Shortcuts

Highgate North Limited

Type: NZ Limited Company (Ltd)
9429037685782
NZBN
940702
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 16 Sep 2021

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).

Addresses

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

Contact info
64 21 633947
01 Oct 2018 Phone
gary.wood@xtra.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wood, Gary Remuera
Auckland
1050
New Zealand
Entity South British Limited
Shareholder NZBN: 9429038181641
Company Number: 838007
Other Corporate Management Pacific Ltd
Other Null - Corporate Management Pacific Ltd
Entity South British Limited
Shareholder NZBN: 9429038181641
Company Number: 838007
Directors

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

Similar companies

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