Shortcuts

Hiway Group Limited

Type: NZ Limited Company (Ltd)
9429030888593
NZBN
3648691
Company Number
Registered
Company Status
E310170
Industry classification code
Road Construction, Repair Or Sealing
Industry classification description
Current address
10 Ingot Place
Silverdale 0932
New Zealand
Physical & registered & service address used since 07 Jul 2015

Hiway Group Limited was launched on 08 Nov 2011 and issued a number of 9429030888593. The registered LTD company has been managed by 14 directors: Simon James Plowman - an active director whose contract started on 19 Dec 2011,
John Craig Boocock - an active director whose contract started on 05 Apr 2012,
Allen Antony Browne - an active director whose contract started on 26 Sep 2016,
Heath Robert Kerr - an active director whose contract started on 29 Feb 2024,
Jonathan James Wong - an active director whose contract started on 29 Feb 2024.
As stated in BizDb's database (last updated on 06 Apr 2024), the company filed 1 address: 10 Ingot Place, Silverdale, 0932 (category: physical, registered).
Until 07 Jul 2015, Hiway Group Limited had been using 79 Foundry Road, Silverdale as their physical address.
A total of 25371444 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 25371444 shares are held by 1 entity, namely:
Stabilization Bidco Limited (an entity) located at Silverdale, Silverdale postcode 0932. Hiway Group Limited has been classified as "Road construction, repair or sealing" (business classification E310170).

Addresses

Principal place of activity

10 Ingot Place, Silverdale, 0932 New Zealand


Previous addresses

Address: 79 Foundry Road, Silverdale, 0932 New Zealand

Physical & registered address used from 05 Jan 2012 to 07 Jul 2015

Address: 17 Kahikatea Flats Road, Dairy Flat, Auckland, 0630 New Zealand

Registered & physical address used from 08 Nov 2011 to 05 Jan 2012

Contact info
64 9 4263419
14 Dec 2018 Phone
info@hiways.co.nz
14 Dec 2018 Email
www.hiways.co.nz
14 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 25371444

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25371444
Entity (NZ Limited Company) Stabilization Bidco Limited
Shareholder NZBN: 9429046899286
Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forge Trustee Company Limited
Shareholder NZBN: 9429030855366
Company Number: 3682015
Rd 4
Albany
Null 0794
New Zealand
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
2 Kitchener Street
Auckland
Null
New Zealand
Director Jeremy Paul Austin Dillon Campbells Bay
Auckland
0630
New Zealand
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
2 Kitchener Street
Auckland
Null
New Zealand
Entity Forge Trustee Company Limited
Shareholder NZBN: 9429030855366
Company Number: 3682015
Rd 4
Albany
Null 0794
New Zealand
Individual Dillon, Jeremy Paul Austin Campbells Bay
Auckland
0630
New Zealand

Ultimate Holding Company

19 Sep 2018
Effective Date
Stabilization Holdco Limited
Name
Ltd
Type
6929875
Ultimate Holding Company Number
NZ
Country of origin
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Simon James Plowman - Director

Appointment date: 19 Dec 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Dec 2011


John Craig Boocock - Director

Appointment date: 05 Apr 2012

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 05 Apr 2012


Allen Antony Browne - Director

Appointment date: 26 Sep 2016

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 26 Sep 2016


Heath Robert Kerr - Director

Appointment date: 29 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Feb 2024


Jonathan James Wong - Director

Appointment date: 29 Feb 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Feb 2024


Steven George Spiteri - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 29 Feb 2024

Address: Elwood, Victoria, 3184 Australia

Address used since 20 Sep 2018


Nicholas Pejnovic - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 29 Feb 2024

Address: Victoria, 3145 Australia

Address used since 31 Aug 2021


Nicholas Latham Speer - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 31 Aug 2021

Address: Toorak, Victoria, 3142 Australia

Address used since 20 Sep 2018


Chris Berkefeld - Director (Inactive)

Appointment date: 09 Jul 2012

Termination date: 20 Sep 2018

ASIC Name: Wagner Group Pty Ltd

Address: Nsw, 2089 Australia

Address: Newstead, Queensland, 4006 Australia

Address used since 01 Nov 2015

Address: Nsw, 2089 Australia


Christoher David Ellis - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 20 Sep 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 17 Feb 2014


Heath Robert Kerr - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 20 Sep 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 2017


Mark Robert Hutton - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 21 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Dec 2011


Wayne Paul Boocock - Director (Inactive)

Appointment date: 05 Apr 2012

Termination date: 31 May 2014

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Nov 2013


Jeremy Paul Austin Dillon - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 19 Dec 2011

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 08 Nov 2011

Nearby companies
Similar companies