Higgs Construction Limited, a registered company, was registered on 26 Feb 1991. 9429039128591 is the NZ business number it was issued. This company has been supervised by 6 directors: Simon Malcolm Fraser - an active director whose contract began on 18 Feb 1992,
David Norman Freeman - an active director whose contract began on 18 Feb 1992,
Paul David Harris - an active director whose contract began on 31 Mar 2014,
Daniel Paul Freeman - an active director whose contract began on 02 Feb 2024,
Stephen Ashley Julian Mouat - an active director whose contract began on 02 Feb 2024.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Higgs Construction Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address until 14 Feb 2020.
Previous aliases used by this company, as we found at BizDb, included: from 26 Feb 1991 to 10 Oct 2012 they were called Higgs Builders Limited.
A total of 40000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 16999 shares (42.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5999 shares (15%). Lastly we have the third share allotment (16999 shares 42.5%) made up of 1 entity.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2014 to 14 Feb 2020
Address: Ager Riley & Cocks, 124 St James Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Jul 2012 to 21 Feb 2014
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Physical & registered address used from 30 Jul 2001 to 06 Jul 2012
Address: 84 Gloucester Street, Christchurch
Physical & registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Leicester House, 291 Madras Street, Christchurch
Registered address used from 29 Apr 1996 to 30 Jul 2001
Address: -
Physical address used from 21 Feb 1992 to 30 Jul 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16999 | |||
Entity (NZ Limited Company) | David Freeman Trustee Company Limited Shareholder NZBN: 9429049128352 |
Ilam Christchurch 8041 New Zealand |
18 Nov 2021 - |
Shares Allocation #2 Number of Shares: 5999 | |||
Entity (NZ Limited Company) | Paul Harris Trustee Company Limited Shareholder NZBN: 9429049128314 |
Ilam Christchurch 8041 New Zealand |
18 Nov 2021 - |
Shares Allocation #3 Number of Shares: 16999 | |||
Entity (NZ Limited Company) | Simon Fraser Trustee Company Limited Shareholder NZBN: 9429049128284 |
Ilam Christchurch 8041 New Zealand |
18 Nov 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harris, Paul David |
Northwood Christchurch 8051 New Zealand |
14 Apr 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Freeman, David Norman |
Sefton R.d. 2 Rangiora. 7472 New Zealand |
26 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Nicole |
Tai Tapu 7672 New Zealand |
29 Jun 2004 - 07 Apr 2014 |
Individual | Fraser, Simon Malcolm |
Kennedys Bush Christchurch 8025 New Zealand |
29 Jun 2004 - 29 Jun 2004 |
Individual | Fraser, Simon Malcolm |
Kennedys Bush Christchurch 8025 New Zealand |
29 Jun 2004 - 29 Jun 2004 |
Simon Malcolm Fraser - Director
Appointment date: 18 Feb 1992
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 Jun 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Jul 2016
David Norman Freeman - Director
Appointment date: 18 Feb 1992
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 01 Jul 2016
Paul David Harris - Director
Appointment date: 31 Mar 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 Mar 2014
Daniel Paul Freeman - Director
Appointment date: 02 Feb 2024
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 02 Feb 2024
Stephen Ashley Julian Mouat - Director
Appointment date: 02 Feb 2024
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 02 Feb 2024
Mervyn John Higgs - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 01 Apr 1995
Address: North Canterbury,
Address used since 18 Feb 1992
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road