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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800010 | |||
Entity (NZ Limited Company) | Hi Lift Group Limited Shareholder NZBN: 9429032480702 |
East Tamaki Auckland 2013 New Zealand |
28 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drury, Kenneth Norman |
Rd 1 Drury 2577 New Zealand |
02 Feb 1995 - 28 Jul 2010 |
Individual | Drury, Betty Joy |
Rd 1 Drury 2577 New Zealand |
02 Feb 1995 - 28 Jul 2010 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
28 Jul 2010 - 28 Jul 2010 | |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
28 Jul 2010 - 28 Jul 2010 |
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
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