Shortcuts

Higley Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030845855
NZBN
3689429
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
52 Wood Street
Papakura
Auckland 2244
New Zealand
Physical address used since 19 Dec 2011
1 Hall Street
Pukekohe
Auckland 2340
New Zealand
Registered & service address used since 02 Jul 2024
144 Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered address used since 20 Aug 2024

Higley Family Trust Limited, a registered company, was registered on 19 Dec 2011. 9429030845855 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been managed by 10 directors: Peter Richard Higley - an active director whose contract began on 15 Jul 2024,
Julian Mark Airey - an inactive director whose contract began on 19 Dec 2011 and was terminated on 19 Jul 2024,
Christopher Maurice Lynch - an inactive director whose contract began on 19 Dec 2011 and was terminated on 19 Jul 2024,
Rajiv Rao - an inactive director whose contract began on 01 Mar 2022 and was terminated on 19 Jul 2024,
Jaspreet Tangri - an inactive director whose contract began on 01 Mar 2023 and was terminated on 19 Jul 2024.
Last updated on 20 Feb 2025, BizDb's data contains detailed information about 4 addresses the company registered, namely: 144 Riddell Road, Glendowie, Auckland, 1071 (registered address),
20 St Heliers Bay Road, St Heliers, Auckland, 1740 (service address),
1 Hall Street, Pukekohe, Auckland, 2340 (registered address),
1 Hall Street, Pukekohe, Auckland, 2340 (service address) among others.
Higley Family Trust Limited had been using 52 Wood Street, Papakura, Auckland as their registered address up until 02 Jul 2024.
A single entity owns all company shares (exactly 100 shares) - Higley, Peter Richard - located at 1071, Glendowie, Auckland.

Addresses

Other active addresses

Address #4: 20 St Heliers Bay Road, St Heliers, Auckland, 1740 New Zealand

Service address used from 20 Aug 2024

Previous address

Address #1: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Registered & service address used from 19 Dec 2011 to 02 Jul 2024

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Higley, Peter Richard Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Tangri, Jaspreet Karaka
Papakura
2113
New Zealand
Individual Rao, Rajiv Three Kings
Auckland
1024
New Zealand
Individual Lynch, Christopher Maurice Pukekohe
Pukekohe
2120
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Directors

Peter Richard Higley - Director

Appointment date: 15 Jul 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Jul 2024


Julian Mark Airey - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 19 Jul 2024

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Feb 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Dec 2011


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 19 Jul 2024

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 31 Jan 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 19 Dec 2011


Rajiv Rao - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 19 Jul 2024

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 01 Mar 2022


Jaspreet Tangri - Director (Inactive)

Appointment date: 01 Mar 2023

Termination date: 19 Jul 2024

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Mar 2023


Paul Martin Maskell - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 29 Feb 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Dec 2011


Gregory Dean Stringer - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 31 Oct 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2015


Sarah Elaine Bush - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 27 Nov 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Dec 2011


Craig Wyles Inder - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Dec 2011


Philip Russell Saunders - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 19 Dec 2011