Shortcuts

Highlanders Gp Limited

Type: NZ Limited Company (Ltd)
9429042058489
NZBN
5838023
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
130 Anzac Avenue
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & other (Address For Share Register) & service & shareregister address used since 13 Nov 2015
Po Box 6070
Dunedin North
Dunedin 9059
New Zealand
Postal address used since 05 Jun 2019
130 Anzac Avenue
Dunedin Central
Dunedin 9016
New Zealand
Office address used since 05 Jun 2019

Highlanders Gp Limited, a registered company, was launched on 13 Nov 2015. 9429042058489 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: Shane David Drummond - an active director whose contract started on 13 Nov 2015,
Bruce Donald Gemmell - an active director whose contract started on 13 Nov 2015,
William Paul Allison - an active director whose contract started on 23 Mar 2021,
Peter Noel Kean - an active director whose contract started on 20 Oct 2021,
Mark Christopher Gwynne Ellis - an active director whose contract started on 30 May 2023.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Hpsnz Building, Level 1, 130 Anzac Avenue, Dunedin, 9016 (type: delivery, postal).
A total of 600 shares are issued to 5 shareholders (5 groups). The first group consists of 198 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 198 shares (33 per cent). Lastly the 3rd share allocation (60 shares 10 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Hpsnz Building, Level 1, 130 Anzac Avenue, Dunedin, 9016 New Zealand

Delivery address used from 03 Jun 2021

Principal place of activity

130 Anzac Avenue, Dunedin Central, Dunedin, 9016 New Zealand

Contact info
64 22 6834790
05 Jun 2019 Phone
kirsty.kormos@highlanders.net.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 198
Entity (NZ Limited Company) Keano's Trustee Company Limited
Shareholder NZBN: 9429041718216
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 198
Entity (NZ Limited Company) Louvid Limited
Shareholder NZBN: 9429035106852
Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 60
Entity (NZ Limited Company) Carisbrook Holdings Limited
Shareholder NZBN: 9429051359454
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 66
Entity (NZ Limited Company) Dkil Limited
Shareholder NZBN: 9429051324193
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 78
Other (Other) Highlanders Provincial Unions Limited Partnership Gate J
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fhg Limited
Shareholder NZBN: 9429035643500
Company Number: 1461260
Cashmere
Christchurch
8022
New Zealand
Individual Burke, Raymond Henry Cremorne
Sydney
2090
Australia
Other New Zealand Rugby Union Incorporated
Company Number: 215355
Thorndon
Wellington
6011
New Zealand
Individual Davey, Matthew Robert Dunedin Central
Dunedin
9016
New Zealand
Directors

Shane David Drummond - Director

Appointment date: 13 Nov 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 13 Nov 2015


Bruce Donald Gemmell - Director

Appointment date: 13 Nov 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Nov 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Nov 2015


William Paul Allison - Director

Appointment date: 23 Mar 2021

Address: Cromwell, 9384 New Zealand

Address used since 23 Mar 2021


Peter Noel Kean - Director

Appointment date: 20 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Oct 2021


Mark Christopher Gwynne Ellis - Director

Appointment date: 30 May 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 May 2023


Christopher John Gallaher - Director

Appointment date: 06 Jun 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 06 Jun 2023


Raymond Henry Burke - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 01 Mar 2023

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Jun 2022

Address: Balmoral, Sydney, 2088 Australia

Address used since 13 Nov 2015


Warren Charles Goddard - Director (Inactive)

Appointment date: 20 Oct 2021

Termination date: 31 Dec 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Oct 2021


Douglas James Harvie - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 03 May 2022

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 13 Nov 2015


Nicola Kaye O'rourke - Director (Inactive)

Appointment date: 29 May 2020

Termination date: 03 Sep 2021

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 29 May 2020


John Stewart Faulks - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 09 Dec 2020

Address: Mosgiel, Mosgiel, 9092 New Zealand

Address used since 10 Dec 2015


Matthew Robert Davey - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 28 May 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 13 Nov 2015


Peter Noel Kean - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 28 Mar 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 13 Nov 2015