Shortcuts

Highbury Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040882970
NZBN
23068
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
Flat 6, 111 Coutts Street
Kilbirnie
Wellington 6022
New Zealand
Physical & registered & service address used since 03 Feb 2016
Flat 3, 111 Coutts Street
Kilbirnie
Wellington 6022
New Zealand
Postal & office & delivery address used since 11 Sep 2020

Highbury Court Flats Limited, a registered company, was registered on 18 Dec 1969. 9429040882970 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been categorised. The company has been supervised by 35 directors: Glen Lauder - an active director whose contract started on 06 May 2000,
Virginia Gibbons - an active director whose contract started on 26 Feb 2004,
William John Bickerstaff - an active director whose contract started on 28 Jun 2006,
Colin Neil Taylor - an active director whose contract started on 30 Mar 2014,
Ann Maree Matthews - an active director whose contract started on 30 Mar 2014.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 3, 111 Coutts Street, Kilbirnie, Wellington, 6022 (types include: postal, office).
Highbury Court Flats Limited had been using Flat 5, 111 Coutts Street, Kilbirnie, Wellington as their physical address until 03 Feb 2016.
A total of 93050 shares are allotted to 11 shareholders (9 groups). The first group is comprised of 11800 shares (12.68 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11500 shares (12.36 per cent). Lastly there is the 3rd share allocation (11600 shares 12.47 per cent) made up of 1 entity.

Addresses

Principal place of activity

Flat 3, 111 Coutts Street, Kilbirnie, Wellington, 6022 New Zealand


Previous addresses

Address #1: Flat 5, 111 Coutts Street, Kilbirnie, Wellington, 6022 New Zealand

Physical & registered address used from 27 Apr 2015 to 03 Feb 2016

Address #2: A.b. Cunningham, 46 Caledonia Street, Miramar, Wellington New Zealand

Physical address used from 01 Jul 1997 to 27 Apr 2015

Address #3: A.b. Cunningham, 46 Caledonia Street, Miramar, Wellington New Zealand

Registered address used from 12 Jul 1991 to 27 Apr 2015

Address #4: 1st Floor, Hannahs Building, 93 Cuba Street, Wellington

Registered address used from 11 Jul 1991 to 12 Jul 1991

Contact info
64 4 3874579
26 Sep 2018 Phone
carolhaney@xtra.co.nz
11 Sep 2020 nzbn-reserved-invoice-email-address-purpose
carolhaney@xtra.co.nz
26 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 93050

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11800
Director Masters, Chanelle Dior Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 11500
Individual Gibbons, Virginia 111 Coutts St
Kilbirnie, Wellington

New Zealand
Shares Allocation #3 Number of Shares: 11600
Individual Hornby, Adrian Casson Kilbirnie
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 5600
Individual Haney, Carol Heath Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 11500
Individual Bickerstaff, William John 111, Coutts Street
Wellington

New Zealand
Shares Allocation #6 Number of Shares: 11950
Individual Lauder, Glen 111 Coutts Street
Kilbirnie, Wellington
Shares Allocation #7 Number of Shares: 11700
Individual Serafim, Theodoros 111, Coutts Street
Wellington

New Zealand
Shares Allocation #8 Number of Shares: 5600
Individual Girvan, Marc Robert Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 11800
Individual Taylor, Colin Neil Kilbirnie
Wellington
6022
New Zealand
Individual Matthews, Ann Maree Kilbirnie
Wellington
6022
New Zealand
Individual Bycroft, Rhys Liam Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mahoney, John Watson 111 Coutts Street
Kilbirnie, Wellington

New Zealand
Individual Randall, Mabel 111 Coutts St
Kilbirnie, Wellington
Individual Fookes, Mitcheal Miramar
Wellington
6022
New Zealand
Individual Law, Joseph Charm Yim 111 Coutts St
Kilbirnie, Wellington
Individual Hay, Audrey Marie 111 Coutts St
Kilbirnie, Wellington
Individual Swinburne, Betty Maureen 111 Coutts St
Kilbirnie, Wellington
Individual Preston, Susan Christine 111 Coutts Street
Kilbirnie

New Zealand
Individual Law, Sally Hoy Man 111 Coutts St
Kilbirnie, Wellington
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Individual Bell, David William 111 Coutts St
Kilbirnie, Wellington

New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Individual Cullen, David Brooklyn
Wellington
6021
New Zealand
Individual Ditty, Elizabeth 111 Coults Street
Kilbirnie, Wellington
Individual Wong, Celia Siu Lai 111 Coutts St
Kilbirnie, Wellington
Directors

Glen Lauder - Director

Appointment date: 06 May 2000

Address: 111 Coutts St, Kilbirnie, Wellington, 6022 New Zealand

Address used since 06 May 2000


Virginia Gibbons - Director

Appointment date: 26 Feb 2004

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie, 6022 New Zealand

Address used since 23 Aug 2015


William John Bickerstaff - Director

Appointment date: 28 Jun 2006

Address: Highbury Court Flats Ltd, 111 Coutts St, Wellington, 6022 New Zealand

Address used since 23 Aug 2015


Colin Neil Taylor - Director

Appointment date: 30 Mar 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 30 Mar 2014


Ann Maree Matthews - Director

Appointment date: 30 Mar 2014

Address: Wellington, 6022 New Zealand

Address used since 30 Mar 2014


Rhys Liam Bycroft - Director

Appointment date: 30 Mar 2014

Address: Rd 1, Levin, 5571 New Zealand

Address used since 30 Mar 2014


Carol Heath Haney - Director

Appointment date: 06 Jul 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 13 Apr 2015


Marc Robert Girvan - Director

Appointment date: 06 Jul 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 06 Jul 2014


Theodoros Serafim - Director

Appointment date: 22 May 2015

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 22 May 2015


Adrian Casson Hornby - Director

Appointment date: 22 May 2015

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 22 May 2015


Chanelle Dior Masters - Director

Appointment date: 15 Jan 2016

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 15 Jan 2016


Susan Christine Preston - Director (Inactive)

Appointment date: 17 Jul 2007

Termination date: 15 Jan 2016

Address: 111 Coutts Street, Wellington, 6022 New Zealand

Address used since 17 Jul 2007


Susan Margaret Mahoney - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 22 May 2015

Address: 111 Coutts Street, Kilbirnie, Wellington, New Zealand

Address used since 21 Jan 2005


Margaret Tobin - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 23 Jan 2015

Address: Highbury Court Flats Ltd, 111 Coutts St, Wellington, New Zealand

Address used since 28 Jun 2006


Mabel Randall - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 06 Jul 2014

Address: Highbury Court Flats, 111 Coutts Street, Wellington,

Address used since 29 May 1996


David William Bell - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 30 Mar 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 31 May 2012


John Watson Mahoney - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 30 Aug 2013

Address: 111 Coutts Street, Kilbirnie, Wellington,

Address used since 21 Jan 2005


Marilyn Jean Fitzpatrick - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 12 Oct 2007

Address: Highbury Court Flats Ltd, 111 Coutts St, Wellington,

Address used since 28 Jun 2006


Sally Hoy Man Law - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 02 May 2007

Address: Highbury Court Flats, 111 Coutts Street, Kilbirnie,

Address used since 26 Feb 2004


Joseph Charm Yim Law - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 02 May 2007

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie,

Address used since 26 Feb 2004


Celia Siu Lai Wong - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 02 May 2007

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie,

Address used since 26 Feb 2004


Irene M Drew - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 28 Jun 2006

Address: Highbury Court Flats, 111 Coutts Street, Wellington,

Address used since 27 Aug 1996


Betty Maureen Swinburne - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 17 Jan 2005

Address: Highbury Court Flats, 111 Coutts Street, Wellington,

Address used since 29 May 1997


Elizabeth Ditty - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 04 Jan 2005

Address: 111 Coutts Street, Kilbirnie, Wellington,

Address used since 12 Apr 1996


Audrey Marie Hay - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 23 Aug 2004

Address: 111 Coutts Street, Kilbirnie, Wellington,

Address used since 12 Apr 1996


Daniel Bulman - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 12 Aug 2003

Address: 111 Coutts Street, Kilbirnie, Wellington,

Address used since 17 Jun 1999


Meryl Jessie Knowles - Director (Inactive)

Appointment date: 06 May 2000

Termination date: 10 Oct 2002

Address: 111 Coutts St, Kilbirnie, Wellington,

Address used since 06 May 2000


Jane White - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 25 Jul 1999

Address: Kilbirnie,

Address used since 14 Jul 1994


Annette Kathleen Hofer - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 02 Jul 1999

Address: Highbury Court Flats, 111 Coutts Street, Wellington,

Address used since 29 May 1997


Leila Thompson - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 29 May 1997

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie Wellington,

Address used since 26 Mar 1992


Annette Kathleen Hofer - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 12 Apr 1996

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie Wellington,

Address used since 26 Mar 1992


Betty Maureen Swinburne - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 12 Apr 1996

Address: Highbury Court Flats, Kilbirnie, Wellington,

Address used since 01 Jan 1994


Carolyn Ann Betts - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 14 Jul 1994

Address: Miramar, Wellington,

Address used since 26 Mar 1992


Irene M Drew - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 11 May 1993

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie Wellington,

Address used since 26 Feb 1992


Constance O'byrne - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 07 May 1993

Address: Highbury Court Flats Ltd, 111 Coutts Street, Kilbirnie Wellington,

Address used since 26 Mar 1992

Nearby companies

Cultivate Limited
6/111 Coutts Street

Price & Strawbridge Builders Limited
115 Coutts Street

Karen Morris Consulting Limited
142 Coutts Street

Parsot Communications Limited
31 Ross Street

Marise Property Limited
31 Te Whiti Street

Mattinova Limited
18 Yule Street

Similar companies

Brown Trout Rising Limited
1 Rata Road

Clb Limited
56 Matai Road

Getaways Limited
16 Hinau Road

M & I Trustees (2006) Limited
59 Waripori Street

Magic Beach Limited
9 Strathmore Avenue

Pearly Zephyr Limited
9 Strathmore Avenue