Height Project Management Limited, a registered company, was started on 22 Feb 2007. 9429033586311 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company has been categorised. This company has been supervised by 3 directors: Warner Edward Cowin - an active director whose contract began on 22 Feb 2007,
Kel James Mcbeath - an active director whose contract began on 02 Oct 2019,
Elizabeth Jane Cowin - an inactive director whose contract began on 18 Feb 2013 and was terminated on 28 Oct 2016.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 30 Huntingtree Ave, Sandringham, Auckland, 1041 (type: physical, registered).
Height Project Management Limited had been using Level 2, 887 Dominion Road, Auckland as their registered address until 06 Dec 2018.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group consists of 156 shares (15.6 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 842 shares (84.2 per cent). Finally the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 887 Dominion Road, Auckland, 1041 New Zealand
Registered & physical address used from 27 Feb 2018 to 06 Dec 2018
Address: 30 Huntingtree Avenue, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 04 Mar 2011 to 27 Feb 2018
Address: Unit 1a, 8 Dedwood Tce, St Marys Bay, Auckland New Zealand
Physical & registered address used from 06 Apr 2010 to 04 Mar 2011
Address: 2/225 Jervois Rd, Auckland
Physical & registered address used from 07 Feb 2008 to 06 Apr 2010
Address: Unit 5, 45 Aviation Ave, Mt.maunganui
Physical & registered address used from 22 Feb 2007 to 07 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 156 | |||
Entity (NZ Limited Company) | C R Trustees Limited Shareholder NZBN: 9429038031649 |
West Harbour Auckland 0618 New Zealand |
31 Mar 2021 - |
Individual | Mcbeath, Kel James |
Hillsborough Auckland 1042 New Zealand |
04 Nov 2019 - |
Shares Allocation #2 Number of Shares: 842 | |||
Entity (NZ Limited Company) | Lyon Trustees 2009 Limited Shareholder NZBN: 9429032459920 |
Tauranga New Zealand |
15 Aug 2014 - |
Individual | Cowin, Elizabeth Jane |
Sandringham Auckland 1041 New Zealand |
15 Aug 2014 - |
Individual | Cowin, Warner Edward |
Sandringham Auckland 1041 New Zealand |
22 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cowin, Warner Edward |
Sandringham Auckland 1041 New Zealand |
22 Feb 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cowin, Elizabeth Jane |
Sandringham Auckland 1041 New Zealand |
15 Aug 2014 - |
Director | Elizabeth Jane Cowin |
Sandringham Auckland 1041 New Zealand |
15 Aug 2014 - |
Warner Edward Cowin - Director
Appointment date: 22 Feb 2007
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 24 Feb 2011
Kel James Mcbeath - Director
Appointment date: 02 Oct 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 02 Oct 2019
Elizabeth Jane Cowin - Director (Inactive)
Appointment date: 18 Feb 2013
Termination date: 28 Oct 2016
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 18 Feb 2013
Foxie Style Limited
887 Dominion Road
Shimiz Limited
885 Dominion Road
Serandib New Zealand Limited
Shop 3, 875 Dominion Road
Guang Zhou Soup Shop Limited
952 Dominion Road
Ed.u.kids
942 Dominion Road
Ying Nz Limited
9a Foch Avenue
Bell Technology Limited
83 Empire Road
Fealty Limited
7 Jasper Avenue
I Am Kiwi Limited
21 Mont Le Grand Road
Medsurgbio Limited
127 Balmoral Road
Newlink Group Limited
768 Mount Eden Road
Viatx Limited
16a Peary Road