Highgate North Limited was registered on 23 Dec 1998 and issued an NZBN of 9429037685782. This registered LTD company has been run by 2 directors: Gary Gordon Mario Wood - an active director whose contract started on 23 Dec 1998,
Gary Wood - an active director whose contract started on 23 Dec 1998.
As stated in BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (category: registered, physical).
Up until 16 Sep 2021, Highgate North Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address.
BizDb identified previous names used by this company: from 16 Dec 2014 to 17 Aug 2018 they were called The Hunter Star (1879) Limited, from 23 Dec 1998 to 16 Dec 2014 they were called Caversham Investments Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050. Highgate North Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 16 Sep 2021
Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2017 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 24 Dec 2014 to 13 Sep 2017
Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 08 Oct 2014 to 24 Dec 2014
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 09 Oct 2013 to 08 Oct 2014
Address #6: 56c Bryant Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Physical & registered address used from 11 Oct 2012 to 09 Oct 2013
Address #7: 1a/128 Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Physical address used from 06 Oct 2011 to 11 Oct 2012
Address #8: Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Physical address used from 24 Sep 2010 to 06 Oct 2011
Address #9: Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Registered address used from 24 Sep 2010 to 11 Oct 2012
Address #10: 26a Lovegrove Crescent, Otara, East Tamaki, Auckland New Zealand
Physical & registered address used from 15 May 2006 to 24 Sep 2010
Address #11: #1c Morrin Street, Ellerslie, Auckland 1005
Physical & registered address used from 27 Aug 2003 to 15 May 2006
Address #12: 5a Boardman Lane, Newton, Auckland 1030
Physical address used from 20 Sep 2001 to 27 Aug 2003
Address #13: 65 Wellpark Ave, Grey Lynn, Auckland
Registered address used from 20 Sep 2001 to 27 Aug 2003
Address #14: 65 Wellpark Ave, Grey Lynn, Auckland
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #15: 1/51 Seaton Road, Murrays Bay, Auckland
Registered address used from 11 Sep 2000 to 20 Sep 2001
Address #16: 18/30 Randolph Street, Newton, Auckland
Physical address used from 11 Sep 2000 to 20 Sep 2001
Address #17: 1 B/30 Randolph Street, Newton, Auckland
Registered address used from 16 May 2000 to 11 Sep 2000
Address #18: 5 The Promenade, #2d, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 16 May 2000
Address #19: 5 The Promenade, #2d, Takapuna, Auckland
Registered address used from 23 Sep 1999 to 12 Apr 2000
Address #20: 5 The Promenade, #2d, Takapuna, Auckland
Physical address used from 10 Sep 1999 to 11 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wood, Gary |
Remuera Auckland 1050 New Zealand |
16 Dec 2014 - 06 Aug 2021 |
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
28 Aug 2007 - 16 Dec 2014 | |
Other | Corporate Management Pacific Ltd | 23 Dec 1998 - 28 Aug 2007 | |
Other | Null - Corporate Management Pacific Ltd | 23 Dec 1998 - 28 Aug 2007 | |
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
28 Aug 2007 - 16 Dec 2014 |
Gary Gordon Mario Wood - Director
Appointment date: 23 Dec 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2021
Gary Wood - Director
Appointment date: 23 Dec 1998
Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand
Address used since 05 Sep 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 16 Dec 2014
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Huia Private Reserve Limited
70 Symonds Street
Kh Investments Limited
Dfk Oswin Griffiths Limited
Platinum Edge Limited
Level 6
Pollards Property Management Limited
Level 1
Victoria President Limited
Unit 13d, 81 Wakefield Street
Western Holdings Limited
Level 10, 44 Khyber Pass Road