Shortcuts

Highbury Investments Limited

Type: NZ Limited Company (Ltd)
9429038187179
NZBN
837067
Company Number
Registered
Company Status
Current address
18 Maniapoto Street
Otorohanga New Zealand
Service & physical address used since 10 Aug 2000
18 Maniapoto Street
Otorohanga New Zealand
Registered address used since 16 Aug 2001

Highbury Investments Limited, a registered company, was incorporated on 09 Dec 1996. 9429038187179 is the number it was issued. This company has been run by 10 directors: Angela Edith Pope - an active director whose contract began on 27 Aug 2004,
Lynnette Green - an active director whose contract began on 14 Sep 2017,
Eric Selwyn Tait - an inactive director whose contract began on 01 Apr 2010 and was terminated on 29 Nov 2013,
Bridget Jane Morgan - an inactive director whose contract began on 01 Apr 2010 and was terminated on 31 Mar 2013,
Jeremy William Thomas Williams - an inactive director whose contract began on 12 Apr 2006 and was terminated on 01 Feb 2009.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 18 Maniapoto Street, Otorohanga (type: registered, physical).
Highbury Investments Limited had been using Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto Street, Otorohanga as their registered address up to 16 Aug 2001.
A total of 100 shares are allotted to 6 shareholders (6 groups). The first group consists of 14 shares (14%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 14 shares (14%). Finally we have the third share allotment (30 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Registered address used from 16 Aug 2001 to 16 Aug 2001

Address #2: Bailey Ingham, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Registered address used from 10 Aug 2000 to 16 Aug 2001

Address #3: Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address #4: Bailey Ingham, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address #5: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 10 Aug 2000

Address #6: Waitomo Caves Hotel, Waitomo Caves Rd, Waitomo Caves

Registered address used from 10 Aug 1999 to 11 Apr 2000

Address #7: Waitomo Caves Hotel, Waitomo Caves Rd, Waitomo Caves

Physical address used from 10 Aug 1999 to 10 Aug 2000

Address #8: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 19 Mar 1997 to 10 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Tane, William Andrew Te Kuiti

New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Henry, Marama Waitomo Caves

New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Pope, Angela Edith Waitomo Caves
Shares Allocation #4 Number of Shares: 14
Individual Carr, Hine-a-newa Otorohanga

New Zealand
Shares Allocation #5 Number of Shares: 14
Individual Green, Lyn Te Kuiti
Shares Allocation #6 Number of Shares: 14
Individual Te Kanawa, Desmond Pukete
Hamilton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Riley Blake Papatoetoe
Individual Love, Thomas Kohe Waitomo Caves
Individual Wright, Dick Nae Nae
Wellington
Individual Gibbons, Michael Warner Rotorua
Individual Davis, Maurice Otahuhu
Directors

Angela Edith Pope - Director

Appointment date: 27 Aug 2004

Address: R D 8, Te Kuiti, 3988 New Zealand

Address used since 16 Jul 2015


Lynnette Green - Director

Appointment date: 14 Sep 2017

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 14 Sep 2017


Eric Selwyn Tait - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 29 Nov 2013

Address: Otorohanga,

Address used since 01 Apr 2010


Bridget Jane Morgan - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Mar 2013

Address: Otorohanga,

Address used since 01 Apr 2010


Jeremy William Thomas Williams - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 01 Feb 2009

Address: Lake Tarawera, Rd 5, Rotorua,

Address used since 12 Apr 2006


Michael Warner Gibbons - Director (Inactive)

Appointment date: 05 Feb 1997

Termination date: 12 Apr 2006

Address: Rotorua,

Address used since 24 Jul 2003


Riley Blake Thompson - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 27 Aug 2004

Address: Papatoetoe,

Address used since 24 Jul 2003


Te Ngoi John Anderson - Director (Inactive)

Appointment date: 03 Oct 1998

Termination date: 09 Jul 2001

Address: Otorohanga,

Address used since 03 Oct 1998


Riley Blake Thompson - Director (Inactive)

Appointment date: 05 Feb 1997

Termination date: 03 Oct 1998

Address: Papatoetoe, Auckland,

Address used since 05 Feb 1997


Garth Osmond Melville - Director (Inactive)

Appointment date: 09 Dec 1996

Termination date: 04 Feb 1997

Address: Freemans Bay, Auckland,

Address used since 09 Dec 1996

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

King Country Security Services (2013) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street