Shortcuts

Highgate South Limited

Type: NZ Limited Company (Ltd)
9429038181306
NZBN
838004
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
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 22 Feb 2023


Highgate South Limited was started on 06 Dec 1996 and issued a number of 9429038181306. This registered LTD company has been supervised by 5 directors: Gary Gordon Mario Wood - an active director whose contract started on 13 Jun 2004,
Gary Wood - an active director whose contract started on 13 Jun 2004,
Jillian Margaret Lawry - an active director whose contract started on 16 May 2019,
Maureen Kay Wood - an inactive director whose contract started on 26 Feb 1999 and was terminated on 14 Jun 2004,
Jillian Margaret Lawry - an inactive director whose contract started on 06 Dec 1996 and was terminated on 26 Feb 1999.
According to our database (updated on 30 Mar 2024), this company uses 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Up to 22 Feb 2023, Highgate South Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address.
BizDb identified past names for this company: from 06 Dec 1996 to 24 Jan 2011 they were named Eastmayne Seaton Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lawry, Jillian Margaret - located at Remuera, Auckland. Highgate South Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 22 Feb 2023

Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Physical & registered address used from 06 Mar 2018 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 02 Mar 2015 to 06 Mar 2018

Address #4: #26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical address used from 07 Mar 2014 to 02 Mar 2015

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Registered address used from 20 Feb 2013 to 02 Mar 2015

Address #6: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical address used from 20 Feb 2013 to 07 Mar 2014

Address #7: 128 Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand

Physical address used from 28 Oct 2011 to 20 Feb 2013

Address #8: 128 Ellett Road, Rd 1 Papakura, Auckland, 2580 New Zealand

Registered address used from 27 Oct 2011 to 20 Feb 2013

Address #9: 128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand

Registered address used from 17 Oct 2011 to 27 Oct 2011

Address #10: 128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand

Physical address used from 17 Oct 2011 to 28 Oct 2011

Address #11: Office 1a/128 Ellett Road, Rd 1 Papakura, South Auckland, Auckland, 2580 New Zealand

Registered & physical address used from 02 Feb 2011 to 17 Oct 2011

Address #12: #26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701 New Zealand

Registered address used from 24 May 2006 to 02 Feb 2011

Address #13: 26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701 New Zealand

Physical address used from 24 May 2006 to 02 Feb 2011

Address #14: #1c Morrin Street, Ellerslie, Auckland 1005

Physical & registered address used from 28 Aug 2003 to 24 May 2006

Address #15: 65 Wellpark Ave, Grey Lynn, Auckland

Physical address used from 21 Sep 2001 to 21 Sep 2001

Address #16: 65 Wellpark Ave, Grey Lynn, Auckland

Registered address used from 21 Sep 2001 to 28 Aug 2003

Address #17: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 21 Sep 2001 to 28 Aug 2003

Address #18: 1b/30 Randolph Street, Newton, Auckland

Registered address used from 02 Sep 2000 to 21 Sep 2001

Address #19: 1/51 Seaton Road, Murrays Bay, Auckland

Physical address used from 02 Sep 2000 to 21 Sep 2001

Address #20: 74 Upper Harbour Drive, Greenhithe, Auckland

Registered address used from 11 Apr 2000 to 02 Sep 2000

Address #21: 5 The Promenade, Takapuna, Auckland

Registered address used from 24 Sep 1999 to 11 Apr 2000

Address #22: 74 Upper Harbour Drive, Greenhithe, Auckland

Physical address used from 14 Sep 1999 to 02 Sep 2000

Address #23: 74 Upper Harbour Drive, Greenhithe, Auckland

Registered address used from 15 Dec 1998 to 24 Sep 1999

Contact info
64 21 633947
Phone
garyMwood@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lawry, Jillian Margaret Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Gary Remuera
Auckland
1050
New Zealand
Individual Wood, Maureen Kay Royal Heights
Auckland
Individual Wood, Gary Remuera
Auckland
1050
New Zealand
Directors

Gary Gordon Mario Wood - Director

Appointment date: 13 Jun 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2021


Gary Wood - Director

Appointment date: 13 Jun 2004

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 22 Feb 2015

Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Address used since 26 Feb 2018


Jillian Margaret Lawry - Director

Appointment date: 16 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2019


Maureen Kay Wood - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 14 Jun 2004

Address: Royal Heights, , Auckland,

Address used since 22 Apr 2004


Jillian Margaret Lawry - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 26 Feb 1999

Address: Greenhithe, Auckland,

Address used since 06 Dec 1996

Similar companies