Heartland Apparel Limited (New Zealand Business Number 9429030989368) was incorporated on 22 Aug 2011. 2 addresses are currently in use by the company: Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (type: registered, service). 1 Achilles Crescent, Narrow Neck, Auckland had been their registered address, up until 24 Oct 2023. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Bruce, Rebecca Mary (an individual) located at Narrow Neck, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Bruce, Matthew John (a director) - located at Narrow Neck, Auckland. "Rental of residential property" (business classification L671160) is the classification the ABS issued to Heartland Apparel Limited. Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Achilles Crescent, Narrow Neck, Auckland, 0624 | Physical | 09 Dec 2020 |
| Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 | Service | 20 Oct 2023 |
| Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 | Registered | 24 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew John Bruce
Narrow Neck, Auckland, 0624
Address used since 01 Dec 2020
Rd 4, Tauranga, 3174
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - current |
|
Rebecca Mary Bruce
Narrow Neck, Auckland, 0624
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - current |
|
Philip Steven Turnock
Cashmere, Christchurch, 8022
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - 09 Mar 2016 |
|
Trevor Ronald Howard Connelly
Rd 3, Tauranga, 3173
Address used since 22 Aug 2011 |
Director | 22 Aug 2011 - 21 Mar 2013 |
| Previous address | Type | Period |
|---|---|---|
| 1 Achilles Crescent, Narrow Neck, Auckland, 0624 | Registered | 09 Dec 2020 - 24 Oct 2023 |
| 1 Achilles Crescent, Narrow Neck, Auckland, 0624 | Service | 09 Dec 2020 - 20 Oct 2023 |
| 9 Lindoch Avenue, Rd 4, Whakamarama, 3174 | Registered & physical | 11 Nov 2020 - 09 Dec 2020 |
| Level 2, 247 Cameron Road, Tauranga, 3110 | Registered & physical | 15 Mar 2017 - 11 Nov 2020 |
| Level 2, 3 Arawa Street, Grafton, Auckland, 1023 | Physical & registered | 22 Aug 2011 - 15 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Rebecca Mary Individual |
Narrow Neck Auckland 0624 |
19 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Matthew John Director |
Narrow Neck Auckland 0624 |
25 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connelly, Trevor Ronald Howard Individual |
Rd 3 Tauranga 3173 |
22 Aug 2011 - 21 Mar 2013 |
|
Donkey Trustee Company Limited Shareholder NZBN: 9429030990111 Company Number: 3506771 Entity |
Grafton Auckland 1023 |
22 Aug 2011 - 25 Sep 2018 |
|
Trevor Ronald Howard Connelly Director |
Rd 3 Tauranga 3173 |
22 Aug 2011 - 21 Mar 2013 |
|
Donkey Trustee Company Limited Shareholder NZBN: 9429030990111 Company Number: 3506771 Entity |
Grafton Auckland 1023 |
22 Aug 2011 - 25 Sep 2018 |
![]() |
The Artgame Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Mcknight Medical Limited Level 1, The Hub, 525 Cameron Road |
![]() |
The Maples (head Office) Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Ocean View Sports Mount Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Bdo Tauranga Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Clm Trustees (benes) Limited Level 3, 247 Cameron Road |
|
Lifeonline Limited Level 2, 247 Cameron Road |
|
Nea Investments Limited Level 1, The Hub, 525 Cameron Road |
|
Cambridge Property Limited 60 Durham Street, Level 2 |
|
Camel Properties Limited 30 Cameron Road |
|
Testament Investments Limited Suite 3, 13 Mclean Street |
|
Stoke Rentals Limited 13 Mclean Street |