Highgate South Limited was started on 06 Dec 1996 and issued a number of 9429038181306. This registered LTD company has been supervised by 5 directors: Gary Gordon Mario Wood - an active director whose contract started on 13 Jun 2004,
Gary Wood - an active director whose contract started on 13 Jun 2004,
Jillian Margaret Lawry - an active director whose contract started on 16 May 2019,
Maureen Kay Wood - an inactive director whose contract started on 26 Feb 1999 and was terminated on 14 Jun 2004,
Jillian Margaret Lawry - an inactive director whose contract started on 06 Dec 1996 and was terminated on 26 Feb 1999.
According to our database (updated on 30 Mar 2024), this company uses 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Up to 22 Feb 2023, Highgate South Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address.
BizDb identified past names for this company: from 06 Dec 1996 to 24 Jan 2011 they were named Eastmayne Seaton Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lawry, Jillian Margaret - located at Remuera, Auckland. Highgate South Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 22 Feb 2023
Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand
Physical & registered address used from 06 Mar 2018 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 02 Mar 2015 to 06 Mar 2018
Address #4: #26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical address used from 07 Mar 2014 to 02 Mar 2015
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered address used from 20 Feb 2013 to 02 Mar 2015
Address #6: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical address used from 20 Feb 2013 to 07 Mar 2014
Address #7: 128 Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Physical address used from 28 Oct 2011 to 20 Feb 2013
Address #8: 128 Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Registered address used from 27 Oct 2011 to 20 Feb 2013
Address #9: 128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand
Registered address used from 17 Oct 2011 to 27 Oct 2011
Address #10: 128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand
Physical address used from 17 Oct 2011 to 28 Oct 2011
Address #11: Office 1a/128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand
Registered & physical address used from 02 Feb 2011 to 17 Oct 2011
Address #12: #26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701 New Zealand
Registered address used from 24 May 2006 to 02 Feb 2011
Address #13: 26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701 New Zealand
Physical address used from 24 May 2006 to 02 Feb 2011
Address #14: #1c Morrin Street, Ellerslie, Auckland 1005
Physical & registered address used from 28 Aug 2003 to 24 May 2006
Address #15: 65 Wellpark Ave, Grey Lynn, Auckland
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #16: 65 Wellpark Ave, Grey Lynn, Auckland
Registered address used from 21 Sep 2001 to 28 Aug 2003
Address #17: 5a Boardman Lane, Newton, Auckland 1030
Physical address used from 21 Sep 2001 to 28 Aug 2003
Address #18: 1b/30 Randolph Street, Newton, Auckland
Registered address used from 02 Sep 2000 to 21 Sep 2001
Address #19: 1/51 Seaton Road, Murrays Bay, Auckland
Physical address used from 02 Sep 2000 to 21 Sep 2001
Address #20: 74 Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 11 Apr 2000 to 02 Sep 2000
Address #21: 5 The Promenade, Takapuna, Auckland
Registered address used from 24 Sep 1999 to 11 Apr 2000
Address #22: 74 Upper Harbour Drive, Greenhithe, Auckland
Physical address used from 14 Sep 1999 to 02 Sep 2000
Address #23: 74 Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 15 Dec 1998 to 24 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
16 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Gary |
Remuera Auckland 1050 New Zealand |
08 Mar 2006 - 06 Aug 2021 |
Individual | Wood, Maureen Kay |
Royal Heights Auckland |
25 Apr 2004 - 25 Apr 2004 |
Individual | Wood, Gary |
Remuera Auckland 1050 New Zealand |
08 Mar 2006 - 06 Aug 2021 |
Gary Gordon Mario Wood - Director
Appointment date: 13 Jun 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 2021
Gary Wood - Director
Appointment date: 13 Jun 2004
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 22 Feb 2015
Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand
Address used since 26 Feb 2018
Jillian Margaret Lawry - Director
Appointment date: 16 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2019
Maureen Kay Wood - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 14 Jun 2004
Address: Royal Heights, , Auckland,
Address used since 22 Apr 2004
Jillian Margaret Lawry - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 26 Feb 1999
Address: Greenhithe, Auckland,
Address used since 06 Dec 1996
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Ab Initio Holdings No. 3 Limited
C/- Foley And Hughes
Challenge Pacific Limited
Level Five
Fennton North Limited
Level Five
Highgate West Limited
Level Five
Isslington South Limited
Level Five
Russell South Limited
Level Five