Shortcuts

Higgins Holdings Limited

Type: NZ Limited Company (Ltd)
9429040795171
NZBN
36477
Company Number
Registered
Company Status
Current address
35 Victoria Avenue
Palmerston North 4410
New Zealand
Registered & physical & service address used since 12 Apr 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 16000
Individual Cobham, Christopher Warner Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 16000
Individual Cobham, Louise Rose Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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