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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Individual | Tane, William Andrew |
Te Kuiti New Zealand |
03 Aug 2005 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Henry, Marama |
Waitomo Caves New Zealand |
03 Aug 2005 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Pope, Angela Edith |
Waitomo Caves |
09 Dec 1996 - |
Shares Allocation #4 Number of Shares: 14 | |||
Individual | Carr, Hine-a-newa |
Otorohanga New Zealand |
09 Dec 1996 - |
Shares Allocation #5 Number of Shares: 14 | |||
Individual | Green, Lyn |
Te Kuiti |
09 Dec 1996 - |
Shares Allocation #6 Number of Shares: 14 | |||
Individual | Te Kanawa, Desmond |
Pukete Hamilton New Zealand |
09 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Riley Blake |
Papatoetoe |
09 Dec 1996 - 03 Aug 2005 |
Individual | Love, Thomas Kohe |
Waitomo Caves |
09 Dec 1996 - 10 Jul 2007 |
Individual | Wright, Dick |
Nae Nae Wellington |
29 Aug 2006 - 29 Aug 2006 |
Individual | Gibbons, Michael Warner |
Rotorua |
09 Dec 1996 - 03 Aug 2005 |
Individual | Davis, Maurice |
Otahuhu |
09 Dec 1996 - 03 Aug 2005 |
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
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