Shortcuts

Highway 88 Limited

Type: NZ Limited Company (Ltd)
9429038951978
NZBN
556698
Company Number
Registered
Company Status
Current address
Level 3
31 Stafford Street
Dunedin New Zealand
Physical address used since 04 Oct 2006
158 Mornington Road
Kenmure
Dunedin 9011
New Zealand
Registered & service address used since 14 Feb 2023

Highway 88 Limited, a registered company, was started on 30 Sep 1992. 9429038951978 is the NZ business number it was issued. This company has been managed by 6 directors: Craig Antony Paddon - an active director whose contract began on 30 Sep 1992,
Grant Andrew Allan Dodson - an active director whose contract began on 04 Feb 2011,
Jacqueline Susan Hurford-Dodson - an active director whose contract began on 07 Feb 2011,
Shirley Anne Vera Welsh - an active director whose contract began on 03 Sep 2021,
Graeme Bruce Copland - an inactive director whose contract began on 30 Sep 1992 and was terminated on 04 Feb 2011.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 158 Mornington Road, Kenmure, Dunedin, 9011 (registered address),
158 Mornington Road, Kenmure, Dunedin, 9011 (service address),
Level 3, 31 Stafford Street, Dunedin (physical address).
Highway 88 Limited had been using Level 3, 31 Stafford Street, Dunedin as their registered address until 14 Feb 2023.
A total of 74500 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 18625 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 18625 shares (25 per cent). Finally the 3rd share allotment (37250 shares 50 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 31 Stafford Street, Dunedin New Zealand

Registered & service address used from 04 Oct 2006 to 14 Feb 2023

Address #2: Craig Paddon Lawyer, 63 Eglinton Road, Mornington, Dunedin

Registered & physical address used from 07 Sep 2004 to 04 Oct 2006

Address #3: Mitchell & Mackersey, 27 Mailer Street, Dunedin

Registered address used from 01 Jun 1997 to 07 Sep 2004

Address #4: C/- Craig Paddon Lawyer, 27 Mailer Street, Dunedin

Physical address used from 01 Jun 1997 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 74500

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18625
Individual Paddon, Craig Antony Kenmure
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 18625
Individual Welsh, Shirley Anne Vera Kenmure
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 37250
Individual Dodson, Grant Andrew Allan Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Susan R D 2
East Taieri
Individual Copland, Graeme Bruce R D 2
East Taieri
Individual Paddon, Suzanne Iris Dunedin
Individual Paddon, Suzanne Iris Dunedin
Directors

Craig Antony Paddon - Director

Appointment date: 30 Sep 1992

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 03 Feb 2023

Address: Dunedin, 0000 New Zealand

Address used since 18 Nov 2016


Grant Andrew Allan Dodson - Director

Appointment date: 04 Feb 2011

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 04 Feb 2011


Jacqueline Susan Hurford-dodson - Director

Appointment date: 07 Feb 2011

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 07 Feb 2011


Shirley Anne Vera Welsh - Director

Appointment date: 03 Sep 2021

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 03 Feb 2023

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 03 Sep 2021


Graeme Bruce Copland - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 04 Feb 2011

Address: R D 2, East Taieri,

Address used since 30 Sep 1992


Anthony John Duart-maclean - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 22 Oct 1992

Address: Dunedin,

Address used since 30 Sep 1992