Shortcuts

Highpoint Apartments Limited

Type: NZ Limited Company (Ltd)
9429040645742
NZBN
70149
Company Number
Registered
Company Status
Current address
119 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Registered address used since 11 Mar 2014
119 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Physical address used since 12 Sep 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual David Bertram Grove Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Brenda Lawson Parnell
Auckland
1052
New Zealand
Individual Neil William Lawson Parnell
Auckland
1052
New Zealand
Individual David John Bevan R D 1
Whitford, Auckland

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Anthony R Yock Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Joanna Maitland Chaplin Parnell
Auckland
1052
New Zealand
Individual Olaf Guy Eady Parnell
Auckland

New Zealand
Individual Simon Holm Eady Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Newmarket
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Hugh Alisdair Fletcher Penrose
Auckland
1060
New Zealand
Individual Sian Seerpoohi Fletcher Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Peter Barry Gower Parnell
Auckland
1052
New Zealand
Individual Philippa Mary Gower Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Roger James Spooner Parnell
Auckland
1052
New Zealand
Individual Ruth Lois Spooner Parnell
Auckland
1052
New Zealand
Individual Ngaire Ann Smales Parnell
Auckland

New Zealand
Individual Jennifer Kathleen Stulich Parnell
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 100
Director Shin-ya Yu Parnell
Auckland
1052
New Zealand
Shares Allocation #10 Number of Shares: 50
Individual Paul Robert White Parnell
Auckland
1052
New Zealand
Shares Allocation #11 Number of Shares: 50
Individual Alison Barbara White Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Individual Sir James Muir Cameron Fletcher Parnell
Auckland
Individual Lady M Fletcher Parnell
Auckland
Individual May Harvey Parnell
Auckland
Individual Lady Margery Fletcher Parnell
Auckland
Individual William Arthur Endean Parnell
Auckland
Individual Lynne Mary Grove Parnell
Auckland
Individual Angus Gregor Fletcher Parnell
Auckland
Individual Athol Raymond Owens Mt Eden
Auckland

New Zealand
Individual Athol Raymond Owens Mt Eden
Auckland

New Zealand
Individual Daniel Martin Virtue Remuera
Auckland

New Zealand
Individual Daniel Martin Virtue Remuera
Auckland

New Zealand
Entity Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Individual Barrie John Stewart Parnell
Auckland
1052
New Zealand
Individual Rosemary Stewart Parnell
Auckland
Individual C T Horton Parnell
Auckland
Individual Diana Maitland Eady Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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