Highway Motor Inns Limited, a registered company, was incorporated on 17 Dec 1982. 9429032060232 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Margaret E Gerring - an active director whose contract started on 19 Mar 1993,
Warren M Hill - an inactive director whose contract started on 19 Mar 1993 and was terminated on 02 Jul 2004,
Reginald Herbert Jarnet - an inactive director whose contract started on 19 Aug 1986 and was terminated on 19 Mar 1993,
Nessie Mary Jarnet - an inactive director whose contract started on 19 Aug 1986 and was terminated on 19 Mar 1993.
Highway Motor Inns Limited had been using Gary C.meek, 460 Pollen St, Thames as their registered address until 16 Oct 2000.
Previous address
Address #1: Gary C.meek, 460 Pollen St, Thames
Registered & physical address used from 16 Oct 2000 to 16 Oct 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Gerring, Margaret E |
Rd 6 Thames 3576 New Zealand |
29 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Warren M |
Waitakaruru |
17 Dec 1982 - 29 Oct 2007 |
Individual | Gerring, Margaret E |
Waitakaruru |
17 Dec 1982 - 29 Oct 2007 |
Margaret E Gerring - Director
Appointment date: 19 Mar 1993
Address: Rd 6, Thames, 3576 New Zealand
Address used since 22 Jun 2016
Warren M Hill - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 02 Jul 2004
Address: Waitakaruru,
Address used since 19 Mar 1993
Reginald Herbert Jarnet - Director (Inactive)
Appointment date: 19 Aug 1986
Termination date: 19 Mar 1993
Address: Thames,
Address used since 19 Aug 1986
Nessie Mary Jarnet - Director (Inactive)
Appointment date: 19 Aug 1986
Termination date: 19 Mar 1993
Address: Thames,
Address used since 19 Aug 1986
Metal Recoveries (2006) Limited
Business One
Thornbury Soaps & Gifts Limited
Business One Limited
Ngati Tamatera Limited
433 Pollen Street
Water Asset Information Limited
433 Pollen Street
Mike Frost Electrical Limited
433 Pollen Street
Stu's Tyres Limited
433 Pollen Street