Higgins Holdings Limited, a registered company, was incorporated on 01 May 1980. 9429040795171 is the number it was issued. The company has been run by 4 directors: Louise Rose Cobham - an active director whose contract started on 30 Apr 2003,
Christopher Warner Cobham - an active director whose contract started on 30 Apr 2003,
Brian Patrick Higgins - an inactive director whose contract started on 28 Jul 1986 and was terminated on 30 Apr 2003,
Thelma Marion Higgins - an inactive director whose contract started on 28 Jul 1986 and was terminated on 30 Apr 2003.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, 4410 (types include: registered, physical).
Higgins Holdings Limited had been using 35 Victoria Avenue, Palmerston North as their registered address up to 12 Apr 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 01 May 1980 to 20 Apr 1983 they were named Custodian Services Limited.
A total of 32000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 16000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16000 shares (50%).
Previous addresses
Address: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 01 Mar 2019 to 12 Apr 2019
Address: First Floor, 267 Broadway Ave, Palmerston North New Zealand
Registered address used from 20 Sep 2007 to 01 Mar 2019
Address: 18 Stonebrook Lane, R D 10, Palmerston North
Registered address used from 11 Oct 2004 to 20 Sep 2007
Address: 18 18 Stonebrook Lane, R D 10, Palmerston North
Physical address used from 11 Oct 2004 to 11 Oct 2004
Address: 18 Stonebrook Lane, Rd 10, Palmerston North, 4470 New Zealand
Physical address used from 11 Oct 2004 to 01 Mar 2019
Address: 18 Stonebrook Lane, R D 10, Palmerston North
Physical address used from 11 Oct 2004 to 11 Oct 2004
Address: 22 Florence Avenue, Palmerston North
Physical address used from 19 Mar 2004 to 11 Oct 2004
Address: 10 Miro Street, Palmerston North
Physical address used from 08 Sep 2003 to 19 Mar 2004
Address: 10 Miro Street, Palmerston North
Registered address used from 08 Sep 2003 to 11 Oct 2004
Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: Fluker Denton & Co, 264 Oxford St, Levin
Physical address used from 01 Sep 2000 to 08 Sep 2003
Address: Mckenzie Mcphail, Chartered Accountants, 68 The Square, Palmerston North
Registered address used from 31 Aug 2000 to 08 Sep 2003
Address: 9 Easton Way, Levin
Registered address used from 25 Jul 1998 to 31 Aug 2000
Address: 128 State Highway, Paraparaumu
Physical address used from 25 Jul 1998 to 01 Sep 2000
Address: 128 State Highway, Paraparaumu
Registered address used from 06 Jul 1998 to 25 Jul 1998
Basic Financial info
Total number of Shares: 32000
Annual return filing month: April
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Cobham, Christopher Warner |
Hokowhitu Palmerston North 4410 New Zealand |
01 May 1980 - |
Shares Allocation #2 Number of Shares: 16000 | |||
Individual | Cobham, Louise Rose |
Hokowhitu Palmerston North 4410 New Zealand |
01 May 1980 - |
Louise Rose Cobham - Director
Appointment date: 30 Apr 2003
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Jun 2019
Address: R D 10, Palmerston North, 4470 New Zealand
Address used since 30 Jul 2015
Christopher Warner Cobham - Director
Appointment date: 30 Apr 2003
Address: R D 10, Palmerston North, 4470 New Zealand
Address used since 30 Jul 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Jun 2019
Brian Patrick Higgins - Director (Inactive)
Appointment date: 28 Jul 1986
Termination date: 30 Apr 2003
Address: Levin,
Address used since 28 Jul 1986
Thelma Marion Higgins - Director (Inactive)
Appointment date: 28 Jul 1986
Termination date: 30 Apr 2003
Address: Levin,
Address used since 28 Jul 1986
Brent Boddy Cars Limited
369-375 Rangitikei Street
Sureglaze Limited
408 Rangitikei Street
Go Media Bacbou Limited
408 Rangitikei Street
Assembly Of God Palmerston North Trust Board
43-61 Matipo Street
The Christian Family (p.n.) Trust Board
43-61 Matipo Street
Auto Spa Limited
5 Matipo Lane