Shortcuts

High Street It Limited

Type: NZ Limited Company (Ltd)
9429035883968
NZBN
1348144
Company Number
Registered
Company Status
Current address
7 Deborah Place
Okura
Auckland 0792
New Zealand
Physical address used since 14 Sep 2021
7 Deborah Place
Okura
Auckland 0792
New Zealand
Registered address used since 16 Sep 2021

High Street It Limited, a registered company, was started on 09 Jul 2003. 9429035883968 is the business number it was issued. This company has been run by 3 directors: Scott Andrew Robertson - an active director whose contract began on 01 Apr 2005,
Brendon Kyle Stratton - an inactive director whose contract began on 01 Apr 2005 and was terminated on 01 Nov 2008,
Michael George Cantrick Stephens - an inactive director whose contract began on 09 Jul 2003 and was terminated on 01 Apr 2005.
Last updated on 17 May 2022, the BizDb data contains detailed information about 1 address: 7 Deborah Place, Okura, Auckland, 0792 (type: registered, physical).
High Street It Limited had been using Level 3, 507 Lake Road, Takapuna as their physical address up to 14 Sep 2021.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Brendon Stratton (an other) located at Greenhithe, Auckland postcode 0632,
Scott and Leeanne Robertson (an other) located at Okura, Auckland postcode 0792.

Addresses

Previous addresses

Address #1: Level 3, 507 Lake Road, Takapuna, 0622 New Zealand

Physical address used from 24 Sep 2015 to 14 Sep 2021

Address #2: Level 3, 507 Lake Road, Takapuna, 0622 New Zealand

Registered address used from 24 Sep 2015 to 16 Sep 2021

Address #3: Level 1, 12 O'connell Street, Auckland City, 1010 New Zealand

Registered address used from 11 Apr 2011 to 24 Sep 2015

Address #4: Level 1, 12 O'connell Street, Auckland, 1010 New Zealand

Physical address used from 11 Apr 2011 to 24 Sep 2015

Address #5: Level 1, 63 Fort Street, Auckland New Zealand

Physical address used from 15 Jan 2009 to 11 Apr 2011

Address #6: Level 1, 63 Fort Street, Auckland City New Zealand

Registered address used from 24 Nov 2008 to 11 Apr 2011

Address #7: Post Office Box 105 908, Auckland

Physical address used from 02 Jun 2005 to 15 Jan 2009

Address #8: Post Office Box 105 908, Auckland

Registered address used from 02 Jun 2005 to 24 Nov 2008

Address #9: C/- Stephens Lawyers, Foyer Level, Novell House, 89 The Terrace, Wellington

Registered & physical address used from 09 Jul 2003 to 02 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Brendon Stratton Greenhithe
Auckland
0632
New Zealand
Other Scott And Leeanne Robertson Okura
Auckland
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael George Cantrick Stephens Seatoun
Wellington
Directors

Scott Andrew Robertson - Director

Appointment date: 01 Apr 2005

Address: Okura, Auckland, 0792 New Zealand

Address used since 06 Sep 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 12 Sep 2018

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Dec 2015


Brendon Kyle Stratton - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Nov 2008

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Sep 2015

Address: 105 908, Auckland,

Address used since 01 Apr 2005


Michael George Cantrick Stephens - Director (Inactive)

Appointment date: 09 Jul 2003

Termination date: 01 Apr 2005

Address: Seatoun, Wellington,

Address used since 09 Jul 2003