General information

Highbury Flats Limited

Type: NZ Limited Company (Ltd)
9429040914541
New Zealand Business Number
16408
Company Number
Registered
Company Status

Highbury Flats Limited (issued an NZBN of 9429040914541) was started on 08 Jul 1964. 2 addresses are in use by the company: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, physical). Level 3, 85 Ghuznee Street, Te Aro, Wellington had been their registered address, up to 05 Sep 2019. 14200 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 3450 shares (24.3 per cent of shares), namely:
Goosen, Heidi (an individual) located at Aro Valley, Wellington postcode 6012. In the second group, a total of 1 shareholder holds 26.06 per cent of all shares (exactly 3700 shares); it includes
Harrison, Jeremy Charles (an individual) - located at 32 Koromiko Road, Wellington. Next there is the 3rd group of shareholders, share allotment (3400 shares, 23.94%) belongs to 1 entity, namely:
Wright, Edward Grant, located at Aro Valley, Wellington (a director). Businesscheck's data was updated on 04 Apr 2024.

Current address Type Used since
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 Registered & physical & service 05 Sep 2019
Directors
Name and Address Role Period
Christopher Raphael Vallyon
Te Aro, Wellington, 6011
Address used since 15 Sep 2020
Te Aro, Wellington, 6011
Address used since 22 Sep 2015
Director 17 Sep 2015 - current
Edward Grant Wright
Aro Valley, Wellington, 6012
Address used since 05 Dec 2015
Director 05 Dec 2015 - current
Claire Rosemary English
Te Aro, Wellington, 6011
Address used since 15 Sep 2020
Te Aro, Wellington, 6011
Address used since 15 Jan 2016
Te Aro, Wellington, 6011
Address used since 25 Sep 2019
Director 15 Jan 2016 - current
Jeremy H. Director 12 Feb 2016 - current
Heidi Goosen
Aro Valley, Wellington, 6012
Address used since 01 Sep 2016
Director 01 Sep 2016 - current
Allan Wong
Highbury, Wellington, 6141
Address used since 26 Jan 2012
Director 26 Jan 2012 - 14 Dec 2015
Sarah Ingrid Janse
Aro Valley, Wellington, 6141
Address used since 27 Apr 2012
Director 27 Apr 2012 - 17 Sep 2015
Barry Lindsay Marshall
Khandallah, Wellington, 6035
Address used since 27 Aug 2009
Director 27 Mar 2001 - 10 Jun 2015
Dinah Jane Okeby
Highbury, Wellington, 6012
Address used since 27 Aug 2009
Director 02 Oct 2000 - 27 Apr 2012
Neil Morrison
Wellington,
Address used since 02 Aug 1984
Director 02 Aug 1984 - 15 Mar 2001
Richard Blair Foreman
32 Koromiko Road, Wellington,
Address used since 01 Sep 1998
Director 01 Sep 1998 - 05 Feb 1999
Shirley Ann Stout
Wellington,
Address used since 16 Jul 1984
Wellington,
Address used since 16 Jul 1984
Director 16 Jul 1984 - 20 Jan 1999
Kevin John Wafer
Plimmerton,
Address used since 16 Jul 1984
Director 16 Jul 1984 - 01 Sep 1997
William Robert James Taylor
Pukerua Bay,
Address used since 02 Aug 1984
Director 02 Aug 1984 - 31 Jul 1994
Addresses
Previous address Type Period
Level 3, 85 Ghuznee Street, Te Aro, Wellington, 6011 Registered 03 Sep 2018 - 05 Sep 2019
2nd Floor, 22-24 Garrett Street, Wellington Registered 01 Jul 1997 - 03 Sep 2018
2nd Floor, 22-24 Garrett Street, Wellington Physical 01 Jul 1997 - 05 Sep 2019
Financial Data
Financial info
14200
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3450
Shareholder Name Address Period
Goosen, Heidi
Individual
Aro Valley
Wellington
6012
25 Aug 2016 - current
Shares Allocation #2 Number of Shares: 3700
Shareholder Name Address Period
Harrison, Jeremy Charles
Individual
32 Koromiko Road
Wellington
08 Jul 1964 - current
Shares Allocation #3 Number of Shares: 3400
Shareholder Name Address Period
Wright, Edward Grant
Director
Aro Valley
Wellington
6012
25 Aug 2016 - current
Shares Allocation #4 Number of Shares: 1825
Shareholder Name Address Period
English, Claire Rosemary
Individual
Te Aro
Wellington
6011
29 Jun 2015 - current
Shares Allocation #5 Number of Shares: 1825
Shareholder Name Address Period
Vallyon, Christopher Raphael
Director
Te Aro
Wellington
6011
25 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Valyon, Christopher Raphael
Individual
Highbury
Wellington
6012
29 Jun 2015 - 25 Sep 2019
Kominik, Madeline Anna
Individual
Highbury
Wellington
08 Jul 1964 - 01 Sep 2005
Bowater, Andrew Wesley
Individual
Kelburn, Wellington
01 Sep 2005 - 01 Sep 2011
Mclean, Alexander Robert
Individual
Kelburn
Wellington
08 Jul 1964 - 08 May 2012
Marshall, Barry Lindsay
Individual
Wellington
08 Jul 1964 - 01 Sep 2005
Janse, Sarah Ingrid
Individual
Aro Valley
Wellington
6012
08 May 2012 - 25 Aug 2016
Marshall, Barry Lindsay
Individual
Khandallah, Wellington
01 May 2007 - 29 Jun 2015
Wong, Allan
Individual
Aro Valley
Wellington
6012
01 Sep 2011 - 25 Aug 2016
Kominik, Madeline Anna
Individual
Khandallah, Wellington
01 May 2007 - 29 Jun 2015
Okeby, Dinah Jane
Individual
Kelburn
Wellington
08 Jul 1964 - 08 May 2012
Location
Companies nearby
Raw Material Limited
30 Garrett Street
The Hangar Limited
30 Garrett Street
Flight Coffee Limited
30 Garrett Street
Bring Back Buck Limited
18 Garrett St
Ancell Consulting Limited
Flat 8, 81 Ghuznee Street
Stout Street Chambers (2013) Limited
85 Ghuznee Street