Shortcuts

Colonial Heritage Limited

Type: NZ Limited Company (Ltd)
9429040073255
NZBN
194654
Company Number
Registered
Company Status
Current address
24 Grosvenor St
Cambridge New Zealand
Registered address used since 04 May 1994
Level 4 Bnz Building
354 Victoria St
Hamilton 3204
New Zealand
Physical & service address used since 23 Jul 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Sheldrick, Graham Kenneth Cambridge
Cambridge
3434
New Zealand
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
Individual Sheldrick, Graham Kenneth Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheldrick, Beverley Patricia Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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