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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nixon, Rhonda Marie |
Middlemount Queensland 4746 Australia |
12 May 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nixon, Michael Joseph |
Middlemount Queensland 4746 Australia |
12 May 1998 - |
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
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