Polson Higgs Wealth Management Limited was launched on 05 Jul 2007 and issued an NZBN of 9429033256238. The registered LTD company has been managed by 7 directors: Stephen James Higgs - an active director whose contract began on 05 Jul 2007,
Rhodes Haddon Vivian Donald - an active director whose contract began on 01 Oct 2007,
Timothy John Dunn - an active director whose contract began on 01 Jul 2013,
Graham William Crombie - an inactive director whose contract began on 05 Jul 2007 and was terminated on 30 Jun 2012,
Phillip Roth - an inactive director whose contract began on 17 Dec 2007 and was terminated on 06 Jul 2011.
According to BizDb's information (last updated on 28 Mar 2024), this company registered 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: postal, registered).
Up until 19 Jul 2012, Polson Higgs Wealth Management Limited had been using Polson Higgs, 139 Moray Place, Dunedin 9016 as their physical address.
A total of 91582 shares are allocated to 7 groups (15 shareholders in total). In the first group, 18316 shares are held by 3 entities, namely:
Dunbar, Cindy (an individual) located at Mosgiel, Mosgiel postcode 9024,
Christensen, Stephen William (an individual) located at Maori Hill, Dunedin postcode 9010,
Dunbar, Stephen Alan (an individual) located at Mosgiel, Mosgiel postcode 9024.
Another group consists of 2 shareholders, holds 5 per cent shares (exactly 4581 shares) and includes
Turner, Michael John - located at Maori Hill, Dunedin,
Thompson, Roy William - located at Kohimarama, Auckland.
The third share allocation (18316 shares, 20%) belongs to 2 entities, namely:
Van Dyk, Megan Jane, located at Rd 2, Dunedin (an individual),
Van Dyk, Henry Martin, located at Rd 2, Dunedin (an individual). Polson Higgs Wealth Management Limited was categorised as "Portfolio investment management service" (business classification K641940).
Previous addresses
Address #1: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 23 Sep 2008 to 19 Jul 2012
Address #2: 139 Moray Place, Dunedin
Physical & registered address used from 05 Jul 2007 to 23 Sep 2008
Basic Financial info
Total number of Shares: 91582
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18316 | |||
Individual | Dunbar, Cindy |
Mosgiel Mosgiel 9024 New Zealand |
24 Mar 2011 - |
Individual | Christensen, Stephen William |
Maori Hill Dunedin 9010 New Zealand |
24 Mar 2011 - |
Individual | Dunbar, Stephen Alan |
Mosgiel Mosgiel 9024 New Zealand |
24 Mar 2011 - |
Shares Allocation #2 Number of Shares: 4581 | |||
Individual | Turner, Michael John |
Maori Hill Dunedin 9010 New Zealand |
24 Mar 2011 - |
Individual | Thompson, Roy William |
Kohimarama Auckland 1071 New Zealand |
27 Aug 2018 - |
Shares Allocation #3 Number of Shares: 18316 | |||
Individual | Van Dyk, Megan Jane |
Rd 2 Dunedin 9077 New Zealand |
13 May 2016 - |
Individual | Van Dyk, Henry Martin |
Rd 2 Dunedin 9077 New Zealand |
13 May 2016 - |
Shares Allocation #4 Number of Shares: 13737 | |||
Entity (NZ Limited Company) | Solomons Trustees 16 Limited Shareholder NZBN: 9429048654210 |
Dunedin Central Dunedin 9016 New Zealand |
15 Nov 2022 - |
Individual | Campbell, Jared James |
Mosgiel Mosgiel 9024 New Zealand |
13 May 2016 - |
Individual | Campbell, Anna Jane |
Mosgiel Mosgiel 9024 New Zealand |
15 Nov 2022 - |
Shares Allocation #5 Number of Shares: 18316 | |||
Director | Dunn, Timothy John |
Opoho Dunedin 9010 New Zealand |
13 May 2016 - |
Individual | Alloo, Albert Peter |
Maori Hill Dunedin 9010 New Zealand |
24 Mar 2011 - |
Individual | Dunn, Kristin Janet |
Opoho Dunedin 9010 New Zealand |
24 Mar 2011 - |
Shares Allocation #6 Number of Shares: 4579 | |||
Individual | Hembrow, Shiree Ann |
St Albans Christchurch 8014 New Zealand |
05 Jul 2019 - |
Shares Allocation #7 Number of Shares: 13737 | |||
Director | Donald, Rhodes Haddon Vivian |
Rd 2 Dunedin 9077 New Zealand |
13 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Higgs, Stephen James |
Mosgiel Mosgiel 9024 New Zealand |
24 Mar 2011 - 05 Jul 2019 |
Entity | Polson Higgs Limited Shareholder NZBN: 9429038425233 Company Number: 694189 |
05 Jul 2007 - 19 Dec 2012 | |
Individual | Burgess, Gaynor |
Fendalton Christchurch 8041 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Tavendale, Mark Johnathon |
Merivale Christchurch 8014 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Goldsmith, Fraser Robert |
Saint Clair Dunedin 9012 New Zealand |
24 Mar 2011 - 21 Jan 2014 |
Entity | Polson Higgs Limited Shareholder NZBN: 9429038425233 Company Number: 694189 |
05 Jul 2007 - 19 Dec 2012 | |
Individual | Dunn, Timothy John |
Opoho Dunedin 9010 New Zealand |
24 Mar 2011 - 13 May 2016 |
Individual | Deuchrass, Warwick |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2011 - 27 Aug 2018 |
Individual | Roth, Phillip |
Parklands Christchurch 8083 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Crombie, Janet May |
Saint Clair Dunedin 9012 New Zealand |
24 Mar 2011 - 21 Jan 2014 |
Individual | Calder, Paul John |
Parklands Christchurch 8083 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Walker, Stuart Douglas |
Fairfield Dunedin 9018 New Zealand |
24 Mar 2011 - 05 Jul 2019 |
Individual | Burgess, Francis John |
Fendalton Christchurch 8041 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Bolderston, Cindy |
Saint Albans Christchurch 8014 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Crombie, Graham William |
Saint Clair Dunedin 9012 New Zealand |
24 Mar 2011 - 21 Jan 2014 |
Individual | Donald, Rhodes Haddon Vivian |
Rd 2 Dunedin 9077 New Zealand |
11 Jul 2012 - 13 May 2016 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
21 Jan 2014 - 29 Apr 2014 | |
Entity | Polson Higgs Administration Limited Shareholder NZBN: 9429038425233 Company Number: 694189 |
05 Jul 2007 - 19 Dec 2012 | |
Entity | Polson Higgs Administration Limited Shareholder NZBN: 9429038425233 Company Number: 694189 |
05 Jul 2007 - 19 Dec 2012 | |
Individual | Bolderston, Geoffrey Anthony |
Saint Albans Christchurch 8014 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Individual | Roth, Bridget Anne |
Parklands Christchurch 8083 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Director | Graham William Crombie |
Saint Clair Dunedin 9012 New Zealand |
24 Mar 2011 - 21 Jan 2014 |
Director | Phillip Roth |
Parklands Christchurch 8083 New Zealand |
24 Mar 2011 - 16 Jun 2014 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
21 Jan 2014 - 29 Apr 2014 |
Stephen James Higgs - Director
Appointment date: 05 Jul 2007
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Aug 2009
Rhodes Haddon Vivian Donald - Director
Appointment date: 01 Oct 2007
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 31 Jul 2015
Timothy John Dunn - Director
Appointment date: 01 Jul 2013
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 01 Jul 2013
Graham William Crombie - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 30 Jun 2012
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 08 Jun 2010
Phillip Roth - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 06 Jul 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Jun 2010
Geoffrey Anthony Bolderston - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 01 Nov 2008
Address: St Albans, Christchurch,
Address used since 17 Dec 2007
Henry Martin Van Dyk - Director (Inactive)
Appointment date: 21 Aug 2008
Termination date: 01 Nov 2008
Address: Waverley, Dunedin 9013,
Address used since 21 Aug 2008
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place
Central Financial Planning Limited
Level 2, 77 Centennial Avenue
Delos Investments Limited
14 Bretby Court
Henry Global Trustee Limited
61 Nairn Street
Mad Investments Limited
Level 1
Miltrac Investments Limited
Level 1
Triple Are Limited
8 Stour Street