Shortcuts

Hi Lift Cranes Limited

Type: NZ Limited Company (Ltd)
9429038526060
NZBN
665816
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Hi Lift Cranes Limited, a registered company, was started on 02 Feb 1995. 9429038526060 is the NZ business identifier it was issued. The company has been run by 5 directors: Kenneth Norman Drury - an active director whose contract started on 02 Mar 1995,
James Barrie Mabbott - an inactive director whose contract started on 02 Apr 2010 and was terminated on 25 Aug 2023,
Betty Joy Drury - an inactive director whose contract started on 02 Mar 1995 and was terminated on 30 Sep 2015,
Harold Ian Martin Mccombe - an inactive director whose contract started on 02 Feb 1995 and was terminated on 02 Mar 1995,
Clive Robert Carter - an inactive director whose contract started on 02 Feb 1995 and was terminated on 02 Mar 1995.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Hi Lift Cranes Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
Old names used by this company, as we identified at BizDb, included: from 02 Feb 1995 to 07 Aug 1996 they were named Krownleigh Properties Limited.
One entity controls all company shares (exactly 800010 shares) - Hi Lift Group Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Aug 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 01 Oct 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 15 Oct 2010 to 01 Oct 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 07 Jul 2006 to 15 Oct 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 05 Aug 2004 to 07 Jul 2006

Address: C/-hi Lift Limited, 11 Kellow Place, Manukau City

Registered address used from 16 Jul 2001 to 05 Aug 2004

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 16 Jul 2001 to 05 Aug 2004

Address: 12th Floor, 19 Victoria Street West, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address: 12th Floor, 19 Victoria Street West, Auckland

Registered address used from 05 Mar 1997 to 16 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 800010

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800010
Entity (NZ Limited Company) Hi Lift Group Limited
Shareholder NZBN: 9429032480702
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drury, Kenneth Norman Rd 1
Drury 2577

New Zealand
Individual Drury, Betty Joy Rd 1
Drury 2577

New Zealand
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Directors

Kenneth Norman Drury - Director

Appointment date: 02 Mar 1995

Address: Rd 1, Drury, 2577 New Zealand

Address used since 28 Sep 2009


James Barrie Mabbott - Director (Inactive)

Appointment date: 02 Apr 2010

Termination date: 25 Aug 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 17 Dec 2019

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 01 Oct 2015


Betty Joy Drury - Director (Inactive)

Appointment date: 02 Mar 1995

Termination date: 30 Sep 2015

Address: Rd 1, Drury, 2577 New Zealand

Address used since 28 Sep 2009


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 02 Mar 1995

Address: Forrest Hill, Auckland,

Address used since 02 Feb 1995


Clive Robert Carter - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 02 Mar 1995

Address: St Heliers, Auckland,

Address used since 02 Feb 1995

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive