High Street Grocer Limited was started on 26 Apr 2010 and issued an NZ business number of 9429031559591. This registered LTD company has been supervised by 2 directors: Victoria Alice Boyes - an active director whose contract began on 26 Apr 2010,
Leon Rennick Anderson - an inactive director whose contract began on 26 Apr 2010 and was terminated on 27 Dec 2024.
As stated in our database (updated on 10 May 2025), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up to 13 Jul 2017, High Street Grocer Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Boyes, Victoria Alice (an individual) located at Greymouth, Greymouth postcode 7805.
Another group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Boyes, Victoria Alice - located at Greymouth, Greymouth.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 25 Mar 2015 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 11 Feb 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 11 Feb 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 25 Mar 2015
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 08 Aug 2012 to 29 Jan 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 05 May 2011 to 08 Aug 2012
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 05 May 2011 to 29 Jan 2013
Address: 16b Clough Road, Paroa, Greymouth New Zealand
Registered & physical address used from 26 Apr 2010 to 05 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Boyes, Victoria Alice |
Greymouth Greymouth 7805 New Zealand |
26 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Boyes, Victoria Alice |
Greymouth Greymouth 7805 New Zealand |
26 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Leon Rennick |
Greymouth Greymouth 7805 New Zealand |
26 Apr 2010 - 11 Apr 2025 |
| Individual | Anderson, Leon Rennick |
Paroa Greymouth |
26 Apr 2010 - 11 Apr 2025 |
| Individual | Anderson, Leon Rennick |
Greymouth Greymouth 7805 New Zealand |
26 Apr 2010 - 11 Apr 2025 |
| Individual | Russell, Mark William |
Loburn R.d. 1, Rangiora New Zealand |
26 Apr 2010 - 03 Apr 2018 |
Victoria Alice Boyes - Director
Appointment date: 26 Apr 2010
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 29 Apr 2020
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 04 Apr 2016
Leon Rennick Anderson - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 27 Dec 2024
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 29 Apr 2020
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 04 Apr 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North