Highbury Flats Limited, a registered company, was incorporated on 08 Jul 1964. 9429040914541 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Christopher Raphael Vallyon - an active director whose contract started on 17 Sep 2015,
Edward Grant Wright - an active director whose contract started on 05 Dec 2015,
Claire Rosemary English - an active director whose contract started on 15 Jan 2016,
Jeremy H. - an active director whose contract started on 12 Feb 2016,
Heidi Goosen - an active director whose contract started on 01 Sep 2016.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: registered, physical).
Highbury Flats Limited had been using Level 3, 85 Ghuznee Street, Te Aro, Wellington as their registered address up until 05 Sep 2019.
A total of 14200 shares are issued to 5 shareholders (5 groups). The first group includes 3450 shares (24.3%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3700 shares (26.06%). Finally the 3rd share allotment (3400 shares 23.94%) made up of 1 entity.
Previous addresses
Address: Level 3, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 03 Sep 2018 to 05 Sep 2019
Address: 2nd Floor, 22-24 Garrett Street, Wellington New Zealand
Registered address used from 01 Jul 1997 to 03 Sep 2018
Address: 2nd Floor, 22-24 Garrett Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 05 Sep 2019
Basic Financial info
Total number of Shares: 14200
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3450 | |||
Individual | Goosen, Heidi |
Aro Valley Wellington 6012 New Zealand |
25 Aug 2016 - |
Shares Allocation #2 Number of Shares: 3700 | |||
Individual | Harrison, Jeremy Charles |
32 Koromiko Road Wellington |
08 Jul 1964 - |
Shares Allocation #3 Number of Shares: 3400 | |||
Director | Wright, Edward Grant |
Aro Valley Wellington 6012 New Zealand |
25 Aug 2016 - |
Shares Allocation #4 Number of Shares: 1825 | |||
Individual | English, Claire Rosemary |
Te Aro Wellington 6011 New Zealand |
29 Jun 2015 - |
Shares Allocation #5 Number of Shares: 1825 | |||
Director | Vallyon, Christopher Raphael |
Te Aro Wellington 6011 New Zealand |
25 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Valyon, Christopher Raphael |
Highbury Wellington 6012 New Zealand |
29 Jun 2015 - 25 Sep 2019 |
Individual | Kominik, Madeline Anna |
Highbury Wellington |
08 Jul 1964 - 01 Sep 2005 |
Individual | Bowater, Andrew Wesley |
Kelburn, Wellington New Zealand |
01 Sep 2005 - 01 Sep 2011 |
Individual | Mclean, Alexander Robert |
Kelburn Wellington |
08 Jul 1964 - 08 May 2012 |
Individual | Marshall, Barry Lindsay |
Wellington |
08 Jul 1964 - 01 Sep 2005 |
Individual | Janse, Sarah Ingrid |
Aro Valley Wellington 6012 New Zealand |
08 May 2012 - 25 Aug 2016 |
Individual | Marshall, Barry Lindsay |
Khandallah, Wellington New Zealand |
01 May 2007 - 29 Jun 2015 |
Individual | Wong, Allan |
Aro Valley Wellington 6012 New Zealand |
01 Sep 2011 - 25 Aug 2016 |
Individual | Kominik, Madeline Anna |
Khandallah, Wellington New Zealand |
01 May 2007 - 29 Jun 2015 |
Individual | Okeby, Dinah Jane |
Kelburn Wellington |
08 Jul 1964 - 08 May 2012 |
Christopher Raphael Vallyon - Director
Appointment date: 17 Sep 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Sep 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Sep 2015
Edward Grant Wright - Director
Appointment date: 05 Dec 2015
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 05 Dec 2015
Claire Rosemary English - Director
Appointment date: 15 Jan 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Sep 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Jan 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Sep 2019
Jeremy H. - Director
Appointment date: 12 Feb 2016
Heidi Goosen - Director
Appointment date: 01 Sep 2016
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 01 Sep 2016
Allan Wong - Director (Inactive)
Appointment date: 26 Jan 2012
Termination date: 14 Dec 2015
Address: Highbury, Wellington, 6141 New Zealand
Address used since 26 Jan 2012
Sarah Ingrid Janse - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 17 Sep 2015
Address: Aro Valley, Wellington, 6141 New Zealand
Address used since 27 Apr 2012
Barry Lindsay Marshall - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 10 Jun 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Aug 2009
Dinah Jane Okeby - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 27 Apr 2012
Address: Highbury, Wellington, 6012 New Zealand
Address used since 27 Aug 2009
Neil Morrison - Director (Inactive)
Appointment date: 02 Aug 1984
Termination date: 15 Mar 2001
Address: Wellington,
Address used since 02 Aug 1984
Richard Blair Foreman - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 05 Feb 1999
Address: 32 Koromiko Road, Wellington,
Address used since 01 Sep 1998
Shirley Ann Stout - Director (Inactive)
Appointment date: 16 Jul 1984
Termination date: 20 Jan 1999
Address: Wellington,
Address used since 16 Jul 1984
Address: Wellington,
Address used since 16 Jul 1984
Kevin John Wafer - Director (Inactive)
Appointment date: 16 Jul 1984
Termination date: 01 Sep 1997
Address: Plimmerton,
Address used since 16 Jul 1984
William Robert James Taylor - Director (Inactive)
Appointment date: 02 Aug 1984
Termination date: 31 Jul 1994
Address: Pukerua Bay,
Address used since 02 Aug 1984
Raw Material Limited
30 Garrett Street
The Hangar Limited
30 Garrett Street
Flight Coffee Limited
30 Garrett Street
Bring Back Buck Limited
18 Garrett St
Ancell Consulting Limited
Flat 8, 81 Ghuznee Street
Stout Street Chambers (2013) Limited
85 Ghuznee Street