Nz Highland Development Limited, a registered company, was registered on 10 Apr 2015. 9429041698914 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. This company has been run by 5 directors: Xiaohong Chen - an active director whose contract began on 10 Apr 2015,
Tina Yang - an active director whose contract began on 10 Apr 2015,
Xiaoyu Liu - an active director whose contract began on 21 Mar 2018,
Quan Li - an inactive director whose contract began on 02 Feb 2018 and was terminated on 22 Mar 2018,
Xiaoyu Liu - an inactive director whose contract began on 10 Apr 2015 and was terminated on 05 Feb 2018.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Normanby Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Nz Highland Development Limited had been using 4 Antares Place, Rosedale, Auckland as their registered address up to 21 Apr 2022.
A total of 600 shares are issued to 9 shareholders (9 groups). The first group includes 5 shares (0.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15 shares (2.5 per cent). Lastly the 3rd share allocation (21 shares 3.5 per cent) made up of 1 entity.
Previous addresses
Address: 4 Antares Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 May 2019 to 21 Apr 2022
Address: A1, 4 Antares Pl, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 29 Apr 2019 to 01 May 2019
Address: 2g, 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 10 Apr 2015 to 29 Apr 2019
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Qiu, Junbin |
Avondale Auckland 1026 New Zealand |
07 Dec 2020 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Li, Chenghan |
Mairangi Bay Auckland 0630 New Zealand |
07 Dec 2020 - |
Shares Allocation #3 Number of Shares: 21 | |||
Individual | Zhao, Guihua |
Rothesay Bay Auckland 0630 New Zealand |
07 Dec 2020 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Zheng, Lan |
Greenlane Auckland 1051 New Zealand |
07 Dec 2020 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Wu, Di |
Remuera Auckland 1050 New Zealand |
07 Dec 2020 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Kong, Yan |
Mount Wellington Auckland 1072 New Zealand |
07 Dec 2020 - |
Shares Allocation #7 Number of Shares: 89 | |||
Individual | Chen, Xiaohong |
Epsom Auckland 1051 New Zealand |
07 Dec 2020 - |
Shares Allocation #8 Number of Shares: 210 | |||
Individual | Liu, Xiaoyu |
Hobsonville Auckland 0616 New Zealand |
21 Mar 2018 - |
Shares Allocation #9 Number of Shares: 180 | |||
Director | Yang, Tina |
Long Bay Auckland 0630 New Zealand |
10 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Quan |
Auckland 0632 New Zealand |
05 Feb 2018 - 21 Mar 2018 |
Entity | Highland Investment Group Limited Shareholder NZBN: 9429041512685 Company Number: 5507967 |
Rosedale Auckland 0632 New Zealand |
10 Apr 2015 - 07 Dec 2020 |
Entity | Highland Investment Group Limited Shareholder NZBN: 9429041512685 Company Number: 5507967 |
Rosedale Auckland 0632 New Zealand |
10 Apr 2015 - 07 Dec 2020 |
Director | Xiaoyu Liu |
Mount Albert Auckland 1025 New Zealand |
10 Apr 2015 - 05 Feb 2018 |
Individual | Liu, Xiaoyu |
Mount Albert Auckland 1025 New Zealand |
10 Apr 2015 - 05 Feb 2018 |
Director | Quan Li |
Auckland 0632 New Zealand |
05 Feb 2018 - 21 Mar 2018 |
Xiaohong Chen - Director
Appointment date: 10 Apr 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Jan 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 10 Apr 2015
Tina Yang - Director
Appointment date: 10 Apr 2015
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Nov 2023
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 10 Apr 2015
Xiaoyu Liu - Director
Appointment date: 21 Mar 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 18 Nov 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 17 Jan 2020
Address: Auckland, 0632 New Zealand
Address used since 21 Mar 2018
Quan Li - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 22 Mar 2018
Address: Auckland, 0632 New Zealand
Address used since 02 Feb 2018
Xiaoyu Liu - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 05 Feb 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Apr 2015
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Cambial Industries Limited
Suite 1, 11 Apollo Drive
Cambrial Central Limited
Suite 1, 11 Apollo Drive
Dr Capital Holdings Limited
14d Vega Place
Homeville Development Limited
21/27 Graham Collins Drive
Landrus Limited
20 Constellation Drive