Highpoint Apartments Limited, a registered company, was incorporated on 15 Mar 1966. 9429040645742 is the NZBN it was issued. The company has been supervised by 33 directors: Sian Seerpoohi Fletcher - an active director whose contract began on 28 Oct 1990,
Peter Barry Gower - an active director whose contract began on 31 Oct 1990,
Philippa Mary Gower - an active director whose contract began on 21 Jun 1994,
Roger James Spooner - an active director whose contract began on 21 Jun 1994,
Margaret Mair Elias - an active director whose contract began on 21 Jun 1994.
Last updated on 19 Nov 2018, the BizDb data contains detailed information about 1 address: 119 St Stephens Avenue, Parnell, Auckland, 1052 (category: physical, registered).
Highpoint Apartments Limited had been using Flat 3, 119 St Stephens Avenue, Parnell, Auckland as their registered address until 11 Mar 2014.
A total of 1000 shares are allotted to 20 shareholders (11 groups). The first group includes 100 shares (10%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 100 shares (10%). Finally there is the next share allocation (100 shares 10%) made up of 1 entity.
Previous addresses
Address #1: Flat 3, 119 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Mar 2014 to 11 Mar 2014
Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 26 Sep 2011 to 11 Mar 2014
Address #3: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand
Physical address used from 26 Mar 2009 to 26 Sep 2011
Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered address used from 26 Mar 2009 to 11 Mar 2014
Address #5: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 02 Oct 2003 to 26 Mar 2009
Address #6: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 24 Sep 1997 to 02 Oct 2003
Address #7: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 30 Jun 1997 to 02 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Oct 2017
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | David Bertram Grove |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Brenda Lawson |
Parnell Auckland 1052 New Zealand |
18 Sep 2007 - |
Individual | Neil William Lawson |
Parnell Auckland 1052 New Zealand |
18 Sep 2007 - |
Individual | David John Bevan |
R D 1 Whitford, Auckland New Zealand |
18 Sep 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Anthony R Yock |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Joanna Maitland Chaplin |
Parnell Auckland 1052 New Zealand |
09 May 2017 - |
Individual | Olaf Guy Eady |
Parnell Auckland New Zealand |
15 Mar 1966 - |
Individual | Simon Holm Eady |
Parnell Auckland 1052 New Zealand |
09 May 2017 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mozart Nominees Limited Shareholder NZBN: 9429038339882 |
Newmarket Auckland 1023 New Zealand |
15 Mar 1966 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Hugh Alisdair Fletcher |
Penrose Auckland 1060 New Zealand |
15 Mar 1966 - |
Individual | Sian Seerpoohi Fletcher |
Mount Wellington Auckland 1060 New Zealand |
15 Mar 1966 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Peter Barry Gower |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Individual | Philippa Mary Gower |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Roger James Spooner |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Individual | Ruth Lois Spooner |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - |
Individual | Ngaire Ann Smales |
Parnell Auckland New Zealand |
19 Sep 2005 - |
Individual | Jennifer Kathleen Stulich |
Parnell Auckland New Zealand |
19 Sep 2005 - |
Shares Allocation #9 Number of Shares: 100 | |||
Director | Shin-ya Yu |
Parnell Auckland 1052 New Zealand |
14 Dec 2012 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Paul Robert White |
Parnell Auckland 1052 New Zealand |
19 Mar 2009 - |
Shares Allocation #11 Number of Shares: 50 | |||
Individual | Alison Barbara White |
Parnell Auckland 1052 New Zealand |
19 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
10 Sep 2010 - 14 Dec 2012 | |
Individual | Sir James Muir Cameron Fletcher |
Parnell Auckland |
15 Mar 1966 - 18 Sep 2007 |
Individual | Lady M Fletcher |
Parnell Auckland |
15 Mar 1966 - 13 Sep 2004 |
Individual | May Harvey |
Parnell Auckland |
15 Mar 1966 - 19 Sep 2005 |
Individual | Lady Margery Fletcher |
Parnell Auckland |
19 Sep 2005 - 18 Sep 2007 |
Individual | William Arthur Endean |
Parnell Auckland |
14 Sep 2006 - 14 Sep 2006 |
Individual | Lynne Mary Grove |
Parnell Auckland |
14 Sep 2006 - 14 Sep 2006 |
Individual | Angus Gregor Fletcher |
Parnell Auckland |
19 Sep 2008 - 19 Sep 2008 |
Individual | Athol Raymond Owens |
Mt Eden Auckland New Zealand |
15 Mar 1966 - 10 Sep 2010 |
Individual | Athol Raymond Owens |
Mt Eden Auckland New Zealand |
15 Mar 1966 - 10 Sep 2010 |
Individual | Daniel Martin Virtue |
Remuera Auckland New Zealand |
15 Mar 1966 - 10 Sep 2010 |
Individual | Daniel Martin Virtue |
Remuera Auckland New Zealand |
15 Mar 1966 - 10 Sep 2010 |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
10 Sep 2010 - 14 Dec 2012 | |
Individual | Barrie John Stewart |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - 14 Dec 2012 |
Individual | Rosemary Stewart |
Parnell Auckland |
15 Mar 1966 - 14 Dec 2012 |
Individual | C T Horton |
Parnell Auckland |
15 Mar 1966 - 09 May 2017 |
Individual | Diana Maitland Eady |
Parnell Auckland 1052 New Zealand |
15 Mar 1966 - 09 May 2017 |
Sian Seerpoohi Fletcher - Director
Appointment date: 28 Oct 1990
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 02 Sep 2010
Peter Barry Gower - Director
Appointment date: 31 Oct 1990
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Philippa Mary Gower - Director
Appointment date: 21 Jun 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Roger James Spooner - Director
Appointment date: 21 Jun 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Margaret Mair Elias - Director
Appointment date: 21 Jun 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
David Bertram Grove - Director
Appointment date: 27 Aug 1996
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Graeme Marten Edwards - Director
Appointment date: 31 Oct 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Neil William Lawson - Director
Appointment date: 04 Jul 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Brenda Lawson - Director
Appointment date: 04 Jul 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Alison Barbara White - Director
Appointment date: 07 Oct 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Paul Robert White - Director
Appointment date: 07 Oct 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Shin-ya Yu - Director
Appointment date: 23 Oct 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Oct 2012
Diana Mary Edwards - Director
Appointment date: 06 Aug 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Aug 2013
Olaf Guy Eady - Director
Appointment date: 10 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2017
Simon Holm Eady - Director
Appointment date: 14 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2017
Jennifer Kathleen Stulich - Director
Appointment date: 09 Mar 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Mar 2018
Ruth Lois Spooner - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 30 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Diana Maitland Eady - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 10 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Barrie John Stewart - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 23 Oct 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Rosemary Stewart - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 23 Oct 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 21 Jun 2008
Address: (alternate For Margery Vaughan, Fletcher),
Address used since 17 Sep 2007
Margery Vaughan Fletcher - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 21 Jun 2008
Address: Parnell, Auckland,
Address used since 17 Sep 2007
Olaf Guy Eady - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 15 May 2008
Address: Parnell, Auckland,
Address used since 23 Sep 2005
Sir James Muir Cameron Fletcher - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 29 Aug 2007
Address: Parnell, Auckland,
Address used since 31 Oct 1990
Lady Margery Fletcher - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 29 Aug 2007
Address: Parnell, Auckland,
Address used since 21 Jun 1994
May Harvey - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 07 Feb 2006
Address: Parnell, Auckland,
Address used since 31 Oct 1990
Leonie Diane Harkness - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 31 Oct 2000
Address: Parnell, Auckland,
Address used since 29 Aug 1997
Philip Vaughan (alternate, Leonie D Harkness) Harkness - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 31 Oct 2000
Address: Parnell, Auckland,
Address used since 29 Aug 1997
Philip Vaughan Harkness - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 29 Aug 1997
Address: Parnell, Auckland,
Address used since 31 Oct 1990
Leone Diane Harkness - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 29 Aug 1997
Address: Parnell, Auckland,
Address used since 21 Jun 1994
Shirley Hannay - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 27 Aug 1996
Address: Parnell, Auckland,
Address used since 31 Oct 1990
Nigel Hannay - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 27 Aug 1996
Address: Parnell, Auckland,
Address used since 21 Jun 1994
Roy Granville Mcelroy - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 09 May 1994
Address: Parnell, Auckland,
Address used since 31 Oct 1990
The Hibiscus Trust
117b St Stephens Avenue
Howe Street Investments Limited
3/123 St Stephens Ave
Cowie Street Investments Limited
Flat 3, 123 St Stephens Avenue
Masai Nominees Limited
4/123 St Stephens Avenue
Grafton Student Accommodation Limited
Flat 3, 123 St Stephens Avenue
Leuchars Holdings Limited
1/123 St Stephens Avenue