Shortcuts

Nz Highland Development Limited

Type: NZ Limited Company (Ltd)
9429041698914
NZBN
5672828
Company Number
Registered
Company Status
116565795
GST Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 21 Apr 2022

Nz Highland Development Limited, a registered company, was registered on 10 Apr 2015. 9429041698914 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. This company has been run by 5 directors: Xiaohong Chen - an active director whose contract began on 10 Apr 2015,
Tina Yang - an active director whose contract began on 10 Apr 2015,
Xiaoyu Liu - an active director whose contract began on 21 Mar 2018,
Quan Li - an inactive director whose contract began on 02 Feb 2018 and was terminated on 22 Mar 2018,
Xiaoyu Liu - an inactive director whose contract began on 10 Apr 2015 and was terminated on 05 Feb 2018.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Normanby Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Nz Highland Development Limited had been using 4 Antares Place, Rosedale, Auckland as their registered address up to 21 Apr 2022.
A total of 600 shares are issued to 9 shareholders (9 groups). The first group includes 5 shares (0.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15 shares (2.5 per cent). Lastly the 3rd share allocation (21 shares 3.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 4 Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 01 May 2019 to 21 Apr 2022

Address: A1, 4 Antares Pl, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 29 Apr 2019 to 01 May 2019

Address: 2g, 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 10 Apr 2015 to 29 Apr 2019

Contact info
64 9 4789288
14 Dec 2018 Phone
admin@nzhighland.co.nz
14 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Qiu, Junbin Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Li, Chenghan Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 21
Individual Zhao, Guihua Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Zheng, Lan Greenlane
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Wu, Di Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 60
Individual Kong, Yan Mount Wellington
Auckland
1072
New Zealand
Shares Allocation #7 Number of Shares: 89
Individual Chen, Xiaohong Epsom
Auckland
1051
New Zealand
Shares Allocation #8 Number of Shares: 210
Individual Liu, Xiaoyu Hobsonville
Auckland
0616
New Zealand
Shares Allocation #9 Number of Shares: 180
Director Yang, Tina Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Quan Auckland
0632
New Zealand
Entity Highland Investment Group Limited
Shareholder NZBN: 9429041512685
Company Number: 5507967
Rosedale
Auckland
0632
New Zealand
Entity Highland Investment Group Limited
Shareholder NZBN: 9429041512685
Company Number: 5507967
Rosedale
Auckland
0632
New Zealand
Director Xiaoyu Liu Mount Albert
Auckland
1025
New Zealand
Individual Liu, Xiaoyu Mount Albert
Auckland
1025
New Zealand
Director Quan Li Auckland
0632
New Zealand
Directors

Xiaohong Chen - Director

Appointment date: 10 Apr 2015

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Jan 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Apr 2015


Tina Yang - Director

Appointment date: 10 Apr 2015

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 02 Nov 2023

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 10 Apr 2015


Xiaoyu Liu - Director

Appointment date: 21 Mar 2018

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 18 Nov 2021

Address: Oteha, Auckland, 0632 New Zealand

Address used since 17 Jan 2020

Address: Auckland, 0632 New Zealand

Address used since 21 Mar 2018


Quan Li - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 22 Mar 2018

Address: Auckland, 0632 New Zealand

Address used since 02 Feb 2018


Xiaoyu Liu - Director (Inactive)

Appointment date: 10 Apr 2015

Termination date: 05 Feb 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Apr 2015

Nearby companies

Jam79 Holdings Limited
2h, 5 Ceres Court

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Colony Consultants Limited
Unit 2 5 Ceres Court

Terotek (nz) Limited
2a 5 Ceres Court

Similar companies

Abib (oamaru) Limited
Level One, 7 Tarndale Grove

Cambial Industries Limited
Suite 1, 11 Apollo Drive

Cambrial Central Limited
Suite 1, 11 Apollo Drive

Dr Capital Holdings Limited
14d Vega Place

Homeville Development Limited
21/27 Graham Collins Drive

Landrus Limited
20 Constellation Drive