Shortcuts

High Development Limited

Type: NZ Limited Company (Ltd)
9429032784800
NZBN
2121145
Company Number
Registered
Company Status
G427977
Industry classification code
Tobacco Product Retailing
Industry classification description
Current address
121 Pakuranga Road
Pakuranga
Auckland 2010
New Zealand
Registered & physical & service address used since 09 Mar 2022

High Development Limited, a registered company, was launched on 17 Apr 2008. 9429032784800 is the NZBN it was issued. "Tobacco product retailing" (business classification G427977) is how the company is classified. The company has been run by 4 directors: Bunleng Chhun - an active director whose contract began on 17 Apr 2008,
Himanshu Mittal - an active director whose contract began on 23 Jun 2014,
Abhinav Gupta - an inactive director whose contract began on 28 Dec 2016 and was terminated on 26 Aug 2018,
Himanshu Mittal - an inactive director whose contract began on 21 Jan 2013 and was terminated on 01 Nov 2013.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 121 Pakuranga Road, Pakuranga, Auckland, 2010 (types include: registered, physical).
High Development Limited had been using 53 O'rorke Road, Penrose, Auckland as their registered address up to 09 Mar 2022.
Past names used by the company, as we established at BizDb, included: from 17 Apr 2008 to 23 Jun 2014 they were called Az Group Limited.
A total of 100 shares are allotted to 12 shareholders (8 groups). The first group is comprised of 9 shares (9 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 69 shares (69 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

661 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address: 53 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 29 Jun 2018 to 09 Mar 2022

Address: 37 Church Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 09 Apr 2018 to 29 Jun 2018

Address: 37 Church Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 02 May 2017 to 29 Jun 2018

Address: 661 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 10 Apr 2017 to 09 Apr 2018

Address: 661 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 10 Apr 2017 to 02 May 2017

Address: Suite 1, 258 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Jul 2014 to 10 Apr 2017

Address: 114 Luckens Road, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 14 Nov 2013 to 01 Jul 2014

Address: 258a K Road, Newton, Auckland, 1010 New Zealand

Physical address used from 26 Oct 2012 to 14 Nov 2013

Address: 258a K Road, Newton, Auckland, 1010 New Zealand

Registered address used from 10 Oct 2012 to 14 Nov 2013

Address: 114 Luckens Road, West Harbour, Auckland, 0618 New Zealand

Physical address used from 15 Mar 2012 to 26 Oct 2012

Address: Apt12l, 76 Albert Street, Auckland Cbd, Auckland New Zealand

Physical address used from 09 Oct 2009 to 15 Mar 2012

Address: Apt12l, 76 Albert Street, Auckland Cbd, Auckland New Zealand

Registered address used from 09 Oct 2009 to 10 Oct 2012

Address: 131 Apirana Avenue, Glen Innes, Auckland

Registered address used from 17 Apr 2008 to 09 Oct 2009

Address: 131 Apirana Avenue, Glen Innes

Physical address used from 17 Apr 2008 to 09 Oct 2009

Contact info
64 27 7777799
05 Mar 2019 Phone
hm@highgroup.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual Sattoor, Keerthi Flat Bush
Auckland
2019
New Zealand
Individual Mekala, Srinivas Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 69
Individual Chea, Lina Flat Bush
Auckland
2019
New Zealand
Director Chhun, Bunleng Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gupta, Abhinav Flat Bush
Auckland
2019
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Mittal, Himanshu Flat Bush
Auckland
2019
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Chhun, Bunleng Flat Bush
Auckland
2019
New Zealand
Shares Allocation #6 Number of Shares: 9
Director Mittal, Himanshu Flat Bush
Auckland
2019
New Zealand
Individual Garg, Paayal Penrose
Auckland
1061
New Zealand
Shares Allocation #7 Number of Shares: 9
Individual Dutta, Shivali Flat Bush
Auckland
2019
New Zealand
Individual Gupta, Abhinav Flat Bush
Auckland
2019
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mekala, Srinivas Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chhun, Na West Harbour
Auckland
0618
New Zealand
Individual Hing, Sokheng West Harbour
Auckland
0618
New Zealand
Individual Chhun, Bunleng West Harbour
Auckland

New Zealand
Director Chhun, Bunleng West Harbour
Auckland
0618
New Zealand
Directors

Bunleng Chhun - Director

Appointment date: 17 Apr 2008

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Mar 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 Oct 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Mar 2012

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 05 Mar 2019


Himanshu Mittal - Director

Appointment date: 23 Jun 2014

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Mar 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 Oct 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Apr 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Apr 2017


Abhinav Gupta - Director (Inactive)

Appointment date: 28 Dec 2016

Termination date: 26 Aug 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 15 Mar 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Dec 2016


Himanshu Mittal - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 01 Nov 2013

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 21 Jan 2013

Nearby companies

Perseverance All Ages Arts Trust
1st Floor

Madison Investments Limited
C/-7th Floor, Wel Energy Building

Nwm Trustees 104 Limited
7th Floor, Norris Ward Mckinnon House

Motortrain Limited
Wel House

Learningworks Limited
Wel House

Mcdermott & Mcintosh Trust Management Limited
7th Floor, Norris Ward Mckinnon House

Similar companies

Gm Brothers Limited
244 Murphys Road

Joey Entertainment Limited
7 Walter Haddrell Crescent

Kiwicart Limited
1b Lady Ruby Drive

Stencil Limited
13a Viola Avenue

Vape Shop Limited
371 Cameron Road

Vaping Distribution Limited
1224 Fenton Street