Hi-Q Components Limited, a registered company, was launched on 20 May 2005. 9429034753675 is the number it was issued. The company has been run by 2 directors: Richard Douglas Higham - an active director whose contract started on 20 May 2005,
Amanda Margaret Higham - an active director whose contract started on 20 May 2005.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (types include: registered, service).
Hi-Q Components Limited had been using 12A 80 Paul Matthews Road, Albany, Auckland as their physical address up to 28 May 2019.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address #1: 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jun 2012 to 28 May 2019
Address #2: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 05 Jun 2012
Address #3: C/-moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Registered & physical address used from 20 May 2005 to 12 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Higham, Amanda Margaret |
Milford Auckland 0620 New Zealand |
20 May 2005 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Higham, Richard Douglas |
Milford Auckland 0620 New Zealand |
20 May 2005 - |
Richard Douglas Higham - Director
Appointment date: 20 May 2005
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 31 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2014
Amanda Margaret Higham - Director
Appointment date: 20 May 2005
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Mar 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 31 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2014
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Sun & Liu Limited
47 Barbados Drive
A&a Autocare Services Limited
3c Saturn Place