Highgate Property Management Limited, a registered company, was registered on 26 May 1986. 9429039774064 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Paul Albert Dallimore - an active director whose contract began on 15 Oct 1992,
Trevor Douglas Hendry - an inactive director whose contract began on 06 Nov 1992 and was terminated on 17 Apr 1999,
Dennis Rutherford Hesketh - an inactive director whose contract began on 15 Oct 1992 and was terminated on 09 Oct 1996,
Barry Noel Ellis - an inactive director whose contract began on 15 Oct 1992 and was terminated on 01 Sep 1995.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 17 Main Street, Oxford, 7430 (types include: physical, registered).
Highgate Property Management Limited had been using Level 5, Torrens House, 195 Hereford Street, Christchurch as their physical address until 05 Apr 2013.
Other names for this company, as we found at BizDb, included: from 09 Jul 1997 to 01 Mar 2004 they were called Colhom Limited, from 26 May 1986 to 09 Jul 1997 they were called Colonial Homes Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25000 shares (50%).
Previous addresses
Address: Level 5, Torrens House, 195 Hereford Street, Christchurch New Zealand
Physical & registered address used from 10 May 2002 to 05 Apr 2013
Address: 2nd Floor, Deloitte House, 32 Oxford Terrace, Christchurch
Physical address used from 31 Aug 2001 to 10 May 2002
Address: Level 1, The Carnagie Centre, 110 Moray Place, Dunedin
Registered address used from 31 Aug 2001 to 10 May 2002
Address: Level 1, Carnegie Centre, 110 Moray Place, Dunedin
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: 343 Kaikorai Valley Road, Dunedin
Physical address used from 20 Apr 1998 to 31 Aug 2001
Address: 343 Kaikorai Valley Road, Dunedin
Registered address used from 31 Mar 1997 to 31 Aug 2001
Address: -
Physical address used from 12 Oct 1995 to 20 Apr 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Dallimore, Christelle Jane |
Oxford Oxford 7430 New Zealand |
15 Dec 2020 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Director | Dallimore, Paul Albert |
Oxford Oxford 7430 New Zealand |
15 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 |
Oxford 7430 New Zealand |
04 May 2004 - 15 Dec 2020 |
Entity | Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 |
Oxford 7430 New Zealand |
04 May 2004 - 15 Dec 2020 |
Entity | Gurant Limited Shareholder NZBN: 9429039926449 Company Number: 247765 |
04 May 2004 - 04 May 2004 | |
Individual | Hesketh, Dennis Rutherford |
Mosgiel Dunedin |
04 May 2004 - 04 May 2004 |
Entity | Gurant Limited Shareholder NZBN: 9429039926449 Company Number: 247765 |
04 May 2004 - 04 May 2004 | |
Individual | Hendry, Trevor Douglas |
Christchurch |
04 May 2004 - 04 May 2004 |
Ultimate Holding Company
Paul Albert Dallimore - Director
Appointment date: 15 Oct 1992
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 Jan 2015
Trevor Douglas Hendry - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 17 Apr 1999
Address: Christchurch,
Address used since 06 Nov 1992
Dennis Rutherford Hesketh - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 09 Oct 1996
Address: Mosgiel, Dunedin,
Address used since 15 Oct 1992
Barry Noel Ellis - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 01 Sep 1995
Address: Mosgiel, Dunedin,
Address used since 15 Oct 1992
Larel Investment Limited
17 Main Street
Oxford Equity Limited
17 Main Street
Sachs-coburg International Limited
17 Main Street
Edens Paddock Limited
17 Main Street
South Island Property Trust Limited
17 Main Street
Highgate Group Limited
17 Main Street