Higgins Construction Limited, a registered company, was incorporated on 27 Sep 2001. 9429036759453 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Anthony Philip Higgins - an active director whose contract started on 27 Sep 2001.
Updated on 18 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 17 Noema Terrace, R.d. 2, Lake Hawea, 9382 (registered address),
17 Noema Terrace, R.d. 2, Lake Hawea, 9382 (service address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (physical address).
Higgins Construction Limited had been using Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin as their registered address up until 02 Feb 2024.
Other names used by the company, as we identified at BizDb, included: from 27 Sep 2001 to 20 Sep 2007 they were called Higgins Concreting Wanaka Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49%). Finally there is the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 14 Jul 2022 to 02 Feb 2024
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 08 Nov 2018 to 14 Jul 2022
Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 16 Aug 2011 to 08 Nov 2018
Address #4: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered address used from 21 May 2007 to 19 Jul 2011
Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical address used from 21 May 2007 to 16 Aug 2011
Address #7: 56 York Place, Dunedin
Physical & registered address used from 23 Jun 2004 to 21 May 2007
Address #8: Taylor Mclachlan Limited, 44 York Place, Dunedin
Registered & physical address used from 27 Sep 2001 to 23 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Higgins, Anthony Philip |
Rd 2 Lake Hawea 9382 New Zealand |
27 Sep 2001 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Allum, Nicky Louise |
Rd 2 Lake Hawea 9382 New Zealand |
27 Sep 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Higgins, Oliver Henry Allum |
Rd 2 Lake Hawea 9382 New Zealand |
19 Jun 2018 - |
Anthony Philip Higgins - Director
Appointment date: 27 Sep 2001
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 04 Jul 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 06 Jul 2015
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street