Highland Real Estate Group Limited was registered on 11 Aug 2010 and issued an NZBN of 9429031431767. This registered LTD company has been managed by 6 directors: Marie Osborne - an active director whose contract began on 18 Feb 2014,
Grant Leslie Parker - an active director whose contract began on 31 Jan 2017,
Richard Arthur Stringer - an active director whose contract began on 31 Jan 2017,
Kelvin Collins - an inactive director whose contract began on 11 Aug 2010 and was terminated on 31 Jul 2020,
Geoff Stevens - an inactive director whose contract began on 18 Feb 2014 and was terminated on 01 Apr 2020.
According to BizDb's information (updated on 26 Mar 2024), this company registered 1 address: Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Until 03 May 2021, Highland Real Estate Group Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
A total of 10000 shares are allocated to 3 groups (8 shareholders in total). When considering the first group, 2500 shares are held by 3 entities, namely:
Mcculloch Trustees 2010 Limited (an entity) located at Queenstown postcode 9300,
Van Der Schuit, Lee Renny (an individual) located at Broad Bay, Dunedin postcode 9014,
Stringer, Richard (an individual) located at Broad Bay, Dunedin postcode 9014.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 2500 shares) and includes
Parsonson, Harriet Amber - located at Wanaka, Wanaka,
Parker, Grant Leslie - located at Wanaka, Wanaka.
The third share allocation (5000 shares, 50%) belongs to 3 entities, namely:
Property & Business Trustees Limited, located at Queenstown (an entity),
Osborne, Ewen Warwick, located at Queenstown, Queenstown (an individual),
Osborne, Marie, located at Queenstown (a director). Highland Real Estate Group Limited was categorised as "Real estate agency service" (ANZSIC L672010).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Jul 2019 to 03 May 2021
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 03 Aug 2015 to 16 Jul 2019
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 21 Jul 2014 to 16 Jul 2019
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 11 Aug 2010 to 03 Aug 2015
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 11 Aug 2010 to 21 Jul 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Mcculloch Trustees 2010 Limited Shareholder NZBN: 9429031616195 |
Queenstown 9300 New Zealand |
12 Dec 2016 - |
Individual | Van Der Schuit, Lee Renny |
Broad Bay Dunedin 9014 New Zealand |
12 Dec 2016 - |
Individual | Stringer, Richard |
Broad Bay Dunedin 9014 New Zealand |
12 Dec 2016 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Parsonson, Harriet Amber |
Wanaka Wanaka 9305 New Zealand |
12 Dec 2016 - |
Individual | Parker, Grant Leslie |
Wanaka Wanaka 9305 New Zealand |
12 Dec 2016 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 |
Queenstown 9300 New Zealand |
24 Jun 2021 - |
Individual | Osborne, Ewen Warwick |
Queenstown Queenstown 9300 New Zealand |
24 Jun 2021 - |
Director | Osborne, Marie |
Queenstown 9300 New Zealand |
24 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Highland Property Enterprises Limited Shareholder NZBN: 9429035756293 Company Number: 1404380 |
13 Camp Street Queenstown 9300 New Zealand |
11 Oct 2010 - 12 Aug 2020 |
Entity | Paramecium Limited Shareholder NZBN: 9429036320493 Company Number: 1241490 |
Queenstown New Zealand |
11 Oct 2010 - 24 Jun 2021 |
Individual | Jackson, Christine Peggy |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 Dec 2016 |
Entity | Paramecium Limited Shareholder NZBN: 9429036320493 Company Number: 1241490 |
Queenstown New Zealand |
11 Oct 2010 - 24 Jun 2021 |
Entity | Paramecium Limited Shareholder NZBN: 9429036320493 Company Number: 1241490 |
Queenstown New Zealand |
11 Oct 2010 - 24 Jun 2021 |
Entity | Paramecium Limited Shareholder NZBN: 9429036320493 Company Number: 1241490 |
Queenstown New Zealand |
11 Oct 2010 - 24 Jun 2021 |
Individual | Petre, John Bernard |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 Dec 2016 |
Entity | Highland Property Enterprises Limited Shareholder NZBN: 9429035756293 Company Number: 1404380 |
13 Camp Street Queenstown 9300 New Zealand |
11 Oct 2010 - 12 Aug 2020 |
Individual | Collins, Kelvin |
Fernhill Queenstown 9300 New Zealand |
11 Aug 2010 - 11 Oct 2010 |
Director | Kelvin Collins |
Fernhill Queenstown 9300 New Zealand |
11 Aug 2010 - 11 Oct 2010 |
Individual | Petre, Damian Roy |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 Dec 2016 |
Individual | Stevens, Geoffrey |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 May 2020 |
Individual | Stevens, Lois Hillary |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 May 2020 |
Individual | Stevens, Geoffrey |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 May 2020 |
Individual | Stevens, Lois Hillary |
Queenstown Queenstown 9300 New Zealand |
11 Oct 2010 - 12 May 2020 |
Marie Osborne - Director
Appointment date: 18 Feb 2014
Address: Queenstown, 9300 New Zealand
Address used since 18 Feb 2014
Grant Leslie Parker - Director
Appointment date: 31 Jan 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Jan 2017
Richard Arthur Stringer - Director
Appointment date: 31 Jan 2017
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 31 Jan 2017
Kelvin Collins - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 31 Jul 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 12 Jul 2018
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 11 Aug 2010
Geoff Stevens - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 01 Apr 2020
Address: Queenstown, 9300 New Zealand
Address used since 18 Feb 2014
John Bernard Petre - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 31 Jan 2017
Address: Queenstown, 9300 New Zealand
Address used since 18 Feb 2014
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Boulgaris Limited
C/-ward Wilson
F&p Uhrle Limited
53b Wynyard Crescent
Just-quietly Limited
13 Camp Street
Nucleus Real Estate Limited
13/1 Marina Drive
Otago Realty (nz) Limited
Level 2
Prime Wanaka Limited
1 Mcchesney Road