Shortcuts

Highland Capital Holdings Limited

Type: NZ Limited Company (Ltd)
9429039424457
NZBN
401358
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 2, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 03 Oct 2019
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered & service address used since 20 Sep 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10014
Entity (NZ Limited Company) Wyuna Trustees Limited
Shareholder NZBN: 9429035205272
Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Galt Nominees Limited
Shareholder NZBN: 9429037414436
Company Number: 1005250
Individual Hay, Robert John Gibbston
Entity Chard Farm Trustees Limited
Shareholder NZBN: 9429037812454
Company Number: 914767
Entity Pinewood Limited
Shareholder NZBN: 9429037319670
Company Number: 1023616
Individual Richardson, Alan John Queenstown
Individual Darby, John Gerard R D 1
Queenstown
Individual Darby, John Gerard R D 1
Queenstown
9371
New Zealand
Entity Pinewood Limited
Shareholder NZBN: 9429037319670
Company Number: 1023616
Individual Goldsmith, Warwick Peter Queenstown
Entity Galt Nominees Limited
Shareholder NZBN: 9429037414436
Company Number: 1005250
Entity Chard Farm Trustees Limited
Shareholder NZBN: 9429037812454
Company Number: 914767

Ultimate Holding Company

10 Jul 2013
Effective Date
Wyuna Trustees Limited
Name
Ltd
Type
1551687
Ultimate Holding Company Number
NZ
Country of origin
160 Centennial Avenue
Arrowtown
Arrowtown 9302
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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