Hi-Tech Solutions Limited, a registered company, was registered on 22 May 2007. 9429033386102 is the NZBN it was issued. "Telecommunications services nec" (business classification J580910) is how the company was classified. This company has been managed by 6 directors: Mark Ronald Netten - an active director whose contract started on 12 Jun 2009,
Mark William Christensen - an active director whose contract started on 12 Jun 2009,
Daniel Lance Tomsett - an inactive director whose contract started on 22 May 2007 and was terminated on 30 Nov 2017,
Robert Andrew Hamilton - an inactive director whose contract started on 18 Jul 2014 and was terminated on 01 Aug 2017,
Richard Palmer - an inactive director whose contract started on 03 May 2013 and was terminated on 31 Dec 2014.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 3, 159 Hurstmere Road, Takapuna, Auckland, 0622 (office address),
Floor 3, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Floor 3, 29 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
Floor 3, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Hi-Tech Solutions Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their physical address up to 06 Sep 2022.
A total of 3683 shares are allotted to 4 shareholders (3 groups). The first group includes 2180 shares (59.19 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1391 shares (37.77 per cent). Lastly we have the third share allotment (112 shares 3.04 per cent) made up of 1 entity.
Principal place of activity
Level 3, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Mar 2018 to 06 Sep 2022
Address #2: 3/55 Barrys Point Road, Takapuna, Auckland New Zealand
Registered & physical address used from 21 Jan 2010 to 28 Mar 2018
Address #3: C/o Apollo Accounting, 222 State Highway 17, Albany Village, Auckland
Registered & physical address used from 22 May 2007 to 21 Jan 2010
Basic Financial info
Total number of Shares: 3683
Annual return filing month: April
Annual return last filed: 15 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2180 | |||
Individual | Netten, Mark Ronald |
Parnell Auckland 1052 New Zealand |
15 Jun 2009 - |
Shares Allocation #2 Number of Shares: 1391 | |||
Individual | Christensen, Mark William |
Devonport Auckland 0624 New Zealand |
27 May 2013 - |
Individual | Botzen, Megan Marie |
Devonport Auckland 0624 New Zealand |
27 May 2013 - |
Shares Allocation #3 Number of Shares: 112 | |||
Individual | Adams, Kevin James |
Hillcrest Auckland 0627 New Zealand |
13 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tomsett, Daniel Lance |
Silverdale Silverdale 0932 New Zealand |
22 May 2007 - 31 May 2019 |
Individual | Sutton, Mark Maetar |
Henderson Auckland 0612 New Zealand |
27 May 2013 - 10 Dec 2014 |
Individual | Campbell, Graham David |
Albany Auckland New Zealand |
15 Jun 2009 - 10 Dec 2014 |
Entity | Prince Mobile Investments Limited Shareholder NZBN: 9429033944821 Company Number: 1851982 |
27 May 2013 - 10 Dec 2014 | |
Entity | Hamilton Ventures Limited Shareholder NZBN: 9429031422741 Company Number: 3061565 |
Remuera Auckland 1050 New Zealand |
21 Apr 2017 - 04 Sep 2019 |
Individual | Hamilton, Robert Andrew |
Remuera Auckland 1050 New Zealand |
11 Jul 2016 - 21 Apr 2017 |
Entity | Leaderbrand Investments Limited Shareholder NZBN: 9429033945576 Company Number: 1852029 |
27 May 2013 - 10 Dec 2014 | |
Individual | Tomsett, Daniel Lance |
Silverdale Silverdale 0932 New Zealand |
22 May 2007 - 31 May 2019 |
Entity | Scoot Mobile Limited Shareholder NZBN: 9429034334935 Company Number: 1760424 |
16 Jun 2009 - 27 May 2013 | |
Individual | Tomsett, Anna Jane |
Northcote |
22 May 2007 - 27 Jun 2010 |
Individual | Gaeth, Derek |
Wade Heads Whangaparaoa 0932 New Zealand |
20 Oct 2016 - 24 Sep 2019 |
Entity | Prince Mobile Investments Limited Shareholder NZBN: 9429033944821 Company Number: 1851982 |
27 May 2013 - 10 Dec 2014 | |
Entity | Leaderbrand Investments Limited Shareholder NZBN: 9429033945576 Company Number: 1852029 |
27 May 2013 - 10 Dec 2014 | |
Individual | Tomsett, Daniel Lance |
Silverdale Silverdale 0932 New Zealand |
22 May 2007 - 31 May 2019 |
Entity | Scoot Mobile Limited Shareholder NZBN: 9429034334935 Company Number: 1760424 |
16 Jun 2009 - 27 May 2013 | |
Director | Robert Andrew Hamilton |
Remuera Auckland 1050 New Zealand |
11 Jul 2016 - 21 Apr 2017 |
Entity | Hamilton Ventures Limited Shareholder NZBN: 9429031422741 Company Number: 3061565 |
Remuera Auckland 1050 New Zealand |
21 Apr 2017 - 04 Sep 2019 |
Mark Ronald Netten - Director
Appointment date: 12 Jun 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jun 2009
Mark William Christensen - Director
Appointment date: 12 Jun 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Oct 2013
Daniel Lance Tomsett - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 30 Nov 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Apr 2017
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 01 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jul 2014
Richard Palmer - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 31 Dec 2014
Address: Seatoun, Wellington, New Zealand
Address used since 03 May 2013
Grant James Prince - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 17 Jun 2013
Address: East Tamaki, Auckland, New Zealand
Address used since 07 Apr 2013
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Azea International Limited
4f-15 Auburn Street
Azea Limited
1st Floor
Azea New Zealand Limited
4f-15 Auburn Street
Deltacom (nz) Limited
Level 1, 2 Fred Thomas Drive
Radco Limited
4/13 Park Ave
Transaction Network Services Nz Limited
412 Lake Road