Shortcuts

Hi Prop 2000 Limited

Type: NZ Limited Company (Ltd)
9429037412609
NZBN
1005871
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Hi Prop 2000 Limited, a registered company, was incorporated on 17 Dec 1999. 9429037412609 is the number it was issued. The company has been managed by 3 directors: Kenneth Norman Drury - an active director whose contract began on 14 May 2009,
James Barrie Mabbott - an inactive director whose contract began on 17 Dec 1999 and was terminated on 25 Aug 2023,
Kenneth David Drury - an inactive director whose contract began on 17 Dec 1999 and was terminated on 31 Jul 2009.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Hi Prop 2000 Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 02 Mar 2020.
A single entity controls all company shares (exactly 5000 shares) - Hi Lift Group Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Aug 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 01 Oct 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 15 Oct 2010 to 01 Oct 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Physical & registered address used from 07 Dec 2006 to 15 Oct 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 07 Jan 2004 to 07 Dec 2006

Address: Level 2, 116 Harris Road, East Tamaki

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address: Level 2, 116 Harris Road, East Tamaki

Registered address used from 31 Jul 2001 to 07 Jan 2004

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 31 Jul 2001 to 07 Jan 2004

Address: C/- B D O Auckland, Level 4, 3 Osterley Way, Manukau, Auckland

Physical & registered address used from 18 Jun 2001 to 31 Jul 2001

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical & registered address used from 30 Jun 2000 to 18 Jun 2001

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered address used from 12 Apr 2000 to 30 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Hi Lift Group Limited
Shareholder NZBN: 9429032480702
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mabbott, Gillian Heather Forrest Hill
North Shore 0620

New Zealand
Individual Mabbott, James Barrie Forrest Hill
North Shore 0620

New Zealand
Individual White-parsons, Roger Forrest Hill
North Shore 0620

New Zealand
Individual Mabbott, James Barrie Forrest Hill
North Shore 0620

New Zealand
Other Null - Hi Prop Limited
Other Hi Prop Limited
Directors

Kenneth Norman Drury - Director

Appointment date: 14 May 2009

Address: Rd 1, Drury, 2577 New Zealand

Address used since 14 May 2009


James Barrie Mabbott - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 25 Aug 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 17 Dec 2019

Address: Forrest Hill, North Shore, 0620 New Zealand

Address used since 13 Dec 2007


Kenneth David Drury - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 31 Jul 2009

Address: Rd 1, Manukau 2016,

Address used since 13 Dec 2007

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive