Shortcuts

High Society Exports Limited

Type: NZ Limited Company (Ltd)
9429038203879
NZBN
834044
Company Number
Registered
Company Status
Current address
Unit 10, 25 Airborne Road
Albany
Auckland 0632
New Zealand
Registered & physical address used since 22 Apr 2008

High Society Exports Limited was incorporated on 13 Nov 1996 and issued a business number of 9429038203879. The registered LTD company has been run by 2 directors: Robyn Leigh Hall - an active director whose contract began on 14 Feb 1997,
Pamela Joan Goodall - an inactive director whose contract began on 13 Nov 1996 and was terminated on 14 Feb 1997.
As stated in our information (last updated on 04 Mar 2021), this company uses 1 address: Unit 10, 25 Airborne Road, Albany, Auckland, 0632 (category: registered, physical).
Until 22 Apr 2008, High Society Exports Limited had been using Whk Gosling Chapman, A Division Of Whk, (Nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland as their registered address.
BizDb identified past names used by this company: from 13 Nov 1996 to 14 Feb 1997 they were named Bruce Enterprises Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Brendon Madden-Smith (an individual) located at Grey Lynn, Auckland postcode 1021,
Robyn Hall (an individual) located at Rd 2, Wanaka postcode 9382.

Addresses

Previous addresses

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 24 May 2007 to 22 Apr 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 28 Apr 2006 to 24 May 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 09 Sep 2003 to 28 Apr 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 09 Sep 2003 to 24 May 2007

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 04 May 2001 to 09 Sep 2003

Address: Level 2, 3 Ferncroft Street, Grafton

Registered address used from 04 May 2001 to 09 Sep 2003

Address: Level 2, Toshiba House, 3 Ferncroft Street, Grafton

Physical address used from 04 May 2001 to 04 May 2001

Address: Level 2, Toshiba House, 3 Ferncroft Street, Grafton

Registered address used from 26 Apr 2000 to 04 May 2001

Address: Level 2, Toshiba House, 3 Ferncroft Street, Grafton

Registered address used from 11 Apr 2000 to 26 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brendon James Salisbury Madden-smith Grey Lynn
Auckland
1021
New Zealand
Individual Robyn Leigh Hall Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual William Wright Hall Milford
Auckland

New Zealand
Directors

Robyn Leigh Hall - Director

Appointment date: 14 Feb 1997

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 May 2020

Address: 31 Craig Road, Milford, North Shore City, 0620 New Zealand

Address used since 24 Mar 2010


Pamela Joan Goodall - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 14 Feb 1997

Address: Remuera,

Address used since 13 Nov 1996

Nearby companies

C & S Ring Trustee Company Limited
Unit 10, 25 Airborne Road

Yachting Developments Limited
Unit 10, 25 Airborne Road

Total Storage Henderson Limited
Unit 10, 25 Airborne Road

Srn Trustee Company Limited
Unit 10, 25 Airborne Road

Seniors Holdings Limited
Unit 10, 25 Airborne Road

Guide To Retirement Living Limited
Unit 10, 25 Airborne Road