Shortcuts

Highlight Limited

Type: NZ Limited Company (Ltd)
9429036370924
NZBN
1232643
Company Number
Registered
Company Status
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
8a Greenfield Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 16 Mar 2020

Highlight Limited, a registered company, was incorporated on 14 Aug 2002. 9429036370924 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. This company has been run by 4 directors: Yan Hu - an active director whose contract began on 14 Aug 2002,
Li Yang - an active director whose contract began on 01 Oct 2015,
Li Yang - an inactive director whose contract began on 05 Apr 2008 and was terminated on 18 Mar 2010,
Hui Long - an inactive director whose contract began on 01 Apr 2003 and was terminated on 03 Feb 2007.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 8A Greenfield Road, Epsom, Auckland, 1023 (type: physical, registered).
Highlight Limited had been using 8 Greenfield Road, Epsom, Auckland as their registered address up to 16 Mar 2020.
More names for the company, as we managed to find at BizDb, included: from 14 Aug 2002 to 13 Oct 2010 they were called Highlight Consultants Limited.
One entity owns all company shares (exactly 1000 shares) - Hu, Yan - located at 1023, Epsom, Auckland.

Addresses

Principal place of activity

8a Greenfield Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address: 8 Greenfield Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 13 Mar 2017 to 16 Mar 2020

Address: 18 Sunnyvale Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 30 Mar 2015 to 13 Mar 2017

Address: 18 Sunnyvale Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 11 Mar 2014 to 13 Mar 2017

Address: 9b Ngaire Avenue, Epsom, Auckland, 1051 New Zealand

Physical address used from 28 Mar 2013 to 11 Mar 2014

Address: 8 Greenfield Road, Epsom, Auckland New Zealand

Registered address used from 02 Apr 2008 to 30 Mar 2015

Address: 8 Greenfield Road, Epsom, Auckland New Zealand

Physical address used from 02 Apr 2008 to 28 Mar 2013

Address: 42 Littlejohn Street, Hillsborough, Auckland

Registered & physical address used from 14 Aug 2002 to 02 Apr 2008

Contact info
64 21 2325118
Phone
highlight1996@yahoo.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hu, Yan Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Long, Hui Sandringham
Auckland
Individual Yang, Li Epsom
Auckland
Directors

Yan Hu - Director

Appointment date: 14 Aug 2002

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Mar 2017


Li Yang - Director

Appointment date: 01 Oct 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Mar 2017


Li Yang - Director (Inactive)

Appointment date: 05 Apr 2008

Termination date: 18 Mar 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Apr 2008


Hui Long - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 03 Feb 2007

Address: Sandringham, Auckland,

Address used since 10 Mar 2005

Similar companies

10 Lorne Street Limited
Level 1, 144 Parnell Road, Parnell

11a Lambley Road Limited
18 Normanby Street

146 Abel Limited
1/2

148a Abel Limited
1/2

1563 Investments Limited
Ground Floor

16 Group Limited
13 Dakota Way