Mountain High Limited, a registered company, was started on 23 Oct 2008. 9429032513059 is the New Zealand Business Number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is classified. The company has been supervised by 2 directors: Margaret Ellen Saltis - an active director whose contract began on 23 Oct 2008,
Andrew James Millar - an active director whose contract began on 14 May 2013.
Updated on 04 May 2025, our data contains detailed information about 1 address: 4 Galilee Lane, Clifton, Christchurch, 8081 (category: registered, physical).
Mountain High Limited had been using 52 Mulgans Track, Clifton, Christchurch as their physical address until 14 Jul 2020.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address #1: 52 Mulgans Track, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 19 May 2016 to 14 Jul 2020
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Jan 2011 to 19 May 2016
Address #3: 154 Tuam Street, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Aug 2010 to 27 Jan 2011
Address #4: 154 Tuam Street, Christchurch New Zealand
Registered & physical address used from 23 Oct 2008 to 02 Aug 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Saltis, Margaret Ellen |
Clifton Christchurch 8081 New Zealand |
23 Oct 2008 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Millar, Andrew James |
Christchurch Central Christchurch 8011 New Zealand |
15 May 2013 - |
Margaret Ellen Saltis - Director
Appointment date: 23 Oct 2008
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 06 Jul 2020
Address: Christchurch, 8081 New Zealand
Address used since 23 Jul 2010
Andrew James Millar - Director
Appointment date: 14 May 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 02 Jul 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 May 2013
New Zealand Commodity Exports Limited
40 Kinsey Tce
Richmond Hill Holdings Limited
36 Tuawera Terrace
Erik Ellis Landscape Design & Construction Limited
36 Tuawera Tce
Upper Echelon Consulting Limited
25a Kinsey Terrace
Side Fx Web Design Limited
25a Kinsey Terrace
W G & Immune Disorders Trust
34 Panorama Road
Aj & Lj Investments Limited
84 Nayland Street
Bond Estate Limited
142 Esplanade
Chateaux Le Bons Limited
76 Mt Pleasant Road
Lakeridge Resort Limited
31 Janice Place
Lifestyle Choice Investments Limited
2 Semaphore Close
Twenty One Properties Limited
68 Arnold Street