Highmark Homes Limited, a registered company, was launched on 02 Jun 1994. 9429038686306 is the NZBN it was issued. The company has been managed by 3 directors: Ryan Stephen Hunt - an active director whose contract started on 24 Apr 2017,
Robert James Hunt - an inactive director whose contract started on 14 Apr 1997 and was terminated on 04 Apr 2022,
Tania Gardner - an inactive director whose contract started on 02 Jun 1994 and was terminated on 14 Apr 1997.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Palliser Place, Mount Maunganui, 3116 (type: registered, physical).
Highmark Homes Limited had been using 127 Second Avenue, Tauranga as their physical address up until 30 Sep 2019.
Previous aliases for the company, as we established at BizDb, included: from 02 Nov 2004 to 26 Oct 2005 they were called Homescope Builders Limited, from 24 Jan 1995 to 02 Nov 2004 they were called Homescope Developments Limited and from 02 Jun 1994 to 24 Jan 1995 they were called Homescape Developments Limited.
A total of 60000 shares are allotted to 5 shareholders (3 groups). The first group consists of 57060 shares (95.1%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1470 shares (2.45%). Lastly there is the next share allotment (1470 shares 2.45%) made up of 1 entity.
Previous addresses
Address: 127 Second Avenue, Tauranga, 3110 New Zealand
Physical address used from 18 Feb 2019 to 30 Sep 2019
Address: 127 Second Avenue, Tauranga, 3110 New Zealand
Registered address used from 02 Oct 2018 to 30 Sep 2019
Address: Level 1, 525 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 31 Mar 2017 to 02 Oct 2018
Address: Level 1, 525 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 31 Mar 2017 to 18 Feb 2019
Address: 103 Te Hono Street, Maungatapu, Tauranga, 3112 New Zealand
Registered address used from 01 Aug 2016 to 31 Mar 2017
Address: 103 Te Horo Street, Maungatapu, Tauranga, 3112 New Zealand
Physical address used from 01 Aug 2016 to 31 Mar 2017
Address: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 21 Jul 2015 to 01 Aug 2016
Address: C/- Greerco Limited, 360 A Maunganui Road, Mt Maunganui, 3116 New Zealand
Registered & physical address used from 04 Sep 2013 to 21 Jul 2015
Address: Wood Walton Chartered Accountants Ltd, 510 Cameron Road, Tauranga
Registered & physical address used from 21 Nov 2001 to 21 Nov 2001
Address: C/- Wood Walton Chartered Accountants, 55 Eighth Ave, Tauranga New Zealand
Registered & physical address used from 21 Nov 2001 to 04 Sep 2013
Address: Sinclair & Wood, Chartered Accountants, 510 Cameron Road, Tauranga
Physical & registered address used from 02 Aug 2001 to 21 Nov 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57060 | |||
Entity (NZ Limited Company) | Lyon Trustees 2014 Limited Shareholder NZBN: 9429041067604 |
Tauranga Tauranga 3110 New Zealand |
03 May 2017 - |
Individual | Hunt, Amanda Joy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - |
Director | Hunt, Ryan Stephen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - |
Shares Allocation #2 Number of Shares: 1470 | |||
Director | Hunt, Ryan Stephen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - |
Shares Allocation #3 Number of Shares: 1470 | |||
Individual | Hunt, Amanda Joy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Robert J |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Individual | Hunt, Margaret E |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Entity | D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 |
Aspen House 40 Willow Street, Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Individual | Hunt, Margaret E |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Individual | Hunt, Margaret E |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Individual | Hunt, Robert J |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Individual | Hunt, Robert J |
Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Entity | D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 |
Aspen House 40 Willow Street, Tauranga |
02 Jun 1994 - 19 Sep 2022 |
Ryan Stephen Hunt - Director
Appointment date: 24 Apr 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 24 Apr 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Jun 2019
Robert James Hunt - Director (Inactive)
Appointment date: 14 Apr 1997
Termination date: 04 Apr 2022
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 14 Apr 1997
Tania Gardner - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 14 Apr 1997
Address: Plummers Point, Tauranga,
Address used since 02 Jun 1994
Dynes Ventures Limited
96 Te Hono Street
Corrin Engineering Specialists Limited
91 Te Hono Street
Shiney Ventures Limited
130 Te Hono Street
Gjm Ventures Limited
37 Maihi Crescent
Rekhas Enterprise Limited
58 Te Hono Street
Global Trucks & Machinery (2014) Limited
17 Maihi Crescent