Highgate Property Management Limited (NZBN 9429039774064) was started on 26 May 1986. 2 addresses are in use by the company: 17 Main Street, Oxford, 7430 (type: physical, registered). Level 5, Torrens House, 195 Hereford Street, Christchurch had been their physical address, up until 05 Apr 2013. Highgate Property Management Limited used other aliases, namely: Colhom Limited from 09 Jul 1997 to 01 Mar 2004, Colonial Homes Limited (26 May 1986 to 09 Jul 1997). 50000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 25000 shares (50% of shares), namely:
Dallimore, Christelle Jane (an individual) located at Oxford, Oxford postcode 7430. When considering the second group, a total of 1 shareholder holds 50% of all shares (25000 shares); it includes
Dallimore, Paul Albert (a director) - located at Oxford, Oxford. Our data was last updated on 05 May 2024.
Current address | Type | Used since |
---|---|---|
17 Main Street, Oxford, 7430 | Physical & registered & service | 05 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
Paul Albert Dallimore
Oxford, Oxford, 7430
Address used since 01 Jan 2015 |
Director | 15 Oct 1992 - current |
Trevor Douglas Hendry
Christchurch,
Address used since 06 Nov 1992 |
Director | 06 Nov 1992 - 17 Apr 1999 |
Dennis Rutherford Hesketh
Mosgiel, Dunedin,
Address used since 15 Oct 1992 |
Director | 15 Oct 1992 - 09 Oct 1996 |
Barry Noel Ellis
Mosgiel, Dunedin,
Address used since 15 Oct 1992 |
Director | 15 Oct 1992 - 01 Sep 1995 |
Previous address | Type | Period |
---|---|---|
Level 5, Torrens House, 195 Hereford Street, Christchurch | Physical & registered | 10 May 2002 - 05 Apr 2013 |
2nd Floor, Deloitte House, 32 Oxford Terrace, Christchurch | Physical | 31 Aug 2001 - 10 May 2002 |
Level 1, The Carnagie Centre, 110 Moray Place, Dunedin | Registered | 31 Aug 2001 - 10 May 2002 |
Level 1, Carnegie Centre, 110 Moray Place, Dunedin | Physical | 31 Aug 2001 - 31 Aug 2001 |
343 Kaikorai Valley Road, Dunedin | Physical | 20 Apr 1998 - 31 Aug 2001 |
343 Kaikorai Valley Road, Dunedin | Registered | 31 Mar 1997 - 31 Aug 2001 |
- | Physical | 12 Oct 1995 - 20 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Dallimore, Christelle Jane Individual |
Oxford Oxford 7430 |
15 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallimore, Paul Albert Director |
Oxford Oxford 7430 |
15 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 Entity |
Oxford 7430 |
04 May 2004 - 15 Dec 2020 |
Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 Entity |
Oxford 7430 |
04 May 2004 - 15 Dec 2020 |
Gurant Limited Shareholder NZBN: 9429039926449 Company Number: 247765 Entity |
04 May 2004 - 04 May 2004 | |
Hesketh, Dennis Rutherford Individual |
Mosgiel Dunedin |
04 May 2004 - 04 May 2004 |
Gurant Limited Shareholder NZBN: 9429039926449 Company Number: 247765 Entity |
04 May 2004 - 04 May 2004 | |
Hendry, Trevor Douglas Individual |
Christchurch |
04 May 2004 - 04 May 2004 |
Effective Date | 21 Jul 1991 |
Name | Highgate Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 150970 |
Country of origin | NZ |
Larel Investment Limited 17 Main Street |
|
Oxford Equity Limited 17 Main Street |
|
Sachs-coburg International Limited 17 Main Street |
|
Edens Paddock Limited 17 Main Street |
|
South Island Property Trust Limited 17 Main Street |
|
Highgate Group Limited 17 Main Street |