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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rule, Andrew Jackson |
Heathcote Valley Christchurch 8022 New Zealand |
01 Mar 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Camm, Michelle |
Heathcote Valley Christchurch 8022 New Zealand |
01 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
12 Feb 2007 - 27 Jun 2010 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
12 Feb 2007 - 27 Jun 2010 |
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
Errv Special Needs Foundation Incorporated
Townhouse 100
Scott Fang Property Limited
12 Best Place
Measure Manage Resolve Limited
10 Ken Wadsworth Way
Nelson Radio Control Stockcar Club Incorporated
1 Best Place
Smart Array Limited
34 Cambelldon Crescent
Bradwyn Holdings Limited
46 Cambelldon Crescent
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