Highgate Holdings Limited was registered on 12 Jun 2001 and issued an NZ business number of 9429036884131. This registered LTD company has been managed by 1 director, named Baden John Ewart - an active director whose contract started on 12 Jun 2001.
According to BizDb's database (updated on 17 Apr 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: delivery, registered).
Up until 13 Mar 2023, Highgate Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ewart, Baden John (an individual) located at Saint Albans, Christchurch postcode 8014. Highgate Holdings Limited is categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Delivery address used from 05 Mar 2024
Principal place of activity
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 29 Mar 2016 to 13 Mar 2023
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Jun 2015 to 29 Mar 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Jun 2013 to 04 Jun 2015
Address #4: Staples Rodway, Ami House, 116 Riccarton Rd, Christchurch New Zealand
Physical address used from 15 Mar 2010 to 10 Jun 2013
Address #5: Staples Rodway, Ami House, 116 Riccarton Rd New Zealand
Registered address used from 15 Mar 2010 to 10 Jun 2013
Address #6: Anderson Lloyd, Level 10 Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch
Physical & registered address used from 11 Jun 2008 to 15 Mar 2010
Address #7: Anderson Lloyd Caudwell, Level 14 Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch
Physical & registered address used from 12 Jun 2001 to 11 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ewart, Baden John |
Saint Albans Christchurch 8014 New Zealand |
12 Jun 2001 - |
Baden John Ewart - Director
Appointment date: 12 Jun 2001
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Mar 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Mar 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Mar 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Carbon Forest Services Limited
Level 4, 287-293 Durham Street
Digital Journey Limited
Level 3 50 Victoria Street
Memia Limited
Level 3, 50 Victoria Street
Precise Limited
Level 4, 60 Cashel Street
Special T Limited
Level 3, 50 Victoria Street
The Garage Business Consultants Limited
Level 2, 329 Durham Street