Hellfire Technologies Limited, a registered company, was incorporated on 15 May 1997. 9429038090653 is the NZBN it was issued. "Web hosting" (business classification J592150) is how the company has been categorised. The company has been managed by 6 directors: Delace William James - an active director whose contract started on 15 May 1997,
Anita Ana James - an inactive director whose contract started on 15 May 1997 and was terminated on 02 Jul 2001,
Nigel James - an inactive director whose contract started on 15 May 1997 and was terminated on 13 Nov 1998,
Ana James - an inactive director whose contract started on 15 May 1997 and was terminated on 13 Nov 1998,
Brendon Chetham - an inactive director whose contract started on 15 May 1997 and was terminated on 13 Nov 1998.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Level 1 377 New North Rd, Kingsland, Auckland, 1021 (type: physical, registered).
Hellfire Technologies Limited had been using Level 3 44 Khyber Pass Rd, Grafton, Auckland as their physical address up until 07 Apr 2016.
Other names for the company, as we managed to find at BizDb, included: from 15 May 1997 to 25 May 2009 they were called Strata Enterprises Limited.
One entity controls all company shares (exactly 150 shares) - James, Delace - located at 1021, Freemans Bay, Auckland.
Principal place of activity
Level 1 377 New North Rd, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 3 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 30 May 2012 to 07 Apr 2016
Address #2: 76/3 Burton St, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 11 Dec 2008 to 30 May 2012
Address #3: 12/3 Burton St, Grafton, Auckland 1010
Physical & registered address used from 07 Sep 2007 to 11 Dec 2008
Address #4: 3/12 Burton St, Grafton, Auckland 1010
Physical & registered address used from 16 Jun 2006 to 07 Sep 2007
Address #5: 3/12 Burton St, Grafton, Auckland
Registered address used from 04 May 2005 to 16 Jun 2006
Address #6: 3/12 Burton St, Grafton, Auckland 1035
Physical address used from 04 May 2005 to 16 Jun 2006
Address #7: 6 Claresholm Place, Mangere Bridge, Auckland
Registered address used from 09 Jun 2003 to 04 May 2005
Address #8: 3/32 Taylor Rd, Mangere Bridge, Auckland
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #9: 21a Waterlea Ave, Mangere Bridge, Auckland
Physical address used from 18 Jun 2001 to 04 May 2005
Address #10: 6 Claresholm Place, Mangere Bridge, Auckland
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #11: 3/32 Taylor Rd, Mangere Bridge, Auckland
Registered address used from 18 Jun 2001 to 09 Jun 2003
Address #12: 487 Parnell Road, Parnell, Auckland
Physical & registered address used from 04 Jul 2000 to 18 Jun 2001
Address #13: 29 Waterlea Avenue, Mangere Bridge
Registered address used from 11 Apr 2000 to 04 Jul 2000
Address #14: 29 Waterlea Avenue, Mangere Bridge
Registered address used from 30 Nov 1998 to 11 Apr 2000
Address #15: 29 Waterlea Avenue, Mangere Bridge
Physical address used from 30 Nov 1998 to 04 Jul 2000
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | James, Delace |
Freemans Bay Auckland 1011 New Zealand |
15 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Anita |
Onehunga New Zealand |
15 May 1997 - 22 May 2012 |
Delace William James - Director
Appointment date: 15 May 1997
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Mar 2013
Anita Ana James - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 02 Jul 2001
Address: Mangere Bridge, Auckland,
Address used since 15 May 1997
Nigel James - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 13 Nov 1998
Address: Mangere Bridge,
Address used since 15 May 1997
Ana James - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 13 Nov 1998
Address: Mangere Bridge,
Address used since 15 May 1997
Brendon Chetham - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 13 Nov 1998
Address: Mangere Bridge,
Address used since 15 May 1997
Simon James - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 13 Nov 1998
Address: Mangere Bridge,
Address used since 15 May 1997
Blessed To Bless Limited
Level 1, 317 New North Road
Seido Karate (auckland) Limited
427 New North Road
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Happi Group Limited
Suite 2, 399 New North Road
Centrality Limited
Level 1, 26 Crummer Road
Four Acres Limited
34 Bellwood Avenue
Gisolutions Limited
Flat 6, 27 Rossmay Terrace
Knightbridge Group Limited
22 Burleigh Street
Managed Hosting Partners Limited
19 Aroha Ave
Stream Interactive Limited
381 Gt North Rd