Shortcuts

Highbury Holdings Limited

Type: NZ Limited Company (Ltd)
9429038884825
NZBN
577377
Company Number
Registered
Company Status
Current address
201 Manukau Road
Epsom 1023
Auckkland
Other address (Address For Share Register) used since 13 Jul 2009
14 Mana Place
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 18 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Wilkinson, John Brydon Auckland
Auckland
1071
New Zealand
Individual Dwerryhouse, Trevor Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quigg, David James Lower Hutt
Directors

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

Nearby companies

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