Hi Lift Group Limited was started on 20 Nov 2008 and issued an NZ business number of 9429032480702. The registered LTD company has been supervised by 4 directors: Kenneth Norman Drury - an active director whose contract began on 01 Nov 2009,
James Barrie Mabbott - an inactive director whose contract began on 01 Nov 2009 and was terminated on 25 Aug 2023,
Betty Joy Drury - an inactive director whose contract began on 01 Nov 2009 and was terminated on 30 Sep 2015,
Anthony James Oliver - an inactive director whose contract began on 20 Nov 2008 and was terminated on 20 May 2010.
As stated in our database (last updated on 12 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Until 02 Mar 2020, Hi Lift Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Drury, Kenneth David (an individual) located at Huntly postcode 3771,
Cst Trustees Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Drury, Kenneth Norman (an individual) located at Rd 1, Drury 2577.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Drury, Betty Joy - located at Rd 1, Drury 2577.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Drury, Kenneth Norman, located at Rd 1, Drury 2577 (an individual).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Jun 2018 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 01 Oct 2013 to 29 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 20 Nov 2008 to 01 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Drury, Kenneth David |
Huntly 3771 New Zealand |
24 Mar 2021 - |
Entity (NZ Limited Company) | Cst Trustees Limited Shareholder NZBN: 9429037772864 |
East Tamaki Auckland 2013 New Zealand |
16 Nov 2009 - |
Individual | Drury, Kenneth Norman |
Rd 1 Drury 2577 New Zealand |
16 Nov 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Drury, Betty Joy |
Rd 1 Drury 2577 New Zealand |
16 Nov 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Drury, Kenneth Norman |
Rd 1 Drury 2577 New Zealand |
16 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mabbott, James Barrie |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2009 - 29 Aug 2023 |
Individual | Mabbott, James Barrie |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2009 - 29 Aug 2023 |
Individual | White-parsons, Roger |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2009 - 29 Aug 2023 |
Individual | Mabbott, Gillian |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2009 - 29 Aug 2023 |
Individual | Oliver, Anthony James |
East Tamaki Heights Manukau 2016 |
20 Nov 2008 - 27 Jun 2010 |
Kenneth Norman Drury - Director
Appointment date: 01 Nov 2009
Address: R D 1, Drury, 2577 New Zealand
Address used since 01 Oct 2015
James Barrie Mabbott - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 25 Aug 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Dec 2019
Address: Forrest Hill, North Shore, 0620 New Zealand
Address used since 01 Oct 2015
Betty Joy Drury - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 30 Sep 2015
Address: R D 1, Drury, 2577 New Zealand
Address used since 01 Oct 2015
Anthony James Oliver - Director (Inactive)
Appointment date: 20 Nov 2008
Termination date: 20 May 2010
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 20 Nov 2008
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building