General information

Heritage Fs Limited

Type: NZ Limited Company (Ltd)
9429034198636
New Zealand Business Number
1796955
Company Number
Registered
Company Status

Heritage Fs Limited (New Zealand Business Number 9429034198636) was incorporated on 31 Mar 2006. 4 addresses are currently in use by the company: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (type: registered, service). Level 3, 32 Mahuhu Crescent, Auckland Central, Auckland had been their physical address, until 16 Jun 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Portman Nominees Sa (an other) located at Tortola, British Virgin Islands. Our database was updated on 11 Apr 2024.

Current address Type Used since
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & physical & service 16 Jun 2020
208 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & service 09 Apr 2024
Directors
Name and Address Role Period
Ariane Slinger
1870, Monthey,
Address used since 25 Mar 2021
Ch-1253, Vandoeuvres,
Address used since 10 Jul 2020
Chene-bougeries, 1224
Address used since 01 Jun 2015
Director 20 Jun 2007 - current
Peter Thomas Moorhouse
Collonge-bellerive, 1245
Address used since 31 Jan 2024
Director 31 Jan 2024 - current
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 28 Mar 2024
Director 28 Mar 2024 - current
David Apfel
Rd 1, Whitford, 2576
Address used since 30 Mar 2024
Director 30 Mar 2024 - current
Dinesh Menon
Waimauku, Waimauku, 0812
Address used since 30 Mar 2024
Director 30 Mar 2024 - current
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 31 Aug 2015
Director 31 Mar 2006 - 28 Mar 2024
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 26 Jan 2017
Director 26 Jan 2017 - 28 Mar 2024
Claudia Shan
Remuera, Auckland, 1050
Address used since 26 Jan 2017
Director 26 Jan 2017 - 19 Feb 2024
Stepan Abramov
Chene-bougeries, 1224
Address used since 19 Dec 2022
Director 19 Dec 2022 - 31 Jan 2024
Odilo Javier Otero Gomez
Pully, 1009
Address used since 03 Sep 2015
Director 20 Jun 2007 - 19 Dec 2022
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 06 May 2015
Director 06 May 2015 - 01 Apr 2022
Addresses
Previous address Type Period
Level 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 Physical & registered 15 Jun 2020 - 16 Jun 2020
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Physical & registered 10 Nov 2014 - 15 Jun 2020
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Physical & registered 28 Jul 2014 - 10 Nov 2014
Level 3, 280 Parnell Road, Parnell, Auckland Physical & registered 31 Mar 2006 - 28 Jul 2014
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Portman Nominees Sa
Other (Other)
Tortola, British Virgin Islands
21 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity
07 Feb 2007 - 27 Jun 2010
Trident Trust Company (n.z.) Limited
Shareholder NZBN: 9429034626733
Company Number: 1671152
Entity
31 Mar 2006 - 27 Jun 2010
New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity
07 Feb 2007 - 27 Jun 2010
Trident Trust Company (n.z.) Limited
Shareholder NZBN: 9429034626733
Company Number: 1671152
Entity
31 Mar 2006 - 27 Jun 2010
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street