Highland Capital Holdings Limited, a registered company, was started on 18 Nov 1988. 9429039424457 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. The company has been run by 8 directors: John Gerard Darby - an active director whose contract began on 18 Nov 1988,
Tom Abraham Darby - an active director whose contract began on 03 Mar 2017,
Zak John Darby - an active director whose contract began on 03 Mar 2017,
Donald Ian Fletcher - an inactive director whose contract began on 07 Nov 2013 and was terminated on 03 Jul 2014,
David Quintin Hogg - an inactive director whose contract began on 18 Aug 2005 and was terminated on 17 Jun 2014.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (types include: registered, service).
Highland Capital Holdings Limited had been using 160 Centennial Avenue, Arrowtown, Queenstown as their registered address up to 03 Oct 2019.
Past names used by this company, as we identified at BizDb, included: from 11 Nov 2004 to 22 Jan 2016 they were named Amisfield Wine Company Limited, from 04 Dec 1991 to 11 Nov 2004 they were named Lake Hayes Vineyard Limited and from 18 Nov 1988 to 04 Dec 1991 they were named White Winter Four Limited.
One entity controls all company shares (exactly 10014 shares) - Wyuna Trustees Limited - located at 9300, Arrowtown, Arrowtown.
Previous addresses
Address #1: 160 Centennial Avenue, Arrowtown, Queenstown, 9371 New Zealand
Registered & physical address used from 31 Aug 2015 to 03 Oct 2019
Address #2: Crowe Horwath, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 12 Aug 2013 to 31 Aug 2015
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Jul 2011 to 12 Aug 2013
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 27 Aug 2010 to 22 Jul 2011
Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 02 Sep 2009 to 27 Aug 2010
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Sep 2007 to 02 Sep 2009
Address #7: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 18 Sep 2006 to 04 Sep 2007
Address #8: C/-cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 15 Jun 2005 to 18 Sep 2006
Address #9: Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 07 Aug 1998 to 15 Jun 2005
Address #10: No 1 Mcchesney Road, Arthurs Point, Queenstown
Physical address used from 07 Aug 1998 to 15 Jun 2005
Address #11: Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address #12: 9 Shotover St, Queenstown
Registered address used from 26 Aug 1996 to 07 Aug 1998
Address #13: 7 Shotover St, Queenstown
Registered address used from 06 Jan 1994 to 26 Aug 1996
Address #14: -
Physical address used from 20 Feb 1992 to 07 Aug 1998
Address #15: Boffa Miskell & Partners, 3rd Floor Oconnells Pavilion, Cnr Beach & Camp Streets, Queenstown
Registered address used from 16 Dec 1991 to 06 Jan 1994
Basic Financial info
Total number of Shares: 10014
Annual return filing month: August
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10014 | |||
Entity (NZ Limited Company) | Wyuna Trustees Limited Shareholder NZBN: 9429035205272 |
Arrowtown Arrowtown 9302 New Zealand |
20 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Galt Nominees Limited Shareholder NZBN: 9429037414436 Company Number: 1005250 |
22 Sep 2006 - 16 Jul 2013 | |
Individual | Hay, Robert John |
Gibbston |
18 Nov 1988 - 31 Aug 2004 |
Entity | Chard Farm Trustees Limited Shareholder NZBN: 9429037812454 Company Number: 914767 |
31 Aug 2004 - 17 Aug 2006 | |
Entity | Pinewood Limited Shareholder NZBN: 9429037319670 Company Number: 1023616 |
18 Nov 1988 - 16 Jul 2013 | |
Individual | Richardson, Alan John |
Queenstown |
18 Nov 1988 - 31 Aug 2004 |
Individual | Darby, John Gerard |
R D 1 Queenstown |
18 Nov 1988 - 31 Aug 2004 |
Individual | Darby, John Gerard |
R D 1 Queenstown 9371 New Zealand |
20 Sep 2005 - 21 Aug 2015 |
Entity | Pinewood Limited Shareholder NZBN: 9429037319670 Company Number: 1023616 |
18 Nov 1988 - 16 Jul 2013 | |
Individual | Goldsmith, Warwick Peter |
Queenstown |
18 Nov 1988 - 31 Aug 2004 |
Entity | Galt Nominees Limited Shareholder NZBN: 9429037414436 Company Number: 1005250 |
22 Sep 2006 - 16 Jul 2013 | |
Entity | Chard Farm Trustees Limited Shareholder NZBN: 9429037812454 Company Number: 914767 |
31 Aug 2004 - 17 Aug 2006 |
Ultimate Holding Company
John Gerard Darby - Director
Appointment date: 18 Nov 1988
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Aug 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Aug 2010
Tom Abraham Darby - Director
Appointment date: 03 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Mar 2017
Zak John Darby - Director
Appointment date: 03 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Mar 2017
Donald Ian Fletcher - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 03 Jul 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 07 Nov 2013
David Quintin Hogg - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 17 Jun 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 26 Aug 2009
Thomas William Tusher - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 09 Jul 2013
Address: Queenstown, New Zealand
Address used since 18 Aug 2010
Robert John Hay - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 01 Sep 2006
Address: Chard Rd, Gibbston, Queenstown,
Address used since 30 Mar 1993
Robin Elaine Charlotte Darby - Director (Inactive)
Appointment date: 18 Nov 1988
Termination date: 03 Dec 1999
Address: Arthurs Point, Queenstown,
Address used since 18 Nov 1988
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue
Two Wild Sisters Limited
160 Centennial Avenue
Assisted Living Investments Limited
160 Centennial Avenue
M & B Properties Limited
7 Malaghans Ridge
Nasoso Investments Limited
69 Buckingham Street
Pisidia Holdings Limited
160 Centennial Avenue
Wyuna Investments Limited
160 Centennial Avenue
Wyuna Ventures Limited
160 Centennial Avenue