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 04 Apr 2024, 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: 10 Mar 2024

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

Ghnc Limited
121a Raven Quay

Monarch Pohutukawa Trustee Limited
121 Raven Quay

Conair Contracting Limited
First Floor, Blackwells Building

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

Mackenzie Country Tyres 2014 Limited
1st Floor Blackwells Building

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