Mount Highlay Limited was registered on 28 Mar 2011 and issued a New Zealand Business Number of 9429031167451. This registered LTD company has been supervised by 4 directors: Mark Anthony O'neill - an active director whose contract started on 28 Mar 2011,
Victoria Catherine O'neill - an active director whose contract started on 03 Dec 2018,
Donna Maree O'neill - an inactive director whose contract started on 28 Mar 2011 and was terminated on 31 Mar 2023,
Paul Hugh O'neill - an inactive director whose contract started on 28 Mar 2011 and was terminated on 25 Jul 2013.
As stated in BizDb's data (updated on 03 Apr 2024), the company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up to 23 Feb 2021, Mount Highlay Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 300 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
O'neill, Victoria Catherine (an individual) located at Rd 2, Moa Creek postcode 9387.
The 2nd group consists of 3 shareholders, holds 99.33 per cent shares (exactly 298 shares) and includes
Gca Legal Trustee 2023 Limited - located at Dunedin Central, Dunedin,
O'neill, Victoria Catherine - located at Rd 2, Moa Creek,
O'neill, Mark Anthony - located at Rd 2, Moa Creek.
The 3rd share allotment (1 share, 0.33%) belongs to 1 entity, namely:
O'neill, Mark Anthony, located at Rd 2, Moa Creek (a director). Mount Highlay Limited has been categorised as "Sheep and beef cattle farming" (ANZSIC A014420).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 26 Feb 2020 to 23 Feb 2021
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jun 2018 to 23 Feb 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 23 Mar 2018 to 26 Feb 2020
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 23 Mar 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 11 May 2016 to 23 Mar 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Mar 2013 to 11 May 2016
Address: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Mar 2011 to 07 Mar 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | O'neill, Victoria Catherine |
Rd 2 Moa Creek 9387 New Zealand |
03 Dec 2018 - |
Shares Allocation #2 Number of Shares: 298 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2023 Limited Shareholder NZBN: 9429051089344 |
Dunedin Central Dunedin 9016 New Zealand |
31 Mar 2023 - |
Individual | O'neill, Victoria Catherine |
Rd 2 Moa Creek 9387 New Zealand |
03 Dec 2018 - |
Director | O'neill, Mark Anthony |
Rd 2 Moa Creek 9387 New Zealand |
28 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | O'neill, Mark Anthony |
Rd 2 Moa Creek 9387 New Zealand |
28 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Paul Stafford |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2011 - 31 Mar 2023 |
Individual | O'neill, Paul Stafford |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2011 - 31 Mar 2023 |
Individual | O'neill, Donna Maree |
Rd 3 Ranfurly 9397 New Zealand |
28 Mar 2011 - 31 Mar 2023 |
Director | Paul Hugh O'neill |
Rd 3 Ranfurly 9397 New Zealand |
28 Mar 2011 - 02 Sep 2013 |
Individual | O'neill, Paul Hugh |
Rd 3 Ranfurly 9397 New Zealand |
28 Mar 2011 - 02 Sep 2013 |
Mark Anthony O'neill - Director
Appointment date: 28 Mar 2011
Address: Rd 2, Moa Creek, 9387 New Zealand
Address used since 12 Feb 2024
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 28 Mar 2011
Victoria Catherine O'neill - Director
Appointment date: 03 Dec 2018
Address: Rd 2, Moa Creek, 9387 New Zealand
Address used since 12 Feb 2024
Address: Rd 3, Kyeburn, 9397 New Zealand
Address used since 03 Dec 2018
Donna Maree O'neill - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 31 Mar 2023
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 28 Mar 2011
Paul Hugh O'neill - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 25 Jul 2013
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 28 Mar 2011
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Avonmoore Limited
Corner Vogel And Jetty Streets
Craiglynn Limited
Corner Vogel And Jetty Streets
Lilley Holdings Limited
Corner Vogel And Jetty Streets
Moama Hills Limited
Corner Vogel And Jetty Streets
Mount Stoker Limited
Corner Vogel And Jetty Streets
Raes Junction Farms Limited
Corner Vogel And Jetty Streets