High Society Limited was launched on 27 Jan 1967 and issued a number of 9429040631356. This registered LTD company has been run by 7 directors: Robyn Leigh Hall - an active director whose contract began on 01 Mar 1992,
Brendon James Salisbury Madden-Smith - an active director whose contract began on 21 Jan 2014,
Anita Joy Lock - an inactive director whose contract began on 31 Jan 2018 and was terminated on 23 Mar 2020,
Peter James Dale Stanes - an inactive director whose contract began on 28 Nov 2006 and was terminated on 30 Apr 2014,
William Wright Hall - an inactive director whose contract began on 01 Mar 1992 and was terminated on 14 Oct 2013.
According to BizDb's database (updated on 16 Apr 2024), this company uses 1 address: Unit 10, 25 Airborne Road, Albany, Auckland, 0632 (category: registered, physical).
Up to 13 Jun 2008, High Society Limited had been using Whk Gosling Chapman, A Division Of Whk, (Nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck as their physical address.
A total of 2000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 2 entities, namely:
Madden-Smith, Brendon James Salisbury (an individual) located at Grey Lynn, Auckland postcode 1021,
Hall, Robyn Leigh (an individual) located at Rd 2, Wanaka postcode 9382.
Previous addresses
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 15 Sep 2006 to 13 Jun 2008
Address: 155 Lincoln Road, Henderson
Physical address used from 25 Jun 1997 to 15 Sep 2006
Address: 4th Floor, 136 Broadway, Newmarket, Auckland
Registered address used from 09 Mar 1993 to 15 Sep 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Madden-smith, Brendon James Salisbury |
Grey Lynn Auckland 1021 New Zealand |
27 Jan 1967 - |
Individual | Hall, Robyn Leigh |
Rd 2 Wanaka 9382 New Zealand |
27 Jan 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, William Wright |
Milford Auckland |
27 Jan 1967 - 07 Apr 2014 |
Robyn Leigh Hall - Director
Appointment date: 01 Mar 1992
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Oct 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Oct 2015
Brendon James Salisbury Madden-smith - Director
Appointment date: 21 Jan 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Jan 2014
Anita Joy Lock - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 23 Mar 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Oct 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 31 Jan 2018
Peter James Dale Stanes - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 30 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2006
William Wright Hall - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 14 Oct 2013
Address: Milford, Auckland,
Address used since 01 Mar 1992
Kay Denise Gillard - Director (Inactive)
Appointment date: 07 Jul 2009
Termination date: 29 Jun 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Oct 2009
Laurinda May Sutcliffe - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 26 Jun 2009
Address: Westmere, Auckland,
Address used since 28 Feb 1997
C & S Ring Trustee Company Limited
Unit 10, 25 Airborne Road
Yachting Developments Limited
Unit 10, 25 Airborne Road
Total Storage Henderson Limited
Unit 10, 25 Airborne Road
Srn Trustee Company Limited
Unit 10, 25 Airborne Road
Seniors Holdings Limited
Unit 10, 25 Airborne Road
Guide To Retirement Living Limited
Unit 10, 25 Airborne Road