Heritage Heights Limited (issued an NZ business identifier of 9429036786329) was started on 24 Sep 2001. 2 addresses are in use by the company: 112 Town Centre, Te Anau, 9600 (type: physical, registered). 112 Town Centre, Te Anau had been their physical address, until 02 Oct 2019. Heritage Heights Limited used other aliases, namely: Craigavon Estates Limited from 24 Sep 2001 to 21 Mar 2002. 1000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 5 shares (0.5% of shares), namely:
Sinclair, Graham John (an individual) located at Waikiwi, Invercargill postcode 9810. As far as the second group is concerned, a total of 1 shareholder holds 0.5% of all shares (exactly 5 shares); it includes
Sinclair, Stephen Llewllyn (an individual) - located at Waikiwi, Invercargill. Moving on to the next group of shareholders, share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Mcleod, Janice Yvonne, located at Glengarry, Invercargill (an individual). The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 112 Town Centre, Te Anau, 9600 | Physical & registered & service | 02 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Donald Thomas Erskine
Gladstone, Invercargill, 9810
Address used since 21 Sep 2009 |
Director | 24 Sep 2001 - current |
|
Graham John Sinclair
Invercargill,
Address used since 04 Jun 2002 |
Director | 04 Jun 2002 - 01 Feb 2008 |
|
Janice Yvonne Mcleod
Invercargill,
Address used since 24 Sep 2001 |
Director | 24 Sep 2001 - 04 Jun 2002 |
| Previous address | Type | Period |
|---|---|---|
| 112 Town Centre, Te Anau, 9600 | Physical & registered | 02 Oct 2018 - 02 Oct 2019 |
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 18 Sep 2013 - 02 Oct 2018 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 18 Sep 2013 |
| Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 01 Oct 2010 - 25 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 28 Sep 2009 - 01 Oct 2010 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 04 Sep 2007 - 28 Sep 2009 |
| Ward Wilson Limited, 62 Deveron Street, Invercargill | Physical & registered | 20 Sep 2002 - 04 Sep 2007 |
| C/ - Ward Wilson Partners, 62 Deveron Street, Invercargill | Physical & registered | 24 Sep 2001 - 20 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair, Graham John Individual |
Waikiwi Invercargill 9810 |
10 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair, Stephen Llewllyn Individual |
Waikiwi Invercargill 9810 |
10 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Janice Yvonne Individual |
Glengarry Invercargill 9810 |
24 Sep 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deveron Trustees Limited Shareholder NZBN: 9429037857660 Entity (NZ Limited Company) |
Invercargill 9810 |
24 Sep 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Erskine, Donald Thomas Individual |
Gladstone Invercargill 9810 |
24 Sep 2001 - current |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |