Shortcuts

Hi-q Components Limited

Type: NZ Limited Company (Ltd)
9429034753675
NZBN
1637025
Company Number
Registered
Company Status
Current address
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 28 May 2019
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & service address used since 07 Jun 2023
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 30 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Higham, Amanda Margaret Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Higham, Richard Douglas Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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