Hi Tech Assistance Limited, a registered company, was registered on 16 May 1989. 9429039326645 is the NZ business number it was issued. This company has been run by 4 directors: Gradon Paul Conroy - an active director whose contract began on 28 Oct 2015,
Rosemary Joy Prince - an inactive director whose contract began on 31 Jul 1998 and was terminated on 23 Jan 2017,
Peter Joseph Roger - an inactive director whose contract began on 16 May 1989 and was terminated on 11 Apr 2000,
Wayne Bruce Donovan - an inactive director whose contract began on 16 May 1989 and was terminated on 30 Jul 1998.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (type: physical, service).
Hi Tech Assistance Limited had been using 44 Oxford Street, Richmond, Nelson as their registered address up to 08 Nov 2019.
More names used by this company, as we found at BizDb, included: from 16 May 1989 to 19 Oct 2004 they were called Hi Tech Vehicle Services Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 490 shares (49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 510 shares (51 per cent).
Previous addresses
Address: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 03 Oct 2018 to 08 Nov 2019
Address: 3 Ashley Drive, Paroa, Greymouth, 7805 New Zealand
Physical & registered address used from 19 May 2017 to 03 Oct 2018
Address: 2 Neale Avenue North, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 04 May 2010 to 19 May 2017
Address: 2 Neale Avenue, Stoke, Nelson
Physical & registered address used from 18 Apr 2006 to 04 May 2010
Address: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 30 Jan 2004 to 18 Apr 2006
Address: Graeme Wright & Associates Ltd, 'lindale", Main Road North, Paraparaumu
Registered address used from 30 Jan 2004 to 18 Apr 2006
Address: 22 Te Roto Drive, Paraparaumu
Physical address used from 10 Jan 2002 to 10 Jan 2002
Address: The Mobile Accountant Ltd, Harris Transport Complex, 37 Te Roto Drive, Paraparaumu
Physical address used from 10 Jan 2002 to 30 Jan 2004
Address: 22 Te Roto Drive, Paraparaumu
Registered address used from 10 Jan 2002 to 30 Jan 2004
Address: 22 Te Roto Drive, Raumati
Registered address used from 27 Apr 1993 to 10 Jan 2002
Address: -
Physical address used from 20 Feb 1992 to 10 Jan 2002
Address: 108 Kapiti Road, Raumati
Registered address used from 23 Oct 1991 to 27 Apr 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Prince, Rosemary Joy |
Stoke Nelson New Zealand |
02 Jun 2004 - |
Shares Allocation #2 Number of Shares: 510 | |||
Director | Conroy, Gradon Paul |
Rutherglen Greymouth 7805 New Zealand |
09 Feb 2017 - |
Gradon Paul Conroy - Director
Appointment date: 28 Oct 2015
Address: Rutherglen, Greymouth, 7805 New Zealand
Address used since 11 May 2020
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 28 Oct 2015
Address: Cobden, Greymouth, 7802 New Zealand
Address used since 16 Nov 2018
Rosemary Joy Prince - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 23 Jan 2017
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 30 Oct 2015
Peter Joseph Roger - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 11 Apr 2000
Address: Paraparaumu Beach,
Address used since 16 May 1989
Wayne Bruce Donovan - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 30 Jul 1998
Address: Raumati,
Address used since 16 May 1989
Stevenson Contracting Limited
1 Ashley Drive
Russell Byrne Contracting Limited
137 Coulson Rd
Kotuku Forestry Limited
406 Main Rd
Cobden Sports Complex (incorporated)
402 Main South Rd
Coastguard Lake Brunner Incorporated
133 Coulson Road
Warren Refrigeration Services Limited
10 Clough Road