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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas, Richard Wayne |
Maori Hill Dunedin 9010 New Zealand |
02 Dec 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shanks, Rowan David |
Wakari Dunedin 9010 New Zealand |
28 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Neville Robert |
Dunedin |
20 Nov 1998 - 02 Dec 2004 |
Individual | Callon, David Kenneth |
Dunedin |
20 Nov 1998 - 28 Nov 2012 |
Individual | Shanks, Peter David |
Mosgiel Dunedin 9024 New Zealand |
20 Nov 1998 - 25 Nov 2019 |
Individual | Thomas, Richard Wayne |
Dunedin |
20 Nov 1998 - 27 Jun 2010 |
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
Saddlebrook Holdings Limited
374 South Road
Estella Properties Limited
374 South Road
Kiwi Fun Limited
374 South Road
Barry Egerton Painting Limited
374 South Road
Athletics Taieri Incorporated
374 South Road
Agnew Homes Limited
374 South Road
Dzintra Holdings Limited
17 Ventnor St
Leichter Group Limited
10 Marewa Street
Saluja Investments And Medical Services Limited
2/20 Forbury Road
True North Group Limited
25 Milburn Street
Vwi Investments Limited
25 Earls Rd
Yardley Ventures Limited
10 Hocken Street