Shortcuts

Highway Services (invercargill) Limited

Type: NZ Limited Company (Ltd)
9429034642368
NZBN
1667515
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 29 May 2019

Highway Services (Invercargill) Limited, a registered company, was registered on 27 Jul 2005. 9429034642368 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Terrence Michael Mcnaught - an active director whose contract began on 27 Jul 2005,
Carol Ellen Mcnaught - an inactive director whose contract began on 27 Jul 2005 and was terminated on 15 May 2012.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Highway Services (Invercargill) Limited had been using 173 Spey Street, Invercargill as their registered address until 29 May 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 2 shares (2%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 49 shares (49%). Lastly the third share allotment (49 shares 49%) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 May 2015 to 29 May 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 May 2014 to 18 May 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 22 May 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 24 May 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 13 Jul 2007 to 24 May 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 13 Jul 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 27 Jul 2005 to 14 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Mcnaught, Terrence Michael Invercargill 9810

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mcnaught, Terrence Michael Invercargill 9810

New Zealand
Individual Mcnaught, Erin Diane Glengarry
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual McMillan, Linda May Heidelberg
Invercargill
9812
New Zealand
Individual Mcnaught, Terrence Michael Invercargill 9810

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnaught, Carol Ellen Invercargill 9810

New Zealand
Directors

Terrence Michael Mcnaught - Director

Appointment date: 27 Jul 2005

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 26 May 2011


Carol Ellen Mcnaught - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 15 May 2012

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 26 May 2011

Nearby companies