Highgate Pabco Limited, a registered company, was launched on 16 Feb 1994. 9429038646416 is the number it was issued. "Office machinery or equipment hiring" (business classification L663937) is how the company is classified. This company has been supervised by 2 directors: Philip Alan Bray - an active director whose contract began on 01 Jul 1997,
Jillian Ann Bray - an inactive director whose contract began on 16 Feb 1994 and was terminated on 31 Oct 2001.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: an address for records at 12 Bouverie Street, North East Valley, Dunedin, 9010 (category: other, records).
Highgate Pabco Limited had been using 28 Beaumont Road, Bellknowes, Dunedin as their registered address until 10 Oct 2003.
More names for the company, as we established at BizDb, included: from 16 Feb 1994 to 29 Jul 2004 they were named 457 Highgate Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 240 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 240 shares (24%). Lastly we have the next share allotment (280 shares 28%) made up of 1 entity.
Other active addresses
Address #4: 6 Lothian St Maori Hill, Maori Hill, Dunedin, 9010 New Zealand
Delivery address used from 03 Sep 2020
Address #5: 12 Bouverie Street, North East Valley, Dunedin, 9010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Sep 2022
Principal place of activity
6 Lothian Street, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 28 Beaumont Road, Bellknowes, Dunedin
Registered address used from 12 Sep 2001 to 10 Oct 2003
Address #2: 46 Baldwin Street, N. E. V., Dunedin
Physical address used from 11 Sep 2001 to 10 Oct 2003
Address #3: 28 Beaumont Road, Bellknowes, Dunedin
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #4: 457 Highgate, Dunedin
Registered address used from 05 Nov 1997 to 12 Sep 2001
Address #5: 457 Highgate, Dunedin
Physical address used from 05 Nov 1997 to 11 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Bray, Stefan Jon |
Dunedin New Zealand |
06 Sep 2004 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Bray, Deborah Kristin |
Dunedin New Zealand |
06 Sep 2004 - |
Shares Allocation #3 Number of Shares: 280 | |||
Individual | Bray, Phillip |
Maori Hill Dunedin |
16 Feb 1994 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Bray, Karl Justin |
Dunedin New Zealand |
06 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bray, Jillian Ann |
Maori Hill Dunedin |
16 Feb 1994 - 29 Jul 2004 |
Philip Alan Bray - Director
Appointment date: 01 Jul 1997
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Jul 1997
Jillian Ann Bray - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 31 Oct 2001
Address: Maori Hill, Dunedin,
Address used since 16 Feb 1994
Kotare Au Whanui Limited
15 Lothian Street
Chpark & Co Limited
10 Pollock Street
Vintage Purls Design Limited
20 Pollock Street
Highland Harmony Barbershop Chorus Incorporated
7 Passmore Crescent
Dunedin Amateur Winemakers And Brewers Club Incorporated
C/o L Houston
Ccei Limited
43 Falkland Street
Basecamp Cinemas Limited
Level 5, 229 Moray Place
Beaton Contracting Limited
17c Frederick Street, Wanaka 9305
Steeltec Limited
35a Crawford Street
Technology Holdings Limited
Level 2
Trusthire Limited
35a Crawford Street
Tsg Nz Limited
35 Gebbies Pass Road