Shortcuts

Polson Higgs Nominees (2017) Limited

Type: NZ Limited Company (Ltd)
9429045920233
NZBN
6215163
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 24 Jan 2017

Polson Higgs Nominees (2017) Limited was started on 24 Jan 2017 and issued an NZ business identifier of 9429045920233. This registered LTD company has been managed by 8 directors: Michael John Turner - an active director whose contract started on 24 Jan 2017,
Stephen Alan Dunbar - an active director whose contract started on 24 Jan 2017,
Carole Lee Adair - an active director whose contract started on 25 Aug 2020,
Ryan David John Ehlers - an active director whose contract started on 25 Aug 2020,
Jamie Ross Reidie - an active director whose contract started on 25 Aug 2020.
As stated in our data (updated on 08 Apr 2024), this company filed 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Polson Higgs Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Polson Higgs Nominees (2017) Limited is classified as "Accounting service" (ANZSIC M693220).

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Polson Higgs Limited
Shareholder NZBN: 9429038425233
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Polson Higgs Limited
Name
Ltd
Type
694189
Ultimate Holding Company Number
NZ
Country of origin
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Michael John Turner - Director

Appointment date: 24 Jan 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 24 Jan 2017


Stephen Alan Dunbar - Director

Appointment date: 24 Jan 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 24 Jan 2017


Carole Lee Adair - Director

Appointment date: 25 Aug 2020

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 25 Aug 2020


Ryan David John Ehlers - Director

Appointment date: 25 Aug 2020

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 25 Aug 2020


Jamie Ross Reidie - Director

Appointment date: 25 Aug 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 25 Aug 2020


Timothy John Dunn - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 01 Apr 2024

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 24 Jan 2017


Henry Martin Van Dyk - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 01 Apr 2024

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 24 Jan 2017


Stephen James Higgs - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 31 Mar 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 24 Jan 2017

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Morclarke Developments (2014) Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place