Shortcuts

Highview Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035562184
NZBN
1478902
Company Number
Registered
Company Status
Current address
408 Ashley Gorge Road
Rd 1
Oxford 7495
New Zealand
Physical & registered & service address used since 28 Sep 2022

Highview Enterprises Limited, a registered company, was launched on 03 Feb 2004. 9429035562184 is the business number it was issued. The company has been run by 2 directors: Melville Paul Robson - an active director whose contract began on 03 Feb 2004,
Cathryn Lisa Hughes - an active director whose contract began on 03 Feb 2004.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 408 Ashley Gorge Road, Rd 1, Oxford, 7495 (types include: physical, registered).
Highview Enterprises Limited had been using 121 Raven Quay, Kaiapoi as their registered address up to 28 Sep 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 121 Raven Quay, Kaiapoi, 7630 New Zealand

Registered & physical address used from 13 Mar 2015 to 28 Sep 2022

Address: 77d Williams Street, Kaiapoi, 7630 New Zealand

Registered & physical address used from 14 Mar 2014 to 13 Mar 2015

Address: 118 Williams St, Kaiapoi, 7630 New Zealand

Registered & physical address used from 01 Apr 2011 to 14 Mar 2014

Address: C/-ashton Wheelans & Hegan, 190 Williams St, Kaiapoi New Zealand

Physical & registered address used from 20 Mar 2009 to 01 Apr 2011

Address: 604 Marshland Road, Christchurch

Registered & physical address used from 07 Mar 2007 to 20 Mar 2009

Address: Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Registered & physical address used from 13 Aug 2004 to 07 Mar 2007

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Physical & registered address used from 03 Feb 2004 to 13 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Robson, Melville Paul Ashley Gorge
Rangiora
Shares Allocation #2 Number of Shares: 500
Individual Hughes, Cathryn Lisa Ashley Gorge
Rangiora
Directors

Melville Paul Robson - Director

Appointment date: 03 Feb 2004

Address: Ashley Gorge, Rangiora, 7495 New Zealand

Address used since 03 Feb 2004


Cathryn Lisa Hughes - Director

Appointment date: 03 Feb 2004

Address: Ashley Gorge, Rangiora, 7495 New Zealand

Address used since 03 Feb 2004

Nearby companies

Monarch Pohutukawa Trustee Limited
121 Raven Quay

Conair Contracting Limited
First Floor, Blackwells Building

Amberley Sawmillers & Timber Merchants (1992) Limited
1st Floor, Blackwells Building

Simba Purveyors Limited
1st Floor, Cnr Williams St & Raven Quay

Rangiora Dental Limited
1st Floor, Cnr Williams St & Raven Quay

Altisadora Limited
1st Floor, Cnr Williams St & Raven Quay