Highgate West Limited was started on 24 Apr 1991 and issued a New Zealand Business Number of 9429039116840. This registered LTD company has been supervised by 3 directors: Gary Gordon Mario Wood - an active director whose contract started on 13 Oct 1998,
Jilian Margaret Lawry - an inactive director whose contract started on 17 Jan 1997 and was terminated on 13 Oct 1998,
Barry William John Roche - an inactive director whose contract started on 29 Aug 1991 and was terminated on 17 Jan 1997.
As stated in BizDb's data (updated on 22 Feb 2024), this company registered 4 addresses: 36 Orakei Road, Remuera, Auckland, 1050 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address),
P O Box 8882, Symonds Street Post Office, Auckland, 1150 (postal address) among others.
Up to 20 Oct 2021, Highgate West 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 24 Apr 1991 to 05 Aug 2019 they were called Lovell White Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lawry, Jillian Margaret - located at Remuera, Auckland. Highgate West Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 36 Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 20 Oct 2021
Principal place of activity
Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level Five, F/82 Symonds Street Grafton, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 20 Oct 2021
Address #2: Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2017 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 05 Jan 2016 to 25 Oct 2017
Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 03 Nov 2014 to 05 Jan 2016
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 10 Dec 2013 to 03 Nov 2014
Address #6: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 31 Oct 2012 to 10 Dec 2013
Address #7: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 18 Nov 2010 to 31 Oct 2012
Address #8: 26a Lovegrove Crescent, East Tamaki, Manukau City, Auckland 1701 New Zealand
Physical & registered address used from 20 Jun 2006 to 18 Nov 2010
Address #9: #1c Morrin Street, Ellerslie, Auckland 1005
Physical & registered address used from 02 Sep 2003 to 20 Jun 2006
Address #10: 5a Boardman Lane, Newton, Auckland 1003
Physical address used from 01 Nov 2001 to 02 Sep 2003
Address #11: 65 Wellpark Avenue, Grey Lynn, Auckland 1003
Physical address used from 22 Sep 2001 to 01 Nov 2001
Address #12: 65 Wellpark Avenue, Grey Lynn, Auckland 1003
Registered address used from 22 Sep 2001 to 02 Sep 2003
Address #13: 67 Kildare Avenue, St Heliers, Auckland
Physical & registered address used from 08 Sep 2000 to 22 Sep 2001
Address #14: 2d/5 The Parade, Takapuna, Auckland
Registered address used from 26 Apr 2000 to 08 Sep 2000
Address #15: 67 Kildare Avenue, St Heliers, Auckland
Registered address used from 26 Mar 1999 to 26 Apr 2000
Address #16: 18 Durham Crescent, Palmerston North
Registered address used from 30 Mar 1997 to 26 Mar 1999
Address #17: 4 Rata Street, Palmerston North
Registered address used from 13 May 1996 to 30 Mar 1997
Address #18: 109a Vogel Street, Palmerston North
Registered address used from 21 Nov 1994 to 13 May 1996
Address #19: C/-fitzherbert Rowe, 68 The Square, (private Bag), Palmerston North
Registered address used from 09 Sep 1991 to 21 Nov 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
10 Nov 2003 - |
Gary Gordon Mario Wood - Director
Appointment date: 13 Oct 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 17 Dec 2015
Address: 82 Symonds Street Grafton, Auckland, 1010 New Zealand
Address used since 16 Oct 2017
Jilian Margaret Lawry - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 13 Oct 1998
Address: St Heliers, Auckland 1005,
Address used since 17 Jan 1997
Barry William John Roche - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 17 Jan 1997
Address: Palmerston North,
Address used since 29 Aug 1991
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
Ab Initio Holdings No. 3 Limited
C/- Foley And Hughes
Challenge Pacific Limited
Level Five
Fennton North Limited
Level Five
Highgate South Limited
Level Five
Isslington South Limited
Level Five
Russell South Limited
Level Five