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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Higley, Peter Richard |
Glendowie Auckland 1071 New Zealand |
12 Aug 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2011 - 12 Aug 2024 |
Individual | Tangri, Jaspreet |
Karaka Papakura 2113 New Zealand |
06 Mar 2023 - 12 Aug 2024 |
Individual | Rao, Rajiv |
Three Kings Auckland 1024 New Zealand |
14 Apr 2022 - 12 Aug 2024 |
Individual | Lynch, Christopher Maurice |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2011 - 12 Aug 2024 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
19 Dec 2011 - 07 Mar 2024 |
Individual | Stringer, Gregory Dean |
Mt Eden Auckland 1024 New Zealand |
19 Dec 2011 - 03 Nov 2022 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
19 Dec 2011 - 18 Dec 2020 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - 01 Sep 2014 |
Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
19 Dec 2011 - 12 Mar 2018 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - 01 Sep 2014 |
Individual | Inder, Craig Wyles |
Karaka Papakura 2113 New Zealand |
19 Dec 2011 - 12 Mar 2018 |
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
Waters & Pauling Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Jrfm Trustees Limited
52 Wood Street
Shalin Family Trust Limited
52 Wood Street
C & C Lyford Family Trust Limited
52 Wood Street
E & T Balle Family Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Cathedral Family Trust Limited
52 Wood Street
Pioneer Trust Limited
52 Wood Street
Speechlay Family Trust Limited
52 Wood Street
Strathaven Trust Limited
52 Wood Street
Waters & Pauling Trust Limited
52 Wood Street