Shortcuts

Higgs Construction Limited

Type: NZ Limited Company (Ltd)
9429039128591
NZBN
501026
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Feb 2020

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 12 May 2025, 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 12 shareholders (9 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1999 shares (5%). Lastly we have the third share allotment (1 share 0%) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 09 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mouat, Stephen Ashley Julian Rd 6
Rangiora
7476
New Zealand
Shares Allocation #2 Number of Shares: 1999
Individual Mouat, Stephanie Leah Rd 6
Rangiora
7476
New Zealand
Individual Mouat, Christopher Dean Rd 6
Rangiora
7476
New Zealand
Director Mouat, Stephen Ashley Julian Rd 6
Rangiora
7476
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Freeman, Daniel Paul Rd 7
Rangiora
7477
New Zealand
Shares Allocation #4 Number of Shares: 5999
Director Freeman, Daniel Paul Rd 7
Rangiora
7477
New Zealand
Individual Freeman, David Norman Sefton
R.d. 2 Rangiora.
7472
New Zealand
Shares Allocation #5 Number of Shares: 10999
Entity (NZ Limited Company) David Freeman Trustee Company Limited
Shareholder NZBN: 9429049128352
Ilam
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 14999
Entity (NZ Limited Company) Simon Fraser Trustee Company Limited
Shareholder NZBN: 9429049128284
Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 5999
Entity (NZ Limited Company) Paul Harris Trustee Company Limited
Shareholder NZBN: 9429049128314
Ilam
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Harris, Paul David Northwood
Christchurch
8051
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Freeman, David Norman Sefton
R.d. 2 Rangiora.
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Nicole Tai Tapu
7672
New Zealand
Individual Fraser, Simon Malcolm Kennedys Bush
Christchurch
8025
New Zealand
Individual Fraser, Simon Malcolm Kennedys Bush
Christchurch
8025
New Zealand
Directors

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

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road