Shortcuts

The Highland Group Limited

Type: NZ Limited Company (Ltd)
9429037722654
NZBN
933371
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
374 South Road
Caversham
Dunedin 9012
New Zealand
Records & other (Address for Records) address used since 19 Nov 2013
374 South Road
Caversham
Dunedin 9012
New Zealand
Physical & registered & service address used since 10 Dec 2014
374 South Road
Caversham
Dunedin 9012
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Nov 2017

The Highland Group Limited, a registered company, was started on 20 Nov 1998. 9429037722654 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. This company has been supervised by 7 directors: Richard Wayne Thomas - an active director whose contract began on 30 Nov 1998,
Rowan David Shanks - an active director whose contract began on 21 Aug 2012,
Peter David Shanks - an inactive director whose contract began on 30 Nov 1998 and was terminated on 21 Nov 2019,
David Kenneth Callon - an inactive director whose contract began on 30 Nov 1998 and was terminated on 17 Aug 2012,
Neville Robert Henderson - an inactive director whose contract began on 01 Aug 2000 and was terminated on 08 Aug 2003.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 214 Taieri Road, Wakari, Dunedin, 9010 (types include: postal, office).
The Highland Group Limited had been using Level 9 John Wickliffe House, 265 Princes St, Dunedin as their physical address until 10 Dec 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 214 Taieri Road, Wakari, Dunedin, 9010 New Zealand

Postal & invoice address used from 08 Nov 2019

Address #5: 374 South Road, Caversham, Dunedin, 9012 New Zealand

Office & delivery address used from 08 Nov 2019

Principal place of activity

374 South Road, Caversham, Dunedin, 9012 New Zealand


Previous addresses

Address #1: Level 9 John Wickliffe House, 265 Princes St, Dunedin, 9016 New Zealand

Physical address used from 27 Nov 2013 to 10 Dec 2014

Address #2: Level 9 John Wickliffe House, 265 Princes St, Dunedin, 9016 New Zealand

Registered address used from 06 Dec 2012 to 10 Dec 2014

Address #3: 2nd Floor, Challenge House, 184 High St, Dunedin New Zealand

Registered address used from 22 Nov 2001 to 22 Nov 2001

Address #4: Caudwells, Level 9, National Mutual Building, Cnr Octagon & George Street, Dunedin

Registered address used from 16 Nov 2000 to 22 Nov 2001

Address #5: Caudwells, Level 9, National Mutual Building, Cnr Octagon & George Street, Dunedin

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address #6: 2nd Floor, Challenge House, 184 High St, Dunedin New Zealand

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address #7: Caudwells, Level 9, National Mutual Building, Cnr Octagon & George Street, Dunedin

Registered address used from 12 Apr 2000 to 16 Nov 2000

Contact info
64 27 0747054
05 Dec 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thomas, Richard Wayne Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Shanks, Rowan David Wakari
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Neville Robert Dunedin
Individual Callon, David Kenneth Dunedin
Individual Shanks, Peter David Mosgiel
Dunedin
9024
New Zealand
Individual Thomas, Richard Wayne Dunedin
Directors

Richard Wayne Thomas - Director

Appointment date: 30 Nov 1998

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Jul 2004


Rowan David Shanks - Director

Appointment date: 21 Aug 2012

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 21 Aug 2012


Peter David Shanks - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 21 Nov 2019

Address: Mosgiel, Otago, 9024 New Zealand

Address used since 09 Dec 2015


David Kenneth Callon - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 17 Aug 2012

Address: Mornington, Dunedin,

Address used since 30 Nov 1998


Neville Robert Henderson - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 08 Aug 2003

Address: Dunedin,

Address used since 26 Feb 2002


Joanne Margaret Barber - Director (Inactive)

Appointment date: 06 Jul 1999

Termination date: 30 Jun 2000

Address: Dunedin,

Address used since 06 Jul 1999


Clare Cecily Malthus - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 06 Jul 1999

Address: Roslyn, Dunedin,

Address used since 20 Nov 1998

Nearby companies
Similar companies