Hi Lift Limited was incorporated on 29 Apr 1983 and issued a New Zealand Business Number of 9429040328089. This registered LTD company has been run by 5 directors: Kenneth Norman Drury - an active director whose contract started on 21 Sep 1988,
James Barrie Mabbott - an inactive director whose contract started on 02 Apr 2010 and was terminated on 25 Aug 2023,
Kenneth David Drury - an inactive director whose contract started on 27 Jul 2006 and was terminated on 31 Jul 2009,
Raymond Leslie Drury - an inactive director whose contract started on 21 Sep 1988 and was terminated on 11 May 2000,
Lionel Robert Henry Drury - an inactive director whose contract started on 21 Sep 1988 and was terminated on 28 Feb 2000.
As stated in our data (updated on 30 Apr 2024), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up to 02 Mar 2020, Hi Lift Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 570000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 570000 shares are held by 1 entity, namely:
Hi Lift Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Aug 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 01 Oct 2013 to 29 Aug 2016
Address: 11 Kellow Place, Wiri, Manukau 2104 New Zealand
Physical & registered address used from 05 Oct 2009 to 01 Oct 2013
Address: 11 Kellow Place, Manukau City
Physical address used from 19 Apr 2000 to 05 Oct 2009
Address: 63 Mcalpine Street, Christchurch
Registered address used from 19 Apr 2000 to 05 Oct 2009
Address: 63 Mcalpine Street, Christchurch
Physical address used from 19 Apr 2000 to 19 Apr 2000
Address: C/o 127 Antigua Street, Christchurch
Registered address used from 30 Jun 1997 to 19 Apr 2000
Basic Financial info
Total number of Shares: 570000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 570000 | |||
Entity (NZ Limited Company) | Hi Lift Group Limited Shareholder NZBN: 9429032480702 |
East Tamaki Auckland 2013 New Zealand |
28 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drury, Kenneth Norman |
Rd 1 Drury 2577 New Zealand |
29 Apr 1983 - 28 Jul 2010 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
31 May 2006 - 28 Jul 2010 | |
Individual | Delugar, John |
R D 1 Manukau City |
31 May 2006 - 31 May 2006 |
Individual | Drury, Betty Joy |
Rd 1 Drury 2577 New Zealand |
29 Apr 1983 - 28 Jul 2010 |
Individual | Drury, Joanne Faye |
R D 1 Manukau City |
31 May 2006 - 27 Jun 2010 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
31 May 2006 - 28 Jul 2010 | |
Individual | Drury, Kenneth David |
R D 1 Manukau City |
31 May 2006 - 27 Jun 2010 |
Kenneth Norman Drury - Director
Appointment date: 21 Sep 1988
Address: Rd 1, Drury, 2577 New Zealand
Address used since 28 Sep 2009
James Barrie Mabbott - Director (Inactive)
Appointment date: 02 Apr 2010
Termination date: 25 Aug 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Dec 2019
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 01 Oct 2015
Kenneth David Drury - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 31 Jul 2009
Address: R D 1, Manukau City,
Address used since 27 Jul 2006
Raymond Leslie Drury - Director (Inactive)
Appointment date: 21 Sep 1988
Termination date: 11 May 2000
Address: Christchurch,
Address used since 21 Sep 1988
Lionel Robert Henry Drury - Director (Inactive)
Appointment date: 21 Sep 1988
Termination date: 28 Feb 2000
Address: Christchurch,
Address used since 21 Sep 1988
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive