Shortcuts

Heathcote Valley Investments Limited

Type: NZ Limited Company (Ltd)
9429033602899
NZBN
1909723
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
14 Rollin Street
Heathcote Valley
Christchurch 8022
New Zealand
Physical & service & registered address used since 26 Sep 2018

Heathcote Valley Investments Limited was incorporated on 12 Feb 2007 and issued an NZ business identifier of 9429033602899. This registered LTD company has been run by 3 directors: Andrew Jackson Rule - an active director whose contract started on 12 Feb 2007,
Michelle Camm - an active director whose contract started on 12 Feb 2007,
Tanya Suzanne Drummond - an inactive director whose contract started on 12 Feb 2007 and was terminated on 12 Feb 2007.
According to our data (updated on 25 Apr 2024), this company registered 1 address: 14 Rollin Street, Heathcote Valley, Christchurch, 8022 (types include: physical, service).
Until 26 Sep 2018, Heathcote Valley Investments Limited had been using 96/49 Covent Drive, Stoke, Nelson as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Rule, Andrew Jackson (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Camm, Michelle - located at Heathcote Valley, Christchurch. Heathcote Valley Investments Limited is classified as "Electrical services" (ANZSIC E323220).

Addresses

Previous addresses

Address: 96/49 Covent Drive, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 30 Nov 2017 to 26 Sep 2018

Address: 200 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 05 Jul 2017 to 30 Nov 2017

Address: 155a Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 08 Mar 2017 to 05 Jul 2017

Address: Unit 26, 115 Grove Street, The Wood, Nelson, 7010 New Zealand

Physical & registered address used from 05 Jan 2012 to 08 Mar 2017

Address: C/-graham Scoble, 6g, 66 Armagh Street, Christchurch, 8013 New Zealand

Registered address used from 14 Apr 2011 to 05 Jan 2012

Address: C/-graham Scoble, 59 Armagh Street, Christchurch 8013 New Zealand

Physical address used from 26 Jan 2009 to 05 Jan 2012

Address: C/-graham Scoble, 59 Armagh Street, Christchurch 8013 New Zealand

Registered address used from 26 Jan 2009 to 14 Apr 2011

Address: C/-graham Scoble, Apt B/04 Terrace On The Park, 78 Park Terrace, Christchurch

Physical & registered address used from 12 Feb 2007 to 26 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Rule, Andrew Jackson Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Camm, Michelle Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Directors

Andrew Jackson Rule - Director

Appointment date: 12 Feb 2007

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 12 Feb 2007


Michelle Camm - Director

Appointment date: 12 Feb 2007

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 12 Feb 2007


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 12 Feb 2007

Address: 18 Hulme Lane, Rolleston, Christchurch,

Address used since 12 Feb 2007

Nearby companies
Similar companies

Brightwater Electrical Limited
1 Meadow Lane

Josh Eves Electrical Limited
39 Covent Drive

Mr G Group Limited
29a Martin Street

Seka Limited
30 Taranaki Place

Spot Electrical Services Limited
7 Clairmont Heights

The Electrician Limited
9 Strwbridge Square