Higil Properties Limited was registered on 21 Aug 1984 and issued an NZBN of 9429039914842. The registered LTD company has been run by 3 directors: Terrence Wedgewood Boon - an active director whose contract began on 29 Apr 1992,
Terence Wedgewood Boon - an active director whose contract began on 29 Apr 1992,
Angela Joan Boon - an inactive director whose contract began on 29 Apr 1992 and was terminated on 03 Apr 2019.
As stated in BizDb's information (last updated on 15 Mar 2025), the company registered 1 address: 7 Liardet Street, New Plymouth Central, 4310 (type: registered, physical).
Up to 03 Dec 2007, Higil Properties Limited had been using Vanburwray, 7 Liardet Street, New Plymouth as their registered address.
A total of 657000 shares are allocated to 1 group (4 shareholders in total). In the first group, 657000 shares are held by 4 entities, namely:
Kroon, Caroline Joan (an individual) located at Remuera, Auckland postcode 1050,
Boon, Terence Wedgewood (a director) located at New Plymouth postcode 4310,
Boon, Angela Joan (an individual) located at New Plymouth Central 4310.
Previous addresses
Address #1: Vanburwray, 7 Liardet Street, New Plymouth
Registered address used from 25 Jun 1997 to 03 Dec 2007
Address #2: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 657000
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 657000 | |||
Individual | Kroon, Caroline Joan |
Remuera Auckland 1050 New Zealand |
22 Nov 2018 - |
Director | Boon, Terence Wedgewood |
New Plymouth 4310 New Zealand |
22 Nov 2018 - |
Individual | Boon, Angela Joan |
New Plymouth Central 4310 New Zealand |
02 Dec 2003 - |
Individual | Goldsmith, Paul Stanley |
Wairau Valley Auckland 0627 New Zealand |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kroon, Caroline J |
Remuera, Auckland New Zealand |
02 Dec 2003 - 22 Nov 2018 |
Individual | Boon, Angela Joan |
New Plymouth Central 4310 |
21 Aug 1984 - 26 Nov 2007 |
Individual | Boon, Terrence Wedgewood |
New Plymouth Central 4310 New Zealand |
02 Dec 2003 - 22 Nov 2018 |
Individual | Boon, Terrence Wedgewood |
New Plymouth Central 4310 New Zealand |
02 Dec 2003 - 22 Nov 2018 |
Individual | Hadlow, Vd |
New Plymouth New Zealand |
02 Dec 2003 - 22 Nov 2018 |
Individual | Goldsmith, Paul |
Oakura Rd 4, New Plymouth New Zealand |
02 Dec 2003 - 22 Nov 2018 |
Terrence Wedgewood Boon - Director
Appointment date: 29 Apr 1992
Address: New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Terence Wedgewood Boon - Director
Appointment date: 29 Apr 1992
Address: New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Angela Joan Boon - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 03 Apr 2019
Address: New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street