Shortcuts

Highgate Group Limited

Type: NZ Limited Company (Ltd)
9429038725739
NZBN
621340
Company Number
Registered
Company Status
062849363
GST Number
Current address
17 Main Street
Oxford 7430
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Feb 2013
17 Main Street
Oxford 7430
New Zealand
Registered & physical & service address used since 01 Mar 2013

Highgate Group Limited, a registered company, was started on 15 Feb 1994. 9429038725739 is the NZ business number it was issued. The company has been supervised by 19 directors: Peter Rae - an active director whose contract began on 01 Sep 2002,
Paul Albert Dallimore - an active director whose contract began on 01 Sep 2002,
Robert James Cameron - an active director whose contract began on 19 Jul 2004,
Brian Patrick Kreft - an inactive director whose contract began on 04 Feb 2003 and was terminated on 13 Dec 2005,
Richard Adrian Coon - an inactive director whose contract began on 31 Aug 1999 and was terminated on 19 Jul 2004.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 17 Main Street, Oxford, 7430 (type: registered, physical).
Highgate Group Limited had been using Level 5, Torrens House, 195 Hereford Street, Christchurch as their physical address until 01 Mar 2013.
Previous names for the company, as we identified at BizDb, included: from 03 Aug 2004 to 16 Sep 2005 they were called National Property Capital Limited, from 15 Feb 1994 to 03 Aug 2004 they were called Newmarket Property Management Limited.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group consists of 10 shares (10%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 10 shares (10%). Finally we have the next share allotment (10 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 5, Torrens House, 195 Hereford Street, Christchurch New Zealand

Physical address used from 01 Oct 2002 to 01 Mar 2013

Address #2: Level 5, Torrens House, 195 Hereford Street, Christchurch New Zealand

Registered address used from 10 Sep 2002 to 01 Mar 2013

Address #3: C/- Sovereign Limited, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 20 Feb 2002 to 10 Sep 2002

Address #4: Level 3 Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland

Physical address used from 13 Nov 1996 to 01 Oct 2002

Address #5: C/- Darlene Henare, Level 3, Sovereign Association House, 33-45 Hurstmere Road, Takapuna

Physical address used from 13 Nov 1996 to 13 Nov 1996

Address #6: Level 3, Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 08 Jul 1996 to 20 Feb 2002

Address #7: Level 1, 46 Parnell Road, Parnell

Physical address used from 08 Jul 1996 to 13 Nov 1996

Address #8: Level 1, 46 Parnell Road, Parnell, Auckland

Registered address used from 28 Jun 1996 to 08 Jul 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Kreft, Brian Patrick 28 Witbrock Cres
Christchurch
8053
New Zealand
Individual Kreft, Norma Grace 28 Witbrock Cres
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cameron, Jill 106 Felton Road, Rd2
Cromwell
9384
New Zealand
Individual Cameron, Robert 106 Felton Road, Rd2
Cromwell
8384
New Zealand
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Peter Rae Industries Limited
Shareholder NZBN: 9429040308678
Sumner
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 70
Individual Cameron, Robert 106 Felton Road, Rd2
Cromwell
9384
New Zealand
Individual Dallimore, Paul 17 Main Street
Oxford
7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kreft, Norma Christchurch

New Zealand
Entity Skj Management Limited
Shareholder NZBN: 9429038480263
Company Number: 676799
Entity Skj Management Limited
Shareholder NZBN: 9429038480263
Company Number: 676799
Directors

Peter Rae - Director

Appointment date: 01 Sep 2002

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Oct 2009


Paul Albert Dallimore - Director

Appointment date: 01 Sep 2002

Address: Oxford, Oxford, 7430 New Zealand

Address used since 01 Jan 2015


Robert James Cameron - Director

Appointment date: 19 Jul 2004

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 21 Oct 2009


Brian Patrick Kreft - Director (Inactive)

Appointment date: 04 Feb 2003

Termination date: 13 Dec 2005

Address: Burnside, Christchurch,

Address used since 04 Feb 2003


Richard Adrian Coon - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 19 Jul 2004

Address: 71 Riverlea Road, Whenuapai, Auckland,

Address used since 31 Aug 1999


Albert Barrie Downey - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 19 Jul 2004

Address: Auckland,

Address used since 01 Sep 2002


Michael Gerald Nidd - Director (Inactive)

Appointment date: 04 Feb 2003

Termination date: 19 Jul 2004

Address: Dunedin,

Address used since 04 Feb 2003


Ronald Macgregor Irvine - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 01 Sep 2002

Address: Epsom, Auckland,

Address used since 11 Mar 1994


David Keys - Director (Inactive)

Appointment date: 20 Jan 1997

Termination date: 01 Sep 2002

Address: Mt Eden, Auckland,

Address used since 20 Jan 1997


Neville Byron Darrow - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 01 Sep 2002

Address: Remuera, Auckland,

Address used since 12 Jun 1997


Bruce Bornholdt - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 31 Aug 1999

Address: Thorndon, Wellington,

Address used since 30 Apr 1996


Frederick Nelson Watson - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 31 Aug 1999

Address: Okura, R D 2, Albany,

Address used since 30 Apr 1996


John Timothy Rae - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 11 Jun 1999

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 11 Mar 1994


Roy William Towers - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 15 Apr 1997

Address: Greenlane, Auckland,

Address used since 11 Mar 1994


Allan Brooke Mitchell - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 12 Nov 1996

Address: Herne Bay, Auckland,

Address used since 11 Mar 1994


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 17 Apr 1996

Address: Mairangi Bay, Auckland,

Address used since 11 Mar 1994


Frank Michael Wolf - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 04 Apr 1996

Address: Castlecraig, Nsw 2068, Australia,

Address used since 11 Mar 1994


Richard Baillie Nelson - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 11 Mar 1994

Address: Remuera, Auckland,

Address used since 15 Feb 1994


Gregory Brett Towers - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 11 Mar 1994

Address: Remuera, Auckland,

Address used since 15 Feb 1994

Nearby companies