Highbury Holdings Limited, a registered company, was registered on 01 Apr 1993. 9429038884825 is the business number it was issued. The company has been supervised by 6 directors: Arthur Borren - an active director whose contract began on 12 May 2008,
John Brydon Wilkinson - an active director whose contract began on 12 May 2008,
Trevor Dwerryhouse - an inactive director whose contract began on 11 Jun 1993 and was terminated on 15 Dec 2008,
David James Quigg - an inactive director whose contract began on 11 Jun 1993 and was terminated on 26 Jun 2001,
Simon John Mcarley - an inactive director whose contract began on 11 Jun 1993 and was terminated on 31 Mar 1994.
Updated on 03 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 14 Mana Place, Wiri, Auckland, 2104 (registered address),
14 Mana Place, Wiri, Auckland, 2104 (physical address),
14 Mana Place, Wiri, Auckland, 2104 (service address),
201 Manukau Road, Epsom 1023, Auckkland (other address) among others.
Highbury Holdings Limited had been using 201 Manukau Road, Epsom, Auckland as their physical address until 18 Jul 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Wilkinson, John Brydon (a director) located at Auckland, Auckland postcode 1071,
Dwerryhouse, Trevor (an individual) located at Epsom, Auckland postcode 1023.
Previous addresses
Address #1: 201 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 20 Jul 2009 to 18 Jul 2017
Address #2: 50 Cooper Street, Arch Hill, Auckland
Registered & physical address used from 06 Aug 2007 to 20 Jul 2009
Address #3: 50 Cooper Street, Arch Hill, Auckland
Physical & registered address used from 02 Aug 2007 to 06 Aug 2007
Address #4: 2 Karori Crescent, Orakei, Auckland
Registered & physical address used from 01 Aug 2006 to 02 Aug 2007
Address #5: Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland
Physical & registered address used from 19 Jul 2004 to 01 Aug 2006
Address #6: Level 9, Sequent House, 8-10 Whitaker Place, Auckland
Registered address used from 15 Jul 2002 to 19 Jul 2004
Address #7: Level 9, Sequent House, 8-10 Whitaker Place, Auckland
Physical address used from 01 Jul 1997 to 19 Jul 2004
Address #8: 47 The Esplanade, Manly, Whangaparoa Peninsula
Registered address used from 13 Jul 1995 to 15 Jul 2002
Address #9: Level 3, Fletcher Challenge House, 87-91 The Terrace, Wellington
Registered address used from 01 Aug 1994 to 13 Jul 1995
Address #10: Level 3, Fletcher Chalenge House, 87-91 The Terrace, Wellington
Registered address used from 06 Apr 1993 to 01 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wilkinson, John Brydon |
Auckland Auckland 1071 New Zealand |
25 Jul 2014 - |
Individual | Dwerryhouse, Trevor |
Epsom Auckland 1023 New Zealand |
01 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quigg, David James |
Lower Hutt |
01 Apr 1993 - 25 Jul 2014 |
Arthur Borren - Director
Appointment date: 12 May 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 May 2008
John Brydon Wilkinson - Director
Appointment date: 12 May 2008
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Mar 2023
Address: Auckland, Auckland, 1071 New Zealand
Address used since 01 Jul 2013
Trevor Dwerryhouse - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 15 Dec 2008
Address: Arch Hill, Auckland,
Address used since 12 May 2008
David James Quigg - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 26 Jun 2001
Address: Lower Hutt,
Address used since 11 Jun 1993
Simon John Mcarley - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 31 Mar 1994
Address: Mt Cook, Wellington,
Address used since 11 Jun 1993
Graham George Tubb - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 11 Jun 1993
Address: Brooklyn, Wellington,
Address used since 01 Apr 1993
Acu Solutions Limited
201 Manukau Road
Jp Acu Solutions Limited
201 Manukau Road
The Auckland Opera Studio Foundation
Office Of John Peebles Associates Ltd
H & R Founders' Trust
203 Manukau Road
Dollar Saver (2009) Limited
1d Bracken Avenue
998 Lucky Limited
Flat 2, 156 Manukau Road