Shortcuts

Highview Stud Limited

Type: NZ Limited Company (Ltd)
9429034780435
NZBN
1631209
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A019125
Industry classification code
Horse Farming Nec
Industry classification description
Current address
Level 6
120 Mayoral Drive
Auckland 1141
New Zealand
Office & delivery address used since 03 Sep 2019
Level 9
2 Kitchener Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Sep 2020
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 12 Jun 2023

Highview Stud Limited, a registered company, was incorporated on 19 May 2005. 9429034780435 is the NZ business number it was issued. "Horse farming nec" (business classification A019125) is how the company is classified. The company has been supervised by 6 directors: Peter Yip - an active director whose contract began on 02 Feb 2006,
Brent Stephen Gillovic - an active director whose contract began on 17 Nov 2015,
Hak Yung Peter Yip - an inactive director whose contract began on 02 Feb 2006 and was terminated on 23 Jul 2020,
Brian Robert Everett - an inactive director whose contract began on 19 May 2005 and was terminated on 15 Aug 2008,
Carrick John Clough - an inactive director whose contract began on 07 Feb 2006 and was terminated on 10 Jan 2008.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (category: postal, registered).
Highview Stud Limited had been using Level 6, 120 Mayoral Drive, Auckland as their physical address until 21 Sep 2020.
Other names used by the company, as we managed to find at BizDb, included: from 31 Jan 2008 to 25 Aug 2008 they were called Highview Stud Limited, from 20 Nov 2007 to 31 Jan 2008 they were called Bauhinia Farm Limited and from 19 Nov 2007 to 20 Nov 2007 they were called Buahinia Farm Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 12500 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 37500 shares (75 per cent).

Addresses

Other active addresses

Address #4: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand

Postal address used from 04 Sep 2023

Principal place of activity

Level 6, 120 Mayoral Drive, Auckland, 1141 New Zealand


Previous address

Address #1: Level 6, 120 Mayoral Drive, Auckland New Zealand

Physical & registered address used from 19 May 2005 to 21 Sep 2020

Contact info
852 2827 1192
03 Sep 2019 Phone
manyeung3705@gmail.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
manyeung3705@gmail.com
03 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Chg Investments Limited
Shareholder NZBN: 9429039262387
1544 Kakaramea Road
R D 10, Hamilton
Shares Allocation #2 Number of Shares: 37500
Individual Nga, Nicola Chu Ming Hopewell Centre, 183 Queen's Road East
Wanchai

Hong Kong SAR China
Directors

Peter Yip - Director

Appointment date: 02 Feb 2006

Address: Hopewell Centre, 183 Queen's Road East, Wanchai, Hong Kong SAR China

Address used since 01 Oct 2013


Brent Stephen Gillovic - Director

Appointment date: 17 Nov 2015

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 17 Nov 2015


Hak Yung Peter Yip - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 23 Jul 2020

Address: 9 Yuen Lung Street, Yoho Midtown, Yuen Long, N.t., Hong Kong SAR China

Address used since 25 Sep 2019


Brian Robert Everett - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 15 Aug 2008

Address: Point Chevalier, Auckland 1022,

Address used since 07 Jun 2006


Carrick John Clough - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 10 Jan 2008

Address: Hamilton,

Address used since 07 Feb 2006


Brent Stephen Gillovic - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 20 Oct 2007

Address: R D 10, Hamilton,

Address used since 19 May 2005

Nearby companies

Methodist Employment Generation Fund (northern) Trust
Level 5

Icrownmax Limited
17b Wakefield Street

Hr Trading Limited
17a Wakefield Street

Legal Research Foundation Incorporated
School Of Law

Qr Management Limited
8 Airedale Street

Ttqc Investment Limited
1801b, 8 Airedale Street

Similar companies

Alicia Collin Equestrian Limited
Level 2, 1 Wesley Street

Belmont Park Limited
17 Hall Street

Bint Ghazal Arabians Limited
Level 11, Tower One

Kim Clotworthy Limited
Karaka

Natural Horse Therapist Limited
74 Wyllie Road

Teppet Marine Limited
3 Deanna Drive