Shortcuts

High View Rest Home Limited

Type: NZ Limited Company (Ltd)
9429039229748
NZBN
466627
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 14 Jul 2022

High View Rest Home Limited, a registered company, was registered on 30 Apr 1990. 9429039229748 is the NZ business number it was issued. The company has been supervised by 7 directors: Christine Kaye Carter - an active director whose contract started on 01 Apr 2011,
John Beresford Carter - an active director whose contract started on 01 Apr 2011,
Alexander James Meikle - an inactive director whose contract started on 30 Sep 2005 and was terminated on 01 Apr 2011,
Rex Andrew Brown - an inactive director whose contract started on 30 Sep 2005 and was terminated on 11 Oct 2007,
John Beresford Carter - an inactive director whose contract started on 05 Jul 1990 and was terminated on 30 Sep 2005.
Last updated on 02 May 2024, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
High View Rest Home Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 14 Jul 2022.
Old names used by the company, as we found at BizDb, included: from 30 Apr 1990 to 25 Jul 1990 they were called Mississippi Holdings Limited.
One entity controls all company shares (exactly 998 shares) - Downie Stewart Trustee 2015 Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2018 to 14 Jul 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 18 Aug 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 03 Oct 2006 to 18 Aug 2011

Address: Pricewaterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 07 Nov 2005 to 19 Jul 2011

Address: 56 York Place, Dunedin

Physical address used from 23 Oct 2003 to 03 Oct 2006

Address: 56 York Place, Dunedin

Registered address used from 23 Oct 2003 to 07 Nov 2005

Address: Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address: Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin

Registered address used from 11 Feb 1999 to 23 Oct 2003

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 11 Feb 1999 to 23 Oct 2003

Address: C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 27 Jul 1998 to 11 Feb 1999

Address: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin

Registered address used from 27 Jul 1998 to 11 Feb 1999

Address: C/-coopers And Lybrand, Chartered Accountants, 7-11 Bond Street, Dunedin

Registered address used from 04 May 1992 to 27 Jul 1998

Address: -

Physical address used from 21 Feb 1992 to 27 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 998
Entity (NZ Limited Company) Downie Stewart Trustee 2015 Limited
Shareholder NZBN: 9429041586389
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, John Beresford Maori Hill
Dunedin
9010
New Zealand
Individual Carter, Christine Kaye Dunedin
Entity Alc Trustees No 1 Limited
Shareholder NZBN: 9429035462668
Company Number: 1500693
Entity Exceptional Investments Limited (in Liq)
Shareholder NZBN: 9429039528612
Company Number: 368280
Individual Carter, Christine Kaye Maori Hill
Dunedin
9010
New Zealand
Individual Carter, John Beresford Maori Hill
Dunedin
9010
New Zealand
Entity Alc Trustees No 1 Limited
Shareholder NZBN: 9429035462668
Company Number: 1500693
Individual Carter, John Beresford Dunedin
Individual Carter, Christine Kaye Dunedin
Entity Exceptional Investments Limited (in Liq)
Shareholder NZBN: 9429039528612
Company Number: 368280
Directors

Christine Kaye Carter - Director

Appointment date: 01 Apr 2011

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 05 Jul 2017


John Beresford Carter - Director

Appointment date: 01 Apr 2011

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 05 Jul 2017


Alexander James Meikle - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 01 Apr 2011

Address: Andersons Bay, Dunedin,

Address used since 30 Sep 2005


Rex Andrew Brown - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 11 Oct 2007

Address: Waverley, Dunedin,

Address used since 30 Sep 2005


John Beresford Carter - Director (Inactive)

Appointment date: 05 Jul 1990

Termination date: 30 Sep 2005

Address: Dunedin,

Address used since 05 Jul 1990


Christine Kaye Carter - Director (Inactive)

Appointment date: 05 Jul 1990

Termination date: 30 Sep 2005

Address: Dunedin,

Address used since 05 Jul 1990


Rex Andrew Brown - Director (Inactive)

Appointment date: 05 Jul 1990

Termination date: 30 Nov 1994

Address: Dunedin,

Address used since 05 Jul 1990

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street