Shortcuts

Highcrest Properties Limited

Type: NZ Limited Company (Ltd)
9429039258922
NZBN
456255
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Cookson Forbes & Associates Limited
96 Waioweka Road
Opotiki 3197
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 May 2011
96 Waioweka Road
Opotiki 3197
New Zealand
Registered & physical & service address used since 03 Jun 2011

Highcrest Properties Limited, a registered company, was incorporated on 07 Feb 1990. 9429039258922 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: David John Emlsie - an active director whose contract began on 07 Feb 1990,
Daryl Raymond Fisher - an inactive director whose contract began on 07 Feb 1990 and was terminated on 11 Nov 1997,
Roger Daryl Clark - an inactive director whose contract began on 07 Feb 1990 and was terminated on 11 Nov 1997,
Murray Stewart Thompson - an inactive director whose contract began on 07 Feb 1990 and was terminated on 11 Nov 1997.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 96 Waioweka Road, Opotiki, 3197 (category: registered, physical).
Highcrest Properties Limited had been using Cookson Forbes Kcsm Limited, 96 Waioweka Road, Opotiki as their registered address until 03 Jun 2011.
Old names for the company, as we managed to find at BizDb, included: from 07 Feb 1990 to 16 Dec 1997 they were called Eastern Bay Coolstores Limited.
All shares (260000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Sharp & Cookson Trustee Services Limited (an entity) located at 96 Waioweka Rd, Opotiki postcode 3197,
Emslie, Deborah Jocelyn (an individual) located at Rd 2, Tauranga.

Addresses

Previous addresses

Address #1: Cookson Forbes Kcsm Limited, 96 Waioweka Road, Opotiki New Zealand

Registered & physical address used from 26 Feb 2010 to 03 Jun 2011

Address #2: C/-chrisp & Davidson, 108 Lowe Street, Gisborne

Registered & physical address used from 21 May 2004 to 26 Feb 2010

Address #3: Carlsen Dodds Limited, Chartered Accountants, 29 Elliot Street, Opotiki

Registered & physical address used from 10 Jun 2002 to 21 May 2004

Address #4: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki

Registered address used from 09 Jun 2000 to 10 Jun 2002

Address #5: 128 Church Street, Opotiki

Registered address used from 09 Mar 1999 to 09 Jun 2000

Address #6: C/- Tait Fleming Ltd, Chartered Accountants, 29 Elliot Street, Opotiki

Physical address used from 09 Mar 1999 to 10 Jun 2002

Address #7: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki

Physical address used from 09 Mar 1999 to 09 Mar 1999

Address #8: 128 Church Street, Opotiki

Physical address used from 09 Mar 1999 to 09 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 260000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 260000
Entity (NZ Limited Company) Sharp & Cookson Trustee Services Limited
Shareholder NZBN: 9429038001352
96 Waioweka Rd
Opotiki
3197
New Zealand
Individual Emslie, Deborah Jocelyn Rd 2
Tauranga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Emslie, David John Ohauiti
Tauranga
Individual De Lautour, Allan Gisborne
Individual Emslie, Deborah Ohauiti
Tauranga
Individual Emslie, David John Ohauiti
Tauranga
Individual Emslie, David John Rd2
Tauranga

New Zealand
Directors

David John Emlsie - Director

Appointment date: 07 Feb 1990

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 10 May 2016


Daryl Raymond Fisher - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 11 Nov 1997

Address: R.d.2, Opotiki,

Address used since 07 Feb 1990


Roger Daryl Clark - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 11 Nov 1997

Address: R.d.2, Opotiki,

Address used since 07 Feb 1990


Murray Stewart Thompson - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 11 Nov 1997

Address: Kutarere,

Address used since 07 Feb 1990

Nearby companies