Shortcuts

Hi Lift Limited

Type: NZ Limited Company (Ltd)
9429040328089
NZBN
142624
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Hi Lift Limited was incorporated on 29 Apr 1983 and issued a New Zealand Business Number of 9429040328089. This registered LTD company has been run by 5 directors: Kenneth Norman Drury - an active director whose contract started on 21 Sep 1988,
James Barrie Mabbott - an inactive director whose contract started on 02 Apr 2010 and was terminated on 25 Aug 2023,
Kenneth David Drury - an inactive director whose contract started on 27 Jul 2006 and was terminated on 31 Jul 2009,
Raymond Leslie Drury - an inactive director whose contract started on 21 Sep 1988 and was terminated on 11 May 2000,
Lionel Robert Henry Drury - an inactive director whose contract started on 21 Sep 1988 and was terminated on 28 Feb 2000.
As stated in our data (updated on 20 Mar 2024), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up to 02 Mar 2020, Hi Lift Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 570000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 570000 shares are held by 1 entity, namely:
Hi Lift Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Aug 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 01 Oct 2013 to 29 Aug 2016

Address: 11 Kellow Place, Wiri, Manukau 2104 New Zealand

Physical & registered address used from 05 Oct 2009 to 01 Oct 2013

Address: 11 Kellow Place, Manukau City

Physical address used from 19 Apr 2000 to 05 Oct 2009

Address: 63 Mcalpine Street, Christchurch

Registered address used from 19 Apr 2000 to 05 Oct 2009

Address: 63 Mcalpine Street, Christchurch

Physical address used from 19 Apr 2000 to 19 Apr 2000

Address: C/o 127 Antigua Street, Christchurch

Registered address used from 30 Jun 1997 to 19 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 570000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 570000
Entity (NZ Limited Company) Hi Lift Group Limited
Shareholder NZBN: 9429032480702
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drury, Kenneth Norman Rd 1
Drury 2577

New Zealand
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Individual Delugar, John R D 1
Manukau City
Individual Drury, Betty Joy Rd 1
Drury 2577

New Zealand
Individual Drury, Joanne Faye R D 1
Manukau City
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Individual Drury, Kenneth David R D 1
Manukau City
Directors

Kenneth Norman Drury - Director

Appointment date: 21 Sep 1988

Address: Rd 1, Drury, 2577 New Zealand

Address used since 28 Sep 2009


James Barrie Mabbott - Director (Inactive)

Appointment date: 02 Apr 2010

Termination date: 25 Aug 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 17 Dec 2019

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 01 Oct 2015


Kenneth David Drury - Director (Inactive)

Appointment date: 27 Jul 2006

Termination date: 31 Jul 2009

Address: R D 1, Manukau City,

Address used since 27 Jul 2006


Raymond Leslie Drury - Director (Inactive)

Appointment date: 21 Sep 1988

Termination date: 11 May 2000

Address: Christchurch,

Address used since 21 Sep 1988


Lionel Robert Henry Drury - Director (Inactive)

Appointment date: 21 Sep 1988

Termination date: 28 Feb 2000

Address: Christchurch,

Address used since 21 Sep 1988

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive