Highlight Energy Systems Limited, a registered company, was started on 07 Sep 2006. 9429033894669 is the NZ business identifier it was issued. The company has been managed by 3 directors: Peter John Stiffe - an active director whose contract started on 07 Sep 2006,
Michael Barry Henwood - an inactive director whose contract started on 05 Apr 2009 and was terminated on 01 Apr 2011,
Warren Stewart Dow - an inactive director whose contract started on 05 Apr 2009 and was terminated on 01 Apr 2011.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 6B Heathcote Road, Castor Bay, Auckland, 0620 (category: registered, physical).
Highlight Energy Systems Limited had been using 6D Heathcote Road, Milford, North Shore 0620, Auckland as their physical address up until 21 May 2007.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
6b Heathcote Road, Castor Bay, Auckland, 0620 New Zealand
Previous address
Address: 6d Heathcote Road, Milford, North Shore 0620, Auckland
Physical & registered address used from 07 Sep 2006 to 21 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Robert Burnes Trustee (2016) Limited Shareholder NZBN: 9429042196525 |
126 Vincent Street Auckland 0000 New Zealand |
21 Apr 2016 - |
Individual | Young, Catherine Mary |
Milford Auckland 0620 New Zealand |
28 Aug 2009 - |
Individual | Stiffe, Peter John |
Milford North Shore 0620, Auckland New Zealand |
07 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stiffe, Peter John |
Milford North Shore 0620, Auckland New Zealand |
07 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
28 Aug 2009 - 21 Apr 2016 | |
Entity | Bruce Scott Stevens Trustee Company 2009 Limited Shareholder NZBN: 9429032400816 Company Number: 2207394 |
28 Aug 2009 - 11 May 2011 | |
Individual | Henwood, Michael Barry |
Rd3 Papakura New Zealand |
01 Jul 2009 - 11 May 2011 |
Entity | Bruce Scott Stevens Trustee Company 2009 Limited Shareholder NZBN: 9429032400816 Company Number: 2207394 |
28 Aug 2009 - 11 May 2011 | |
Entity | Mh Trustees Limited Shareholder NZBN: 9429036571901 Company Number: 1197602 |
01 Jul 2009 - 11 May 2011 | |
Individual | Dow, Warren Stewart |
Manurewa Auckland 2576 |
28 Aug 2009 - 11 May 2011 |
Individual | Dow, Theresia Johanna |
Manurewa Auckland New Zealand |
28 Aug 2009 - 11 May 2011 |
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
28 Aug 2009 - 21 Apr 2016 | |
Entity | Mh Trustees Limited Shareholder NZBN: 9429036571901 Company Number: 1197602 |
01 Jul 2009 - 11 May 2011 |
Peter John Stiffe - Director
Appointment date: 07 Sep 2006
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Dec 2010
Michael Barry Henwood - Director (Inactive)
Appointment date: 05 Apr 2009
Termination date: 01 Apr 2011
Address: Rd3, Papakura,
Address used since 05 Apr 2009
Warren Stewart Dow - Director (Inactive)
Appointment date: 05 Apr 2009
Termination date: 01 Apr 2011
Address: Manurewa, Auckland, 2576 New Zealand
Address used since 05 Apr 2009
Peter J Stiffe Limited
6b Heathcote Road
Mungo Trustee Limited
2 Garmons Way
Kcom Co., Limited
26 Seaview Road
Northside Builders Limited
21 Garmons Way
Wu Ai Nz Limited
5 Garmons Way
Gans Consulting Limited
38a Seaview Road