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 16 May 2025, 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: 15 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Mcnaught, Terrence Michael Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mcnaught, Terrence Michael Rd 2
Invercargill
9872
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 Rd 2
Invercargill
9872
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: Rd 2, Invercargill, 9872 New Zealand

Address used since 21 Nov 2024

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