Highlander Trusts Limited, a registered company, was incorporated on 26 Jul 1995. 9429038578014 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been supervised by 8 directors: Donald Hector Duncan Maclachlan - an active director whose contract began on 02 Sep 2003,
Bernard John Lagan - an inactive director whose contract began on 02 Sep 2003 and was terminated on 26 May 2005,
Craig Philip Healy - an inactive director whose contract began on 02 Sep 2003 and was terminated on 26 May 2005,
John Crane - an inactive director whose contract began on 17 Feb 1997 and was terminated on 02 Sep 2003,
Roger Phillip Edmond - an inactive director whose contract began on 17 Feb 1997 and was terminated on 02 Sep 2003.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: Level 15, Anz Centre, 171 Featherston Street, Wellington, 6011 (types include: registered, service).
Highlander Trusts Limited had been using Level 8, Pencarrow House, 1 Willeston Street, Wellington as their registered address until 01 Jun 2017.
More names used by the company, as we managed to find at BizDb, included: from 26 Jul 1995 to 25 Aug 2005 they were named Ndg Pine Limited.
One entity owns all company shares (exactly 11546000 shares) - Maclachlan Trustee Company Limited - located at 6011, Anz Centre, 171 Featherston Street, Wellington.
Other active addresses
Address #4: Level 15, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand
Office & delivery address used from 17 May 2023
Address #5: Level 15, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand
Registered & physical address used from 31 May 2012 to 01 Jun 2017
Address #2: C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington New Zealand
Physical & registered address used from 26 May 2010 to 31 May 2012
Address #3: C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington
Registered & physical address used from 23 May 2007 to 26 May 2010
Address #4: C/-healmac Holdings Limited, Level 8 Castrol House, 36 Customhouse Quay, Wellington
Registered & physical address used from 26 Mar 2005 to 23 May 2007
Address #5: C/- Ferrier Hodgson & Co, Level 16, 45 Queen Street, Auckland
Registered address used from 10 Jul 2003 to 26 Mar 2005
Address #6: 1 Westbourne Road, Westbourne Ind. Estate, Wanganui
Registered address used from 11 Jun 2001 to 10 Jul 2003
Address #7: 1 Westbourne Road, Westbourne Industrial Estate, Wanganui
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #8: 1 Mill Road, Westbourne Industrial Estate, Wanganui
Physical address used from 01 Jun 2001 to 26 Mar 2005
Address #9: C/- Doyle Gilbert, Chartered Accountants, 16 Wicksteed Terrace, Wanganui
Physical address used from 16 Jun 1998 to 01 Jun 2001
Address #10: C/- Doyle Gilberd, Chartered Accountants, 16 Wicksteed Terrace, Wanganui
Registered address used from 16 Jun 1998 to 11 Jun 2001
Basic Financial info
Total number of Shares: 11546000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11546000 | |||
Entity (NZ Limited Company) | Maclachlan Trustee Company Limited Shareholder NZBN: 9429036899425 |
Anz Centre, 171 Featherston Street Wellington 6011 New Zealand |
24 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pickwick Land Company Limited Shareholder NZBN: 9429032133400 Company Number: 111251 |
26 Jul 1995 - 21 Mar 2005 | |
Entity | Highlander Trusts Limited Shareholder NZBN: 9429038578014 Company Number: 654655 |
26 Jul 1995 - 21 Mar 2005 | |
Entity | Kalimantan Estates Limited Shareholder NZBN: 9429040804620 Company Number: 35283 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Crane, John |
Wanganui |
26 Jul 1995 - 21 Mar 2005 |
Entity | Air Whanganui Limited Shareholder NZBN: 9429039443366 Company Number: 396338 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Strahl, John Russell |
Waiwhetu Lower Hutt New Zealand |
31 May 2005 - 24 May 2017 |
Individual | Crane, Claudette |
Wanganui |
26 Jul 1995 - 21 Mar 2005 |
Individual | Van Gilder, Mark L |
Wanganui |
26 Jul 1995 - 21 Mar 2005 |
Entity | Air Whanganui Limited Shareholder NZBN: 9429039443366 Company Number: 396338 |
26 Jul 1995 - 21 Mar 2005 | |
Entity | Air Whanganui Commuter Limited Shareholder NZBN: 9429039443366 Company Number: 396338 |
26 Jul 1995 - 21 Mar 2005 | |
Entity | Kalimantan Estates Limited Shareholder NZBN: 9429040804620 Company Number: 35283 |
26 Jul 1995 - 21 Mar 2005 | |
Entity | Pickwick Land Company Limited Shareholder NZBN: 9429032133400 Company Number: 111251 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Healy, Craig Philip |
Eastbourne Wellington New Zealand |
31 May 2005 - 24 May 2017 |
Entity | Air Wanganui Commuter Limited Shareholder NZBN: 9429039443366 Company Number: 396338 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Maclachlan, Donald James |
Waikanae |
31 May 2005 - 27 Jun 2010 |
Entity | Air Wanganui Commuter Limited Shareholder NZBN: 9429039443366 Company Number: 396338 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Maclachlan, Margaret Johan |
Waikanae |
31 May 2005 - 31 May 2005 |
Entity | Lindsay & Dixon No.2 Limited Shareholder NZBN: 9429037667696 Company Number: 944931 |
21 Mar 2005 - 27 Jun 2010 | |
Individual | Burgess, E E |
Rotorua |
26 Jul 1995 - 21 Mar 2005 |
Entity | Lindsay & Dixon No.2 Limited Shareholder NZBN: 9429037667696 Company Number: 944931 |
21 Mar 2005 - 27 Jun 2010 | |
Entity | Highlander Trusts Limited Shareholder NZBN: 9429038578014 Company Number: 654655 |
26 Jul 1995 - 21 Mar 2005 | |
Individual | Rudolph, Robert W |
Wanganui |
26 Jul 1995 - 21 Mar 2005 |
Donald Hector Duncan Maclachlan - Director
Appointment date: 02 Sep 2003
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 05 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 20 May 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 30 May 2018
Bernard John Lagan - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 26 May 2005
Address: Fendalton, Christchurch,
Address used since 02 Sep 2003
Craig Philip Healy - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 26 May 2005
Address: Eastbourne, Wellington,
Address used since 02 Sep 2003
John Crane - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 02 Sep 2003
Address: Wanganui,
Address used since 17 Feb 1997
Roger Phillip Edmond - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 02 Sep 2003
Address: Wanganui,
Address used since 17 Feb 1997
Pamela Margaret Jean Williams - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 02 Sep 2003
Address: Wanganui,
Address used since 17 Feb 1997
Mark James Mccarthy - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 02 Sep 2003
Address: Marton,
Address used since 17 Feb 1997
Dougal Malcolm Mcintosh - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 29 Jun 2000
Address: R D 1, Wanganui,
Address used since 26 Jul 1995
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16
Bel Aire Joint Venture Limited
Charter Financial Services Limited
D.h.d. Maclachlan Company Limited
Level 12, Anz Centre
Integra Investments Limited
Level 12, Anz Centre
Intergrated Management Holdings Limited
Level 3, Amp Chambers
Katman Limited
187 Featherston Street
Trenchard Holdings Limited
Level 3, Amp Chambers