Hi Tech Auto Parts Limited, a registered company, was started on 27 May 1996. 9429038311017 is the business number it was issued. The company has been managed by 1 director, named Geoffrey Wayne Matthews - an active director whose contract began on 29 May 1996.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Hi Tech Auto Parts Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 20000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 19999 shares (100 per cent).
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Oct 2016 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Nov 2013 to 11 Oct 2016
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Aug 2012 to 28 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Aug 2010 to 15 Aug 2012
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 03 Sep 2002 to 04 Aug 2010
Address: C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 04 Aug 2001 to 04 Aug 2001
Address: 8th Floor, A M P Centre, Cathedral Square, Christchurch
Registered & physical address used from 04 Aug 2001 to 03 Sep 2002
Address: 8th Floor, A M P Centre, Cathedral Square, Christchurch
Registered address used from 11 Apr 2000 to 04 Aug 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Matthews, Geoffrey Wayne |
Rd 1 Kerikeri 0294 New Zealand |
01 Oct 2014 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Director | Matthews, Geoffrey Wayne |
Rd 1 Kerikeri 0294 New Zealand |
01 Oct 2014 - |
Individual | Robinson, Lee Michael Christopher |
Riccarton Christchurch 8011 New Zealand |
28 Oct 2010 - |
Individual | Bond, Mark Andrew |
Riccarton Christchurch 8041 New Zealand |
28 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Geoffrey Wayne |
Christchurch New Zealand |
27 May 1996 - 01 Oct 2014 |
Geoffrey Wayne Matthews - Director
Appointment date: 29 May 1996
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Oct 2014
Address: Kerikeri, 0294 New Zealand
Address used since 05 Mar 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Oct 2019
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace