Highlander Franchise Group Limited, a registered company, was registered on 23 Jul 2004. 9429035298915 is the number it was issued. "Prefabricated metal building mfg" (ANZSIC C222220) is how the company has been classified. The company has been managed by 4 directors: David Paul - an active director whose contract started on 23 Jul 2004,
Cameron David Paul - an active director whose contract started on 27 Jan 2023,
Robert Maxwell Larman - an active director whose contract started on 27 Jan 2023,
Mark Waldin - an inactive director whose contract started on 23 Jul 2004 and was terminated on 20 Jan 2023.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (category: registered, service).
Highlander Franchise Group Limited had been using 47 Escott Road, Rd 4, Albany as their physical address up until 16 Feb 2021.
A total of 1000 shares are allocated to 12 shareholders (8 groups). The first group includes 248 shares (24.8%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
Unit 7a, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 47 Escott Road, Rd 4, Albany, 0794 New Zealand
Physical address used from 12 Aug 2019 to 16 Feb 2021
Address #2: 47 Escott Road, Rd 4, Albany, 0794 New Zealand
Registered address used from 06 Apr 2011 to 16 Feb 2021
Address #3: 47 Escott Rd, Rd4 Albany, Auckland, 0794 New Zealand
Physical address used from 06 Apr 2011 to 12 Aug 2019
Address #4: 47 Escott Road, Rd4, Albany, Auckland New Zealand
Registered address used from 01 Mar 2010 to 06 Apr 2011
Address #5: 47 Escott Rd, Rd4 Dairy Flat, Auckland New Zealand
Physical address used from 15 Mar 2005 to 06 Apr 2011
Address #6: 47 Escott Rd, Dairy Flat
Registered address used from 23 Jul 2004 to 01 Mar 2010
Address #7: 171 Snodgrass Rd R.d.2, Tauranga
Physical address used from 23 Jul 2004 to 15 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 248 | |||
Entity (NZ Limited Company) | Btsr Tga Paul Trustee Limited Shareholder NZBN: 9429049280357 |
Tauranga 3110 New Zealand |
09 Jun 2023 - |
Individual | Paul, Cameron |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2023 - |
Individual | Paul, Kristina |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paul, Cameron |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paul, Kristina |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2023 - |
Shares Allocation #4 Number of Shares: 125 | |||
Director | Larman, Robert Maxwell |
Rd 6 Tauranga 3176 New Zealand |
01 Feb 2023 - |
Shares Allocation #5 Number of Shares: 125 | |||
Individual | Larman, Hayley |
Rd 6 Tauranga 3176 New Zealand |
01 Feb 2023 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Paul, Christine |
Rd 2 Tauranga 3172 New Zealand |
23 Jul 2004 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Paul, David |
Rd 2 Tauranga 3172 New Zealand |
23 Jul 2004 - |
Shares Allocation #8 Number of Shares: 480 | |||
Individual | Paul, David |
Rd 2 Tauranga 3172 New Zealand |
23 Jul 2004 - |
Individual | Paul, Christine |
Rd 2 Tauranga 3172 New Zealand |
23 Jul 2004 - |
Individual | Mark, Peter |
Springlands Blenheim 7201 New Zealand |
03 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waldin, Mark |
Pukekohe 2681 New Zealand |
23 Jul 2004 - 01 Feb 2023 |
Individual | Waldin, Patricia |
Dairy Flat Auckland |
23 Jul 2004 - 01 Feb 2023 |
Individual | Waldin, Patricia |
Pukekohe 2681 New Zealand |
23 Jul 2004 - 01 Feb 2023 |
Individual | Waldin, Mark |
Pukekohe 2681 New Zealand |
23 Jul 2004 - 01 Feb 2023 |
Entity | Dva 2009 Trustees Limited Shareholder NZBN: 9429031997102 Company Number: 2307992 |
Albany North Shore City 0632 Null New Zealand |
21 Aug 2012 - 01 Feb 2023 |
Individual | Dillon, David |
West Harbour Waitakere 0618 New Zealand |
23 Jul 2004 - 03 Aug 2018 |
Individual | Waldin, Patricia |
Pukekohe 2681 New Zealand |
23 Jul 2004 - 01 Feb 2023 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
26 Mar 2007 - 21 Aug 2012 | |
Individual | Waldin, Mark |
Pukekohe 2681 New Zealand |
23 Jul 2004 - 01 Feb 2023 |
Individual | Vincent, John |
Dairy Flat Auckland |
23 Jul 2004 - 08 Mar 2005 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
26 Mar 2007 - 21 Aug 2012 |
David Paul - Director
Appointment date: 23 Jul 2004
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 03 Aug 2018
Address: Tauranga, Tauranga, 3172 New Zealand
Address used since 03 Aug 2015
Cameron David Paul - Director
Appointment date: 27 Jan 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 27 Jan 2023
Robert Maxwell Larman - Director
Appointment date: 27 Jan 2023
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 27 Jan 2023
Mark Waldin - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 20 Jan 2023
Address: Pukekohe, 2681 New Zealand
Address used since 09 Apr 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 22 Feb 2010
Homac Holdings Limited
69 Three Oaks Drive
Jennor Investments Limited
93 Escott Road
Paddock Holdings Limited
33 Three Oaks Drive
Three Oaks Capital Limited
33 Three Oaks Drive
Ac Electrix Limited
251 Blackbridge Road
L D Baker Trustee Limited
120a Escott Road
Auckland Pergolas Patios & Carports Limited
65 Red Beach Road
Future Steel Buildings (n.z.) Limited
Wainui Road
Highlander Manufacturing Limited
47 Escott Road
Portacom New Zealand Limited
C/-buddle Findlay
Smart Site Solutions Limited
78 Orchard Street
Thermosash Service & Maintenance Limited
41 Poland Road