Pakiri Highlands Limited, a registered company, was launched on 06 Nov 2003. 9429035685302 is the NZ business number it was issued. This company has been managed by 12 directors: Geoffrey Osborne - an active director whose contract began on 15 Oct 2015,
Catherine Monsbourgh - an active director whose contract began on 15 Oct 2015,
Glen Williamson - an active director whose contract began on 03 Oct 2016,
Jack Brian - an active director whose contract began on 25 Nov 2017,
Richard Kelway - an inactive director whose contract began on 25 Jul 2020 and was terminated on 23 Feb 2023.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Franklin Road, Freemans Bay, Auckland, 1011 (category: physical, registered).
Pakiri Highlands Limited had been using Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland as their registered address up until 26 Aug 2019.
Past names used by this company, as we established at BizDb, included: from 06 Nov 2003 to 13 Nov 2014 they were called Pakiri Tablelands Service Company Limited.
A total of 1600 shares are allocated to 34 shareholders (17 groups). The first group includes 100 shares (6.25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (6.25%). Lastly we have the 3rd share allotment (50 shares 3.13%) made up of 3 entities.
Previous addresses
Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 05 Dec 2017 to 26 Aug 2019
Address: 1612b Pakiri Road, Rd 2, Wellsford, 0972 New Zealand
Physical & registered address used from 21 Feb 2017 to 05 Dec 2017
Address: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 20 Feb 2013 to 21 Feb 2017
Address: Macnicol & Co, First Floor Packers Building,, Queen Street,, Warkworth New Zealand
Registered & physical address used from 06 Nov 2003 to 20 Feb 2013
Basic Financial info
Total number of Shares: 1600
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pakiri Family Trustee Limited Shareholder NZBN: 9429047776722 |
Grey Lynn Auckland 1021 New Zealand |
02 Mar 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | 1612q Pakiri Trustee Limited Shareholder NZBN: 9429047771314 |
Auckland Central Auckland 1010 New Zealand |
28 Apr 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hartles, Catherine Mary |
Rd 2 Wellsford 0972 New Zealand |
15 Oct 2010 - |
Individual | Nicolson, Elizabeth Teresia Maria |
Rd 2 Wellsford 0972 New Zealand |
15 Oct 2010 - |
Entity (NZ Limited Company) | Hpj Trustees No. 23 Limited Shareholder NZBN: 9429035317586 |
205 Queen Street Auckland 1010 New Zealand |
15 Oct 2010 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | 1612c Pakiri Limited Shareholder NZBN: 9429049997927 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2022 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Williamson, Glen |
Remuera Auckland 1050 New Zealand |
31 Jul 2014 - |
Individual | Williamson, Helen May |
Remuera Auckland 1050 New Zealand |
31 Jul 2014 - |
Individual | Ayres, Warwick Richard |
Glendowie Auckland 1071 New Zealand |
31 Jul 2014 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Constantine, Rochelle Lee |
Titirangi Auckland 0604 New Zealand |
03 Feb 2014 - |
Individual | Newcomb, Richard David |
Titirangi Auckland 0604 New Zealand |
03 Feb 2014 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | O'kane, Jane Maree |
Rd 2 Wellsford 0972 New Zealand |
02 May 2018 - |
Individual | O'kane, Bryan Carrick |
Rd 2 Wellsford 0972 New Zealand |
02 May 2018 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Osborne, Linda Dorothy Sarah |
Rd 2 Wellsford 0972 New Zealand |
16 Oct 2014 - |
Individual | Osborne, Geoffrey |
Rd 2 Wellsford 0972 New Zealand |
16 Oct 2014 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Overath, Astrid |
Rd 5 Warkworth 0985 New Zealand |
25 Nov 2010 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Hart, Michael Charles |
Rd 2 Wellsford 0972 New Zealand |
04 Apr 2017 - |
Shares Allocation #11 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Hpj Trustees No. 24 Limited Shareholder NZBN: 9429035317913 |
205 Queen Street Auckland 1010 New Zealand |
15 Oct 2010 - |
Individual | Nicolson, Elizabeth Teresia Maria |
Rd 2 Wellsford 0972 New Zealand |
15 Oct 2010 - |
Individual | Hartles, Catherine Mary |
Rd 2 Wellsford 0972 New Zealand |
15 Oct 2010 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Brian, Allan Jack |
Tomarata Wellsford 0972 New Zealand |
08 Mar 2017 - |
Individual | Rolfe, Jennifer Helen |
Tomarata Wellsford 0972 New Zealand |
08 Mar 2017 - |
Individual | Andrew, Barbara May |
Tomarata Wellsford 0972 New Zealand |
08 Mar 2017 - |
Entity (NZ Limited Company) | Jts(pakiri) Trustee Limited Shareholder NZBN: 9429042175889 |
Freemans Bay Auckland 1011 New Zealand |
08 Mar 2017 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Karuna, Nicholas Thomas |
Oratia Auckland 0604 New Zealand |
08 Sep 2016 - |
Entity (NZ Limited Company) | Patronus Trustee Services Limited Shareholder NZBN: 9429031743471 |
Takapuna Auckland 0622 New Zealand |
08 Sep 2016 - |
Individual | Karuna, Felice Johanna |
Oratia Auckland 0604 New Zealand |
08 Sep 2016 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Sussman, Willy Paul |
Auckland New Zealand |
15 Dec 2006 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Rainbow, Steven |
Rd 2 Wellsford 0972 New Zealand |
28 Apr 2020 - |
Individual | Rainbow, Christina |
Rd 2 Wellsford 0972 New Zealand |
28 Apr 2020 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Gooding, David Raymond |
Unit 10-08 Singapore 0910 Singapore |
07 Nov 2007 - |
Individual | Traino, Vicki |
Unit 10-08, Singapore |
07 Nov 2007 - |
Shares Allocation #17 Number of Shares: 100 | |||
Individual | Joynt, Elizabeth Lee |
Rd 2 Wellsford 0972 New Zealand |
11 Apr 2019 - |
Individual | Kelway, Richard John |
Rd 2 Wellsford 0972 New Zealand |
11 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pakiri Land & Sea Limited Shareholder NZBN: 9429030046078 Company Number: 4669840 |
Rd 5 Warkworth 0985 New Zealand |
17 Oct 2013 - 02 May 2018 |
Entity | Eltan (murray) Trustees Limited Shareholder NZBN: 9429030115873 Company Number: 4574482 |
17 Jan 2014 - 03 Feb 2014 | |
Individual | Bellis, Deborah Joanne |
Rd 5 Big Omaha 0985 New Zealand |
10 Apr 2019 - 31 Mar 2022 |
Individual | Brennan, Michael Gerald |
Whangaripo Wellsford 0972 New Zealand |
07 Sep 2015 - 28 Apr 2020 |
Individual | Lawrie, Scott John |
Balmain Sydney, Nsw 2041 Australia |
29 Aug 2013 - 28 Apr 2020 |
Individual | Beeche, Victoria Henrietta |
Auckland 1071 New Zealand |
28 May 2010 - 11 Apr 2019 |
Individual | Campbell, Lea Constance |
Auckland New Zealand |
22 Jan 2007 - 10 Apr 2019 |
Individual | Watson, Janice Lynden |
Auckland New Zealand |
22 Mar 2007 - 08 Sep 2016 |
Individual | Goulding, Timothy John |
Onehunga Auckland 1061 New Zealand |
22 Mar 2007 - 08 Sep 2016 |
Individual | Tarr, Christine |
Wellsford New Zealand |
16 Nov 2006 - 28 Jun 2016 |
Individual | Murray, Kaye Marie |
Rd 5 Warkworth 0985 New Zealand |
01 Aug 2006 - 03 Feb 2014 |
Individual | Murray, John Andrew |
Rd 5 Warkworth 0948 New Zealand |
01 Aug 2006 - 03 Feb 2014 |
Individual | Binsted, Peter James |
Matakana 0948 New Zealand |
01 Apr 2010 - 17 Oct 2013 |
Individual | Wright, Catherine Martha |
Bucklands Beach Manukau 2012 New Zealand |
01 Aug 2006 - 25 Nov 2010 |
Individual | Pirie, Hayley Michelle |
Rd 2 Wellsford 0972 New Zealand |
28 Jun 2016 - 04 Apr 2017 |
Individual | Wycherley, Rebecca Gaye |
Auckland New Zealand |
22 Mar 2007 - 08 Sep 2016 |
Individual | Griffiths, Wu Fan |
North Shore City 0622 New Zealand |
28 Aug 2008 - 31 Jul 2014 |
Individual | Milne, Jonathan James |
Castor Bay North Shore City 0620 New Zealand |
22 Jan 2007 - 10 Apr 2019 |
Individual | Pirie, Stephen Robert |
Rd 2 Wellsford 0972 New Zealand |
28 Jun 2016 - 04 Apr 2017 |
Individual | Stone, Ann Margaret |
Sunnyvale Auckland New Zealand |
01 Aug 2006 - 07 Sep 2015 |
Individual | Murray, John Andrew |
Rd 5 Warkworth 0985 New Zealand |
01 Aug 2006 - 03 Feb 2014 |
Individual | Lewis, Cathryn Barbara |
Leigh New Zealand |
01 Aug 2006 - 15 Oct 2010 |
Individual | Wheeler, Julian Francis |
St Heliers Auckland 1071 New Zealand |
02 Mar 2020 - 02 Mar 2020 |
Entity | Tamahu Alive Limited Shareholder NZBN: 9429037902339 Company Number: 896944 |
15 Mar 2010 - 29 Aug 2013 | |
Individual | Beeche, David Kenrick |
Glendowie Auckland 1071 New Zealand |
28 May 2010 - 11 Apr 2019 |
Individual | Stone, Gareth William |
Sunnyvale Auckland New Zealand |
01 Aug 2006 - 07 Sep 2015 |
Individual | Purdy, Robert Knowles |
Penrose Auckland 1061 New Zealand |
24 Nov 2011 - 08 Mar 2017 |
Individual | Bellis, George David |
Rd 5 Big Omaha 0985 New Zealand |
10 Apr 2019 - 31 Mar 2022 |
Individual | Graham, David |
Rd 2 Putaruru 3482 New Zealand |
01 Aug 2006 - 17 Jan 2014 |
Individual | Graham, David |
Rd 2 Putaruru 3482 New Zealand |
01 Aug 2006 - 17 Jan 2014 |
Individual | Owen, Kerry Louise |
Auckland New Zealand |
22 Mar 2007 - 24 Nov 2011 |
Individual | Murray, Kaye Marie |
Rd 5 Warkworth 0985 New Zealand |
01 Aug 2006 - 03 Feb 2014 |
Entity | Pakiri Land & Sea Limited Shareholder NZBN: 9429030046078 Company Number: 4669840 |
Rd 5 Warkworth 0985 New Zealand |
17 Oct 2013 - 02 May 2018 |
Other | Colourful Investments Pty Limited |
Lindfield New South Wales 2070 Australia |
18 Oct 2010 - 02 Mar 2020 |
Individual | Grant, Michael John |
San Francisco, California 94109, Usa |
01 Aug 2006 - 16 Oct 2014 |
Individual | Owen, Matthew Richard |
Auckland 1311 New Zealand |
22 Mar 2007 - 24 Nov 2011 |
Entity | Tamahu Alive Limited Shareholder NZBN: 9429037902339 Company Number: 896944 |
15 Mar 2010 - 29 Aug 2013 | |
Individual | Hanna, Samuel |
Greenhithe Auckland 0632 New Zealand |
16 Oct 2014 - 07 Apr 2021 |
Entity | Eltan (murray) Trustees Limited Shareholder NZBN: 9429030115873 Company Number: 4574482 |
17 Jan 2014 - 03 Feb 2014 | |
Individual | Hobbs, Amber Renee |
Whangaripo Wellsford 0972 New Zealand |
07 Sep 2015 - 28 Apr 2020 |
Entity | Turvey Company Limited Shareholder NZBN: 9429037902339 Company Number: 896944 |
15 Mar 2010 - 29 Aug 2013 | |
Individual | Ranby, John David |
Bucklands Beach Manukau 2012 New Zealand |
01 Aug 2006 - 25 Nov 2010 |
Individual | Purdy, Catherine Lisa |
Penrose Auckland 1061 New Zealand |
24 Nov 2011 - 08 Mar 2017 |
Entity | Pakiri Tablelands Limited Shareholder NZBN: 9429036700813 Company Number: 1174922 |
06 Nov 2003 - 01 Apr 2010 | |
Entity | Turvey Company Limited Shareholder NZBN: 9429037902339 Company Number: 896944 |
15 Mar 2010 - 29 Aug 2013 | |
Individual | Griffiths, David Alan |
Takapuna North Shore 0622 New Zealand |
28 Aug 2008 - 31 Jul 2014 |
Individual | Tarr, Daryl Anthony |
Wellsford New Zealand |
16 Nov 2006 - 28 Jun 2016 |
Individual | Watson, Richard Neville |
Auckland New Zealand |
22 Mar 2007 - 08 Sep 2016 |
Entity | Pakiri Tablelands Limited Shareholder NZBN: 9429036700813 Company Number: 1174922 |
06 Nov 2003 - 01 Apr 2010 |
Geoffrey Osborne - Director
Appointment date: 15 Oct 2015
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 27 Feb 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Oct 2015
Catherine Monsbourgh - Director
Appointment date: 15 Oct 2015
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 15 Oct 2015
Glen Williamson - Director
Appointment date: 03 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2016
Jack Brian - Director
Appointment date: 25 Nov 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2018
Address: 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Nov 2017
Richard Kelway - Director (Inactive)
Appointment date: 25 Jul 2020
Termination date: 23 Feb 2023
Address: Wellsford, 0972 New Zealand
Address used since 25 Jul 2020
Scott John Lawrie - Director (Inactive)
Appointment date: 16 Aug 2014
Termination date: 31 Jan 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 16 Aug 2014
David Kenrick Beeche - Director (Inactive)
Appointment date: 23 Oct 2010
Termination date: 24 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Oct 2010
Anne Sussman - Director (Inactive)
Appointment date: 23 Oct 2010
Termination date: 15 Oct 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Oct 2010
Christine Tarr - Director (Inactive)
Appointment date: 23 Oct 2010
Termination date: 15 Oct 2015
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 23 Oct 2010
Elizabeth Teresia Hermse - Director (Inactive)
Appointment date: 23 Oct 2010
Termination date: 16 Aug 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 23 Oct 2010
Astrid Overeath - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 17 Aug 2013
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 19 Sep 2012
Thomas Alexander Longuet-higgins - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 23 Oct 2010
Address: R.d.,, Wellsford.,
Address used since 06 Nov 2003
Inner Harmony Limited
Unit G12, The Zone, 23 Edwin Street,
Twenty12 Investments Limited
Unit G12, The Zone, 23 Edwin Street
Lightstone Limited
Unit G12, The Zone, 23 Edwin Street
Sharbo Limited
Unit G12, The Zone, 23 Edwin Street, Mt
C F R Line Nz Limited
Unit G12, The Zone, 23 Edwin Street
Limbrick Investments Limited
Unit G12, The Zone, 23 Edwin Street