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.
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
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 | Period |
---|---|---|---|
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 |
28 Oct 2021 - |
Shares Allocation #2 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Louvid Limited Shareholder NZBN: 9429035106852 |
Richmond Richmond 7020 New Zealand |
14 May 2020 - |
Shares Allocation #3 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Carisbrook Holdings Limited Shareholder NZBN: 9429051359454 |
Dunedin Central Dunedin 9016 New Zealand |
07 Jun 2023 - |
Shares Allocation #4 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Dkil Limited Shareholder NZBN: 9429051324193 |
Dunedin Central Dunedin 9016 New Zealand |
30 May 2023 - |
Shares Allocation #5 Number of Shares: 78 | |||
Other (Other) | Highlanders Provincial Unions Limited Partnership |
Gate J Dunedin 9016 New Zealand |
13 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fhg Limited Shareholder NZBN: 9429035643500 Company Number: 1461260 |
Cashmere Christchurch 8022 New Zealand |
14 May 2020 - 24 Jan 2023 |
Individual | Burke, Raymond Henry |
Cremorne Sydney 2090 Australia |
14 May 2020 - 27 Mar 2023 |
Other | New Zealand Rugby Union Incorporated Company Number: 215355 |
Thorndon Wellington 6011 New Zealand |
13 Nov 2015 - 28 Oct 2021 |
Individual | Davey, Matthew Robert |
Dunedin Central Dunedin 9016 New Zealand |
13 Nov 2015 - 25 Feb 2021 |
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
Otago Academy Of Sport Incorporated
130 Anzac Avenue
Blackhead Quarries Limited
145 Anzac Avenue
Highlanders Provincial Unions Limited Partnership
Level 2a, Anzac Avenue
Otago Rugby Referees Association Incorporated
C/ The Club Rooms
Otago Secondary Schools Sports Association Incorporated
190 Union Street East
J L S Management Services Limited
Level 1,