 05 May 2011 to 19 Dec 2011
Address #4: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Buildng, 5th Floor, Hamilton
Physical address used from 18 May 2000 to 18 May 2000
Address #5: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Buildng, 5th Floor, Hamilton New Zealand
Physical address used from 18 May 2000 to 05 May 2011
Address #6: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Buildng, 4th Floor, Hamilton
Physical address used from 02 Feb 1998 to 18 May 2000
Address #7: 24 Grosvenor St, Cambridge
Registered address used from 03 May 1994 to 04 May 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Sheldrick, Graham Kenneth |
Cambridge Cambridge 3434 New Zealand |
14 Aug 1974 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
26 May 2015 - |
Individual | Sheldrick, Graham Kenneth |
Cambridge Cambridge 3434 New Zealand |
14 Aug 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheldrick, Beverley Patricia |
Cambridge Cambridge 3434 New Zealand |
14 Aug 1974 - 26 May 2015 |
Graham Kenneth Sheldrick - Director
Appointment date: 14 Aug 1974
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Apr 2013
Beverley Patricia Sheldrick - Director (Inactive)
Appointment date: 14 Aug 1974
Termination date: 21 Dec 2014
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Apr 2013
Masse Incorporated
Staples Rodway
Westhaven Dairy Limited Partnership
Staples Rodway Waikato Limited
18 London Limited Partnership
Staples Rodway Waikato Limited
Tyche Pastures Lp
Staples Rodway Waikato Lp
K4 Group Lp
Staples Rodway Waikato Limited
Waikato Ventures Lp
Staples Rodway Waikato Lp