Aoraki Heartland Consulting Limited, a registered company, was incorporated on 02 Nov 2000. 9429037102074 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Matthew James Evans - an active director whose contract began on 02 Nov 2000,
Femme Klos - an active director whose contract began on 01 Oct 2003,
Robert Albert Duncan King - an inactive director whose contract began on 02 Nov 2000 and was terminated on 26 Apr 2011,
Daryl Warnock - an inactive director whose contract began on 02 Aug 2005 and was terminated on 16 Aug 2007,
Lloyd Sampson David - an inactive director whose contract began on 02 Nov 2000 and was terminated on 15 Aug 2007.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 46A Norwood Street, Beckenham, Christchurch, 8023 (type: registered, physical).
Aoraki Heartland Consulting Limited had been using Unit 8, 3 Benmore Place, Twizel as their physical address up to 19 Jun 2014.
Previous names used by the company, as we managed to find at BizDb, included: from 02 Nov 2000 to 31 Oct 2014 they were called Aoraki Smokehouse Salmon Limited.
A total of 14400 shares are allotted to 2 shareholders (2 groups). The first group consists of 1150 shares (7.99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13250 shares (92.01%).
Previous addresses
Address: Unit 8, 3 Benmore Place, Twizel, 7999 New Zealand
Physical & registered address used from 06 Jun 2012 to 19 Jun 2014
Address: 123 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Dec 2011 to 06 Jun 2012
Address: 15 Hooker Crescent, Twizel New Zealand
Physical & registered address used from 26 Jun 2005 to 20 Dec 2011
Address: Aoraki Smokehouse Salmon Ltd, 3 Market Place, Twizel
Physical address used from 22 Jul 2003 to 26 Jun 2005
Address: 3 Market Place, Twizel
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address: I S S Limited, Level 4, 26 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 11 Jul 2001 to 22 Jul 2003
Address: 12 Manning Place, Opawa, Christchurch
Physical address used from 14 May 2001 to 11 Jul 2001
Address: 12 Manning Place, Opawa, Christchurch
Registered address used from 14 May 2001 to 26 Jun 2005
Basic Financial info
Total number of Shares: 14400
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1150 | |||
Individual | Klos, Femmie |
Beckenham Christchurch 8023 New Zealand |
02 Nov 2000 - |
Shares Allocation #2 Number of Shares: 13250 | |||
Individual | Evans, Matthew James |
Beckenham Christchurch 8023 New Zealand |
02 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulholland, John Charles |
121 Custom St West Auckland |
02 Nov 2000 - 15 May 2015 |
Individual | King, Robert Albert Duncan |
Takapuna Auckland |
02 Nov 2000 - 11 Mar 2015 |
Entity | Mount Cook Salmon Limited Shareholder NZBN: 9429038043963 Company Number: 865906 |
02 Nov 2000 - 27 Jun 2010 | |
Entity | Mount Cook Salmon Limited Shareholder NZBN: 9429038043963 Company Number: 865906 |
02 Nov 2000 - 27 Jun 2010 | |
Individual | David, Lloyd Sampson |
Miramar Wellington |
02 Nov 2000 - 24 Jan 2019 |
Individual | Bradley, Terry |
Northbridge, Ma 01534, Usa |
23 Sep 2005 - 15 May 2015 |
Matthew James Evans - Director
Appointment date: 02 Nov 2000
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2014
Femme Klos - Director
Appointment date: 01 Oct 2003
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2014
Robert Albert Duncan King - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 26 Apr 2011
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 24 Sep 2009
Daryl Warnock - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 16 Aug 2007
Address: Lyttelton, Christchurch,
Address used since 02 Aug 2005
Lloyd Sampson David - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 15 Aug 2007
Address: Miramar, Wellington,
Address used since 02 Nov 2000
Daryl Warnock - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 02 Mar 2001
Address: Christchurch,
Address used since 02 Nov 2000
Baraley Limited
124 Fisher Avenue
A1 Spouting Services Limited
2/132 Fisher Avenue
Thupten Shenphen Dhargyey Ling Christchurch Centre Of New Zealand
113b Fisher Avenue
Beckenham Tennis Club Incorporated
Beckenham Tennis Club Inc
Plastic Fabrications Limited
91 Fisher Avenue
Foresters Holdings Limited
88 Fisher Avenue