Hi-Tech Automotive Limited, a registered company, was started on 19 Jan 2009. 9429032424270 is the NZ business identifier it was issued. This company has been managed by 2 directors: Gavin John Jelavich - an active director whose contract started on 19 Jan 2009,
Kelly-Marie Jelavich - an inactive director whose contract started on 19 Jan 2009 and was terminated on 01 Mar 2016.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 35 Robert Street, Whangarei, 0110 (category: registered, physical).
Hi-Tech Automotive Limited had been using 1A Douglas Street, Whangarei as their registered address up until 03 Apr 2020.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allocation (997 shares 99.7 per cent) made up of 1 entity.
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 10 Sep 2014 to 03 Apr 2020
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 19 Jan 2009 to 10 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jelavich, Haylee Marie |
Kamo Whangarei 0112 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jelavich, Bradlyn John |
Kamo Whangarei 0112 New Zealand |
03 Sep 2020 - |
Shares Allocation #3 Number of Shares: 997 | |||
Individual | Jelavich, Gavin John |
Kamo Whangarei 0112 New Zealand |
19 Jan 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jelavich, Kelly-marie |
Kamo Whangarei 0112 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jelavich, Kelly-marie |
Kamo Whangarei New Zealand |
19 Jan 2009 - 30 Mar 2016 |
Gavin John Jelavich - Director
Appointment date: 19 Jan 2009
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 Mar 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 06 Mar 2019
Kelly-marie Jelavich - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 01 Mar 2016
Address: Kamo, Whangarei, New Zealand
Address used since 19 Jan 2009
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street