High Profile Solutions Limited was registered on 24 Jan 2003 and issued an NZBN of 9429036173341. This registered LTD company has been run by 4 directors: Andrew Tony Batten - an active director whose contract began on 24 Jan 2003,
Sarah Jane Batten - an active director whose contract began on 01 Apr 2005,
Christopher John Taylor - an active director whose contract began on 01 Oct 2018,
Garry Charles Venus - an inactive director whose contract began on 24 Jan 2003 and was terminated on 23 May 2003.
According to BizDb's information (updated on 02 Apr 2024), this company uses 1 address: 14 Ngapuhi Road, Remuera, Auckland, 1050 (type: registered, physical).
Up to 06 Nov 2019, High Profile Solutions Limited had been using 44 Wellesley Street, Auckland Central, Auckland as their physical address.
BizDb found other names for this company: from 24 Jan 2003 to 21 May 2003 they were called Cereus Osh & Rehab Solutions Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Batten, Andrew Tony (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Batten, Sarah Jane - located at Remuera, Auckland. High Profile Solutions Limited was categorised as "Development of customised computer software nec" (ANZSIC M700050).
Previous addresses
Address #1: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Aug 2015 to 06 Nov 2019
Address #2: Level 10 44 Wellesley Street, Auckland Central, Auckland, 1141 New Zealand
Registered address used from 08 Oct 2013 to 05 Aug 2015
Address #3: 44 Wellesley Street, Auckland Central, Auckland, 1141 New Zealand
Physical address used from 07 Oct 2013 to 05 Aug 2015
Address #4: 7a Monkton Close, Greenhithe, North Shore City New Zealand
Physical address used from 14 Jul 2003 to 07 Oct 2013
Address #5: 7a Monkton Close, Greenhithe, North Shore City New Zealand
Registered address used from 14 Jul 2003 to 08 Oct 2013
Address #6: Level 5, Ballantyne House, 101 Customs Street, Auckland City
Registered & physical address used from 24 Jan 2003 to 14 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Batten, Andrew Tony |
Remuera Auckland 1050 New Zealand |
15 Nov 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Batten, Sarah Jane |
Remuera Auckland 1050 New Zealand |
15 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Batten, Andrew Tony |
Greenhithe North Shore City |
24 Jan 2003 - 06 Jul 2004 |
Other | Andrew Tony Batten As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Other | Null - John Michael Cockcroft As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Other | Null - Sarah Jane Batten As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Other | Null - Andrew Tony Batten As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Entity | Batten Holdings Limited Shareholder NZBN: 9429037116750 Company Number: 1084794 |
17 Oct 2005 - 15 Nov 2005 | |
Individual | Venus, Janice Marie |
Takapuna Auckland |
24 Jan 2003 - 06 Jul 2004 |
Individual | Venus, Garry Charles |
Takapuna Auckland |
24 Jan 2003 - 06 Jul 2004 |
Entity | Batten Holdings Limited Shareholder NZBN: 9429037116750 Company Number: 1084794 |
17 Oct 2005 - 15 Nov 2005 | |
Other | John Michael Cockcroft As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Other | Sarah Jane Batten As Trustee Of The Batten Family Trust | 27 Sep 2006 - 27 Sep 2006 |
Andrew Tony Batten - Director
Appointment date: 24 Jan 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2015
Sarah Jane Batten - Director
Appointment date: 01 Apr 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2015
Christopher John Taylor - Director
Appointment date: 01 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2018
Garry Charles Venus - Director (Inactive)
Appointment date: 24 Jan 2003
Termination date: 23 May 2003
Address: Takapuna, Auckland,
Address used since 24 Jan 2003
Cat Trustee Company Limited
44 Wellesley Street
Rojo Distribution (nz) Limited
44 Wellesley Street
Crayon Nail & Beauty Limited
44 Wellesley Street
Motala Investments Limited
Corner Albert & Wellesley Streets
The Enterprise Auckland Trust
Level 24, A S B Bank Centre
Vero Liability Insurance Limited
A.n.z. Centre
1nteger Limited
Level 20, A S B Bank Building
Auror Limited
Floor 2, 39 Elliott Street
Chelmer Limited
Level 5
Figtree Systems Nz Limited
Level 20
Technology One New Zealand Limited
Level 20
Virsae Group Limited
Bdo Spicers, Level 8