Shortcuts

Highgate West Limited

Type: NZ Limited Company (Ltd)
9429039116840
NZBN
504250
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
P O Box 8882
Symonds Street Post Office
Auckland 1150
New Zealand
Postal address used since 18 Nov 2019
Level Five
82 Symonds Street Grafton
Auckland 1010
New Zealand
Office & delivery address used since 18 Nov 2019
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 16 Aug 2021


Highgate West Limited was started on 24 Apr 1991 and issued a New Zealand Business Number of 9429039116840. This registered LTD company has been supervised by 3 directors: Gary Gordon Mario Wood - an active director whose contract started on 13 Oct 1998,
Jilian Margaret Lawry - an inactive director whose contract started on 17 Jan 1997 and was terminated on 13 Oct 1998,
Barry William John Roche - an inactive director whose contract started on 29 Aug 1991 and was terminated on 17 Jan 1997.
As stated in BizDb's data (updated on 22 Feb 2024), this company registered 4 addresses: 36 Orakei Road, Remuera, Auckland, 1050 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address),
P O Box 8882, Symonds Street Post Office, Auckland, 1150 (postal address) among others.
Up to 20 Oct 2021, Highgate West Limited had been using Level Five, F/82 Symonds Street Grafton, Auckland as their registered address.
BizDb identified previous names used by this company: from 24 Apr 1991 to 05 Aug 2019 they were called Lovell White Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lawry, Jillian Margaret - located at Remuera, Auckland. Highgate West Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Other active addresses

Address #4: 36 Orakei Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 20 Oct 2021

Principal place of activity

Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level Five, F/82 Symonds Street Grafton, Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 20 Oct 2021

Address #2: Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2017 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 05 Jan 2016 to 25 Oct 2017

Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Physical & registered address used from 03 Nov 2014 to 05 Jan 2016

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 10 Dec 2013 to 03 Nov 2014

Address #6: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 31 Oct 2012 to 10 Dec 2013

Address #7: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 18 Nov 2010 to 31 Oct 2012

Address #8: 26a Lovegrove Crescent, East Tamaki, Manukau City, Auckland 1701 New Zealand

Physical & registered address used from 20 Jun 2006 to 18 Nov 2010

Address #9: #1c Morrin Street, Ellerslie, Auckland 1005

Physical & registered address used from 02 Sep 2003 to 20 Jun 2006

Address #10: 5a Boardman Lane, Newton, Auckland 1003

Physical address used from 01 Nov 2001 to 02 Sep 2003

Address #11: 65 Wellpark Avenue, Grey Lynn, Auckland 1003

Physical address used from 22 Sep 2001 to 01 Nov 2001

Address #12: 65 Wellpark Avenue, Grey Lynn, Auckland 1003

Registered address used from 22 Sep 2001 to 02 Sep 2003

Address #13: 67 Kildare Avenue, St Heliers, Auckland

Physical & registered address used from 08 Sep 2000 to 22 Sep 2001

Address #14: 2d/5 The Parade, Takapuna, Auckland

Registered address used from 26 Apr 2000 to 08 Sep 2000

Address #15: 67 Kildare Avenue, St Heliers, Auckland

Registered address used from 26 Mar 1999 to 26 Apr 2000

Address #16: 18 Durham Crescent, Palmerston North

Registered address used from 30 Mar 1997 to 26 Mar 1999

Address #17: 4 Rata Street, Palmerston North

Registered address used from 13 May 1996 to 30 Mar 1997

Address #18: 109a Vogel Street, Palmerston North

Registered address used from 21 Nov 1994 to 13 May 1996

Address #19: C/-fitzherbert Rowe, 68 The Square, (private Bag), Palmerston North

Registered address used from 09 Sep 1991 to 21 Nov 1994

Contact info
64 21 633947
30 Oct 2018 Phone
garyMwood@xtra.co.nz
18 Nov 2019 nzbn-reserved-invoice-email-address-purpose
garyMwood@xtra.co.nz
30 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lawry, Jillian Margaret Remuera
Auckland
1050
New Zealand
Directors

Gary Gordon Mario Wood - Director

Appointment date: 13 Oct 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 17 Dec 2015

Address: 82 Symonds Street Grafton, Auckland, 1010 New Zealand

Address used since 16 Oct 2017


Jilian Margaret Lawry - Director (Inactive)

Appointment date: 17 Jan 1997

Termination date: 13 Oct 1998

Address: St Heliers, Auckland 1005,

Address used since 17 Jan 1997


Barry William John Roche - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 17 Jan 1997

Address: Palmerston North,

Address used since 29 Aug 1991

Similar companies