General information

Highpoint Apartments Limited

Type: NZ Limited Company (Ltd)
9429040645742
New Zealand Business Number
70149
Company Number
Registered
Company Status

Highpoint Apartments Limited (issued an NZBN of 9429040645742) was incorporated on 15 Mar 1966. 1 address is in use by the company: 119 St Stephens Avenue, Parnell, Auckland, 1052 (type: physical, registered). Flat 3, 119 St Stephens Avenue, Parnell, Auckland had been their registered address, up to 11 Mar 2014. 1000 shares are allocated to 20 shareholders who belong to 11 shareholder groups. The first group is composed of 1 entity and holds 100 shares (10% of shares), namely:
David Grove (an individual) located at Parnell, Auckland postcode 1052. In the second group, a total of 3 shareholders hold 10% of all shares (exactly 100 shares); it includes
Brenda Lawson (an individual) - located at Parnell, Auckland,
Neil Lawson (an individual) - located at Parnell, Auckland,
David Bevan (an individual) - located at R D 1, Whitford, Auckland. Moving on to the next group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Anthony Yock, located at Parnell, Auckland (an individual). Businesscheck's information was updated on 19 Nov 2018.

Current address Type Used since
119 St Stephens Avenue, Parnell, Auckland, 1052 Registered 11 Mar 2014
119 St Stephens Avenue, Parnell, Auckland, 1052 Physical 12 Sep 2016
Directors
Name and Address Role Period
Sian Seerpoohi Fletcher
Mount Wellington, Auckland, 1060
Address used since 02 Sep 2010
Director 28 Oct 1990 - current
Peter Barry Gower
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 31 Oct 1990 - current
Philippa Mary Gower
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 21 Jun 1994 - current
Roger James Spooner
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 21 Jun 1994 - current
Margaret Mair Elias
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 21 Jun 1994 - current
David Bertram Grove
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 27 Aug 1996 - current
Graeme Marten Edwards
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 31 Oct 2000 - current
Neil William Lawson
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 04 Jul 2007 - current
Brenda Lawson
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 04 Jul 2007 - current
Alison Barbara White
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 07 Oct 2008 - current
Paul Robert White
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 07 Oct 2008 - current
Shin-ya Yu
Parnell, Auckland, 1052
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Diana Mary Edwards
Parnell, Auckland, 1052
Address used since 06 Aug 2013
Director 06 Aug 2013 - current
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 10 May 2017
Director 10 May 2017 - current
Simon Holm Eady
Remuera, Auckland, 1050
Address used since 14 Jul 2017
Director 14 Jul 2017 - current
Jennifer Kathleen Stulich
Mount Albert, Auckland, 1025
Address used since 09 Mar 2018
Director 09 Mar 2018 - current
Ruth Lois Spooner
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 31 Oct 1990 - 30 Sep 2017
Diana Maitland Eady
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 09 May 1994 - 10 May 2017
Barrie John Stewart
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 31 Oct 1990 - 23 Oct 2012
Rosemary Stewart
Parnell, Auckland, 1052
Address used since 01 Sep 2010
Director 21 Jun 1994 - 23 Oct 2012
Hugh Alasdair Fletcher
(alternate For Margery Vaughan, Fletcher),
Address used since 17 Sep 2007
Director 17 Sep 2007 - 21 Jun 2008
Margery Vaughan Fletcher
Parnell, Auckland,
Address used since 17 Sep 2007
Director 17 Sep 2007 - 21 Jun 2008
Olaf Guy Eady
Parnell, Auckland,
Address used since 23 Sep 2005
Director 21 Jun 1994 - 15 May 2008
Sir James Muir Cameron Fletcher
Parnell, Auckland,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 29 Aug 2007
Lady Margery Fletcher
Parnell, Auckland,
Address used since 21 Jun 1994
Director 21 Jun 1994 - 29 Aug 2007
May Harvey
Parnell, Auckland,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 07 Feb 2006
Leonie Diane Harkness
Parnell, Auckland,
Address used since 29 Aug 1997
Director 29 Aug 1997 - 31 Oct 2000
Philip Vaughan (alternate, Leonie D Harkness) Harkness
Parnell, Auckland,
Address used since 29 Aug 1997
Director 29 Aug 1997 - 31 Oct 2000
Philip Vaughan Harkness
Parnell, Auckland,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 29 Aug 1997
Leone Diane Harkness
Parnell, Auckland,
Address used since 21 Jun 1994
Director 21 Jun 1994 - 29 Aug 1997
Shirley Hannay
Parnell, Auckland,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 27 Aug 1996
Nigel Hannay
Parnell, Auckland,
Address used since 21 Jun 1994
Director 21 Jun 1994 - 27 Aug 1996
Roy Granville Mcelroy
Parnell, Auckland,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 09 May 1994
Addresses
Previous address Type Period
Flat 3, 119 St Stephens Avenue, Parnell, Auckland, 1052 Registered & physical 11 Mar 2014 - 11 Mar 2014
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 Physical 26 Sep 2011 - 11 Mar 2014
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland Physical 26 Mar 2009 - 26 Sep 2011
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland Registered 26 Mar 2009 - 11 Mar 2014
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Physical & registered 02 Oct 2003 - 26 Mar 2009
Level 5, 50 Anzac Avenue, Auckland Physical 24 Sep 1997 - 02 Oct 2003
Level 5, 50 Anzac Avenue, Auckland Registered 30 Jun 1997 - 02 Oct 2003
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
03 Oct 2017
Annual return last filed
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
David Bertram Grove
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Brenda Lawson
Individual
Parnell
Auckland
1052
18 Sep 2007 - current
Neil William Lawson
Individual
Parnell
Auckland
1052
18 Sep 2007 - current
David John Bevan
Individual
R D 1
Whitford, Auckland
18 Sep 2007 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Anthony R Yock
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Joanna Maitland Chaplin
Individual
Parnell
Auckland
1052
09 May 2017 - current
Olaf Guy Eady
Individual
Parnell
Auckland
15 Mar 1966 - current
Simon Holm Eady
Individual
Parnell
Auckland
1052
09 May 2017 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Entity (NZ Limited Company)
Newmarket
Auckland
1023
15 Mar 1966 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Hugh Alisdair Fletcher
Individual
Penrose
Auckland
1060
15 Mar 1966 - current
Sian Seerpoohi Fletcher
Individual
Mount Wellington
Auckland
1060
15 Mar 1966 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Peter Barry Gower
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Philippa Mary Gower
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Roger James Spooner
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Ruth Lois Spooner
Individual
Parnell
Auckland
1052
15 Mar 1966 - current
Ngaire Ann Smales
Individual
Parnell
Auckland
19 Sep 2005 - current
Jennifer Kathleen Stulich
Individual
Parnell
Auckland
19 Sep 2005 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Shin-ya Yu
Director
Parnell
Auckland
1052
14 Dec 2012 - current
Shares Allocation #10 Number of Shares: 50
Shareholder Name Address Period
Paul Robert White
Individual
Parnell
Auckland
1052
19 Mar 2009 - current
Shares Allocation #11 Number of Shares: 50
Shareholder Name Address Period
Alison Barbara White
Individual
Parnell
Auckland
1052
19 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Entity
10 Sep 2010 - 14 Dec 2012
Sir James Muir Cameron Fletcher
Individual
Parnell
Auckland
15 Mar 1966 - 18 Sep 2007
Lady M Fletcher
Individual
Parnell
Auckland
15 Mar 1966 - 13 Sep 2004
May Harvey
Individual
Parnell
Auckland
15 Mar 1966 - 19 Sep 2005
Lady Margery Fletcher
Individual
Parnell
Auckland
19 Sep 2005 - 18 Sep 2007
William Arthur Endean
Individual
Parnell
Auckland
14 Sep 2006 - 14 Sep 2006
Lynne Mary Grove
Individual
Parnell
Auckland
14 Sep 2006 - 14 Sep 2006
Angus Gregor Fletcher
Individual
Parnell
Auckland
19 Sep 2008 - 19 Sep 2008
Athol Raymond Owens
Individual
Mt Eden
Auckland
15 Mar 1966 - 10 Sep 2010
Athol Raymond Owens
Individual
Mt Eden
Auckland
15 Mar 1966 - 10 Sep 2010
Daniel Martin Virtue
Individual
Remuera
Auckland
15 Mar 1966 - 10 Sep 2010
Daniel Martin Virtue
Individual
Remuera
Auckland
15 Mar 1966 - 10 Sep 2010
Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Entity
10 Sep 2010 - 14 Dec 2012
Barrie John Stewart
Individual
Parnell
Auckland
1052
15 Mar 1966 - 14 Dec 2012
Rosemary Stewart
Individual
Parnell
Auckland
15 Mar 1966 - 14 Dec 2012
C T Horton
Individual
Parnell
Auckland
15 Mar 1966 - 09 May 2017
Diana Maitland Eady
Individual
Parnell
Auckland
1052
15 Mar 1966 - 09 May 2017
Location
Companies nearby
The Hibiscus Trust
117b St Stephens Avenue
Howe Street Investments Limited
3/123 St Stephens Ave
Cowie Street Investments Limited
Flat 3, 123 St Stephens Avenue
Masai Nominees Limited
4/123 St Stephens Avenue
Grafton Student Accommodation Limited
Flat 3, 123 St Stephens Avenue
Leuchars Holdings Limited
1/123 St Stephens Avenue