General information

Heritage Trust Limited

Type: NZ Limited Company (Ltd)
9429037773564
New Zealand Business Number
922803
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641965 - Trustee Service
Industry classification codes with description

Heritage Trust Limited (issued a New Zealand Business Number of 9429037773564) was started on 08 Sep 1998. 11 addresess are currently in use by the company: 1311, Christchurch, 8140 (type: postal, office). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 13 Jun 2023. Heritage Trust Limited used more names, namely: Certane (Nz) Limited from 01 Dec 2020 to 28 Jan 2022, Sargon (Nz) Limited (16 Sep 2019 to 01 Dec 2020) and Heritage Trustee Company Limited (08 Sep 1998 - 16 Sep 2019). 302 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 302 shares (100% of shares), namely:
Wellington, Vaughan Stanley (an individual) located at Bowral, Nsw postcode 2576. "Trustee service" (business classification K641965) is the classification the ABS issued to Heritage Trust Limited. Our database was updated on 24 Apr 2024.

Current address Type Used since
Unit A1 75 Corinthian Drive, Albany, Auckland, 0632 Other (Address For Share Register) 02 Mar 2016
Level 28, Lumley Centre, 88 Shortland Centre, Auckland, 1010 Other (Address For Share Register) 05 Feb 2018
Level 6, Chorus House, 66 Wyndham Street,, Auckland, 1010 Other (Address For Share Register) 28 May 2020
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical 03 Feb 2022
Contact info
61 3 90972800
Phone (Phone)
darran.goodger@sargon.com
Email
No website
Website
Directors
Name and Address Role Period
Edward George Russell
Mosman, New South Wales, 2088
Address used since 01 Nov 2023
Mosman, New South Wales, 2088
Address used since 01 Mar 2022
Sydney, New South Wales, 2001
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 25 Jan 2022
Director 25 Jan 2022 - current
Vaughan Stanley Wellington
Bowral, Nsw, 2576
Address used since 15 Nov 2022
Director 15 Nov 2022 - current
Darran Jodey Goodger
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton East, Melbourne Victoria, 3187
Address used since 14 Jun 2019
Director 14 Jun 2019 - 25 Jan 2022
Stuart Alexander Howard
Epsom, Auckland, 1023
Address used since 24 Nov 2020
Director 24 Nov 2020 - 25 Jan 2022
Harold Stephen Titter
Campbells Bay, Auckland, 0630
Address used since 27 Feb 2018
Director 27 Feb 2018 - 05 Nov 2020
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 06 Apr 2018
Director 06 Apr 2018 - 02 Oct 2020
Edward George Russell
Remuera, Auckland, 1050
Address used since 15 Jan 2019
Mosman, Nsw, 2088
Address used since 06 Jun 2016
Mosman, Nsw, 2088
Address used since 01 Jan 1970
Parnell, Auckland, 1052
Address used since 01 Oct 2017
Director 15 Oct 2014 - 31 Jul 2020
Richard Mcrae Hanna
Parnell, Auckland, 1052
Address used since 01 Dec 2017
Director 01 Dec 2017 - 21 Jan 2020
Colin Thomas Mccloy
St Heliers, Auckland, 1071
Address used since 01 Dec 2017
Director 01 Dec 2017 - 20 Dec 2017
Christopher Robert Darlow
Torbay, Auckland, 0630
Address used since 01 Dec 2017
Director 01 Dec 2017 - 19 Dec 2017
Leonard John Mckeown
Rd 1, Warkworth, 0981
Address used since 18 Sep 2012
Director 08 Dec 2009 - 30 Nov 2014
Douglas Lloyd Somers-edgar
Waiake, Auckland, 0630
Address used since 31 Mar 2003
Director 08 Sep 1998 - 08 Dec 2009
Anne Beverley Somers-edgar
Waiake, Auckland, 0630
Address used since 31 Mar 2003
Director 08 Sep 1998 - 08 Dec 2009
Mark Christian Hopkinson
Remuera, Auckland,
Address used since 06 Aug 2007
Director 06 Aug 2007 - 14 Jul 2008
Kiri Leeanne Meffan
Glenfield, Auckland,
Address used since 27 Mar 2007
Director 17 Jun 2002 - 11 Sep 2007
Alasdair Fraser Scott
Tor Bay, North Shore City, Auckland,
Address used since 21 Apr 2005
Director 21 Apr 2005 - 11 Sep 2007
Leonard John Mckeown
Warkworth, Auckland,
Address used since 28 Nov 2003
Director 13 Mar 2001 - 01 Sep 2007
Phillip Sydney John Epps
R D 3, Silverdale,
Address used since 13 Mar 2001
Director 13 Mar 2001 - 17 Jun 2002
Addresses
Other active addresses
Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical 03 Feb 2022
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Office & postal & delivery 09 Mar 2022
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & service 13 Jun 2023
1311, Christchurch, 8140 Postal 01 Jul 2023
109 Blenheim Road, Riccarton, Christchurch, 8041 Office & delivery 01 Jul 2023
Principal place of activity
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & service 03 Feb 2022 - 13 Jun 2023
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 Physical & registered 08 Jun 2020 - 03 Feb 2022
Level 28, Lumley Centre, 88 Shortland Street, Auckland, 1010 Registered & physical 14 Feb 2018 - 08 Jun 2020
Unit A1 75 Corinthian Drive, Albany, Auckland, 0632 Registered & physical 10 Mar 2016 - 14 Feb 2018
Level 13, Dla Phillips Fox Tower, 205 Queens St., Auckland, 1010 Registered & physical 19 Nov 2014 - 10 Mar 2016
28 Kaipara Flats Road, Rd 1, Warkworth, 0981 Registered & physical 26 Sep 2012 - 19 Nov 2014
Level 1 Millstream Building, 17 Elizabeth Street, Warkworth, 0910 Registered & physical 25 May 2011 - 26 Sep 2012
A1/16 Saturn Place, Albany, North Shore City 0632 Physical 15 Dec 2009 - 25 May 2011
A1/16 Saturn Place, Albany, North Shore City 0632 Registered 02 Oct 2009 - 25 May 2011
Ground Floor, 222 Bush Road, Albany, North Shore City 0632 Registered 03 Mar 2009 - 02 Oct 2009
Ground Floor, 222 Bush Road, Albany, North Shore City 0632 Physical 03 Mar 2009 - 15 Dec 2009
Level 1, 222 Bush Road, Albany, North Shore City 0632 Registered & physical 17 Jul 2008 - 03 Mar 2009
Level 1, Building A, 27-29 William Pickering Drive, Albany, North Shore City 0632 Physical & registered 09 Jul 2007 - 17 Jul 2008
222 Bush Road, Albany, Auckland Registered 12 Apr 2000 - 09 Jul 2007
222 Bush Road, Albany, Auckland Physical 09 Sep 1998 - 09 Jul 2007
Financial Data
Financial info
302
Total number of Shares
March
Annual return filing month
June
Financial report filing month
02 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 302
Shareholder Name Address Period
Wellington, Vaughan Stanley
Individual
Bowral
Nsw
2576
16 Nov 2022 - current

Historic shareholders

Shareholder Name Address Period
Somers-edgar, Douglas Lloyd
Individual
Waiake
Auckland
12 Mar 2004 - 27 Jun 2010
Wellington, Vaughan Stanley
Individual
Palm Beach
Waiheke Island
1081
18 Feb 2018 - 18 Jan 2019
Heritage Trust Holdings Limited
Shareholder NZBN: 9429047195943
Company Number: 7187813
Entity
18 Jan 2019 - 16 Nov 2022
Somers-edgar, Anne Beverley
Individual
Waiake
Auckland
12 Mar 2004 - 27 Jun 2010
Cargill Pty Limited
Other
Bondi Junction
Nsw
2022
15 Oct 2014 - 18 Jan 2019
Mckeown, Leonard John
Individual
Rd 1
Warkworth
0981
08 Dec 2009 - 15 Oct 2014
Wellington, Vaughan Stanley
Individual
Palm Beach
Waiheke Island
1081
18 Feb 2018 - 18 Jan 2019
Viking Maritime Management Pte. Ltd
Other
10 Feb 2017 - 18 Feb 2018

Ultimate Holding Company
Effective Date 03 May 2020
Name Cloverhill S Capital Holdings, Llc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 287-293 Collins Street
Melboutne 3000
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
Similar companies
Consensus Nominees Limited
Simpson Grierson
Trust (fr) Limited
Level 2, Claymore House
Zmk Trustee Limited
Flat 15d, 16 Gore Street
Rainey Collins Wright Pen4 Trustee Company Limited
2 Princes Street
Ajk Trustee Company Limited
Level 1, Princes Court
Grosvenor Trustee Services Limited
Level 9, Guildford House