Hi-Time Holdings Limited, a registered company, was incorporated on 06 Jul 2001. 9429036874293 is the NZ business number it was issued. The company has been run by 4 directors: Paul Richard Higham - an active director whose contract began on 28 May 2009,
Trudi Joy Beaurepaire - an inactive director whose contract began on 28 May 2009 and was terminated on 26 Jun 2022,
William Murray Higham - an inactive director whose contract began on 06 Jul 2001 and was terminated on 28 May 2009,
Beverley June Higham - an inactive director whose contract began on 06 Jul 2001 and was terminated on 28 May 2009.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (type: physical, registered).
Hi-Time Holdings Limited had been using 70 Albert Park Drive, Te Awamutu as their registered address up to 22 May 2019.
A total of 60 shares are allotted to 3 shareholders (2 groups). The first group consists of 2 shares (3.33%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 58 shares (96.67%).
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 09 Jun 2011 to 22 May 2019
Address: Higham Road, Rd 2, Te Awamutu New Zealand
Physical address used from 06 Jul 2001 to 09 Jun 2011
Address: Brown Pennell, Chartered Accountants, 70 Albert Park Drive, Te Awamutu New Zealand
Registered address used from 06 Jul 2001 to 09 Jun 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Higham, Paul Richard |
Rd 2 Te Awamutu 3872 New Zealand |
21 Oct 2005 - |
Shares Allocation #2 Number of Shares: 58 | |||
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
21 Oct 2005 - |
Individual | Higham, Paul Richard |
Rd 2 Te Awamutu 3872 New Zealand |
21 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higham, William Murray |
Rd 2 Te Awamutu |
06 Jul 2001 - 19 Feb 2008 |
Individual | Higham, William Murray |
Rd 2 Te Awamutu |
06 Jul 2001 - 19 Feb 2008 |
Individual | Higham, Beverley June |
Rd 2 Te Awamutu |
06 Jul 2001 - 19 Feb 2008 |
Individual | Beaurepaire, Trudi Joy |
Rd 1 Te Awamutu 3879 New Zealand |
21 Oct 2005 - 06 Jul 2022 |
Individual | Beaurepaire, Trudi Joy |
Rd 1 Te Awamutu 3879 New Zealand |
21 Oct 2005 - 06 Jul 2022 |
Individual | Blackman, Ian Ross |
Rotorua |
19 Feb 2008 - 19 Feb 2008 |
Individual | Higham, Beverley June |
Rd 2 Te Awamutu |
06 Jul 2001 - 19 Feb 2008 |
Individual | Evans, Mark David |
Te Awamutu |
06 Jul 2001 - 01 Feb 2007 |
Paul Richard Higham - Director
Appointment date: 28 May 2009
Address: Rd 2, Te Awamutu, 3872 New Zealand
Address used since 05 Feb 2018
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 18 May 2010
Trudi Joy Beaurepaire - Director (Inactive)
Appointment date: 28 May 2009
Termination date: 26 Jun 2022
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 18 May 2010
William Murray Higham - Director (Inactive)
Appointment date: 06 Jul 2001
Termination date: 28 May 2009
Address: Rd 2, Te Awamutu,
Address used since 06 Jul 2001
Beverley June Higham - Director (Inactive)
Appointment date: 06 Jul 2001
Termination date: 28 May 2009
Address: Rd 2, Te Awamutu,
Address used since 06 Jul 2001
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive