Shortcuts

Hdd Technologies Limited

Type: NZ Limited Company (Ltd)
9429037860141
NZBN
905249
Company Number
Registered
Company Status
Current address
598 Main Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 09 Oct 2015

Hdd Technologies Limited was started on 12 May 1998 and issued an NZ business identifier of 9429037860141. The registered LTD company has been managed by 4 directors: Rhonda Marie Nixon - an active director whose contract began on 24 Jul 1998,
Michael Joseph Nixon - an active director whose contract began on 24 Jul 1998,
John Richard Whitehead - an active director whose contract began on 09 Oct 2015,
Murray Duthie Ferguson - an inactive director whose contract began on 12 May 1998 and was terminated on 24 Jul 1998.
As stated in our data (last updated on 24 Apr 2024), this company filed 1 address: 598 Main Street, Palmerston North, Palmerston North, 4410 (category: registered, physical).
Up until 09 Oct 2015, Hdd Technologies Limited had been using 219 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
BizDb found former names used by this company: from 12 May 1998 to 12 Jul 1999 they were named Gopher Utilities Construction Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Nixon, Rhonda Marie (an individual) located at Middlemount, Queensland postcode 4746.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Nixon, Michael Joseph - located at Middlemount, Queensland.

Addresses

Previous addresses

Address: 219 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 22 Sep 2011 to 09 Oct 2015

Address: 267 Broadway Ave, Palmerston North New Zealand

Physical & registered address used from 02 Oct 2009 to 22 Sep 2011

Address: 299 Hibiscus Coast Highway, Orewa

Physical address used from 27 Nov 2001 to 27 Nov 2001

Address: Cochrane & Whitehead, 1st Floor, 267 Broadway Ave, Palmerston North

Physical address used from 27 Nov 2001 to 02 Oct 2009

Address: 299 Hibiscus Coast Highway, Orewa

Registered address used from 27 Nov 2001 to 02 Oct 2009

Address: 2/11 Wootton Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 27 Nov 2001

Address: 2/11 Wootton Road, Remuera, Auckland

Registered address used from 16 Sep 1999 to 12 Apr 2000

Address: 2/11 Wootton Road, Remuera, Auckland

Physical address used from 16 Sep 1999 to 27 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nixon, Rhonda Marie Middlemount
Queensland
4746
Australia
Shares Allocation #2 Number of Shares: 50
Individual Nixon, Michael Joseph Middlemount
Queensland
4746
Australia
Directors

Rhonda Marie Nixon - Director

Appointment date: 24 Jul 1998

Address: Middlemount, Queensland, 4746 Australia

Address used since 13 Sep 2023

Address: Putiki, Wanganui, 4500 New Zealand

Address used since 02 Sep 2003


Michael Joseph Nixon - Director

Appointment date: 24 Jul 1998

Address: Middlemount, Queensland, 4746 Australia

Address used since 13 Sep 2023

Address: Putiki, Wanganui, 4500 New Zealand

Address used since 02 Sep 2003


John Richard Whitehead - Director

Appointment date: 09 Oct 2015

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 09 Oct 2015


Murray Duthie Ferguson - Director (Inactive)

Appointment date: 12 May 1998

Termination date: 24 Jul 1998

Address: Remuera, Auckland,

Address used since 12 May 1998

Nearby companies

Kla22 Property Limited
598 Main Street

Aa Plumbing & Gas Limited
598 Main Street

Triumph Homes Limited
598 Main Street

Mishar Limited
598 Main Street

Meath Farming Limited
598 Main Street

Sejal And Pankaj Limited
598 Main Street