Higgins Print Limited, a registered company, was incorporated on 23 Sep 1985. 9429039810625 is the NZ business number it was issued. This company has been supervised by 6 directors: Peter Angus Maclean - an active director whose contract began on 25 Jun 2002,
Mark Ronald Douglas Kennedy - an active director whose contract began on 19 Oct 2012,
Maree Beverly Maclean - an inactive director whose contract began on 02 Apr 2007 and was terminated on 19 Oct 2012,
Derrick Raymond Cullimore - an inactive director whose contract began on 23 Sep 1985 and was terminated on 02 Apr 2007,
John Edward Ross - an inactive director whose contract began on 23 Sep 1985 and was terminated on 02 Apr 2007.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (types include: registered, physical).
Higgins Print Limited had been using Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton as their registered address until 25 Jul 2011.
A total of 70000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 34998 shares (50 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton New Zealand
Registered address used from 29 Sep 1999 to 25 Jul 2011
Address: C/o Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 29 Sep 1999 to 29 Sep 1999
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton New Zealand
Physical address used from 19 Feb 1992 to 25 Jul 2011
Address: C/-brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 70000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34998 | |||
Director | Kennedy, Mark Ronald Douglas |
Ashburton 7700 New Zealand |
26 Mar 2013 - |
Individual | Kennedy, Gemma Rose |
Greytown 5712 New Zealand |
11 Jul 2022 - |
Individual | Kennedy, Olivia Paige |
Bishopdale Christchurch 8051 New Zealand |
11 Jul 2022 - |
Individual | Kennedy, Kaye Maree |
Ashburton 7700 New Zealand |
26 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Kennedy, Mark Ronald Douglas |
Ashburton 7700 New Zealand |
26 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kennedy, Kaye Maree |
Ashburton 7700 New Zealand |
26 Mar 2013 - |
Shares Allocation #4 Number of Shares: 35000 | |||
Individual | Maclean, Maree Beverly |
Ashburton 7700 New Zealand |
23 Sep 1985 - |
Individual | Maclean, Peter Angus |
Ashburton Ashburton 7700 New Zealand |
23 Sep 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullimore, Margaret E |
Rd 2 Ashburton |
23 Sep 1985 - 02 Apr 2007 |
Individual | Cullimore, Derrick Raymond |
No 2 Rd Ashburton |
23 Sep 1985 - 27 Jun 2010 |
Entity | Cse Trustees 2012 Limited Shareholder NZBN: 9429030813830 Company Number: 3712182 |
Ashburton Ashburton 7700 New Zealand |
26 Mar 2013 - 11 Jul 2022 |
Entity | Cse Trustees 2012 Limited Shareholder NZBN: 9429030813830 Company Number: 3712182 |
Ashburton 7700 New Zealand |
26 Mar 2013 - 11 Jul 2022 |
Peter Angus Maclean - Director
Appointment date: 25 Jun 2002
Address: Ashburton, 7700 New Zealand
Address used since 02 Oct 2023
Address: Ashburton, 7700 New Zealand
Address used since 23 Jul 2015
Mark Ronald Douglas Kennedy - Director
Appointment date: 19 Oct 2012
Address: Ashburton, 7700 New Zealand
Address used since 19 Oct 2012
Maree Beverly Maclean - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 19 Oct 2012
Address: Ashburton, 7700 New Zealand
Address used since 06 Nov 2008
Derrick Raymond Cullimore - Director (Inactive)
Appointment date: 23 Sep 1985
Termination date: 02 Apr 2007
Address: No 2 Rd, Ashburton,
Address used since 23 Sep 1985
John Edward Ross - Director (Inactive)
Appointment date: 23 Sep 1985
Termination date: 02 Apr 2007
Address: Ashburton,
Address used since 23 Sep 1985
Robin Lloyd Corbett - Director (Inactive)
Appointment date: 23 Sep 1985
Termination date: 25 Jun 2002
Address: Ashburton,
Address used since 23 Sep 1985
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street