Shortcuts

Hitech Formulations Nz Limited

Type: NZ Limited Company (Ltd)
9429033483757
NZBN
1928359
Company Number
Registered
Company Status
Current address
65d Point View Drive
East Tamaki Heights
Auckland 2016
New Zealand
Service address used since 21 Dec 2021

Hitech Formulations Nz Limited, a registered company, was launched on 02 May 2007. 9429033483757 is the NZ business identifier it was issued. The company has been managed by 3 directors: Dharmender Singh - an active director whose contract started on 02 May 2007,
Jasmeet Singh - an active director whose contract started on 02 May 2007,
Gurmeet Singh Narula - an active director whose contract started on 25 May 2018.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 65D Point View Drive, East Tamaki Heights, Auckland, 2016 (category: service.
Hitech Formulations Nz Limited had been using 65D Point View Drive, East Tamaki Heights, Auckland as their physical address up until 21 Dec 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 65d Point View Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Physical & registered address used from 21 Dec 2021 to 21 Dec 2021

Address: 11 Middlefield Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & physical address used from 14 Dec 2017 to 21 Dec 2021

Address: 56 Bowater Place, Manurewa, Auckland, 2102 New Zealand

Physical address used from 15 Mar 2016 to 14 Dec 2017

Address: 44, Rathmar Drive, Manukau City, Auckland, 2105 New Zealand

Physical address used from 03 Dec 2012 to 15 Mar 2016

Address: 129, Riverton Drive, Randwick Park,, Manukau City, Auckland, New Zealand

Physical address used from 29 Jan 2010 to 03 Dec 2012

Address: 2 / 54, Claude Road, Manurewa, Auckland, New Zealand

Physical address used from 02 May 2007 to 29 Jan 2010

Address: 2 / 54, Claude Road, Manurewa,, Auckland New Zealand

Registered address used from 02 May 2007 to 14 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Singh, Dharmender Pilibhit, U.p., India
Shares Allocation #2 Number of Shares: 500
Individual Singh, Jasmeet East Tamaki Heights
Auckland
2016
New Zealand
Directors

Dharmender Singh - Director

Appointment date: 02 May 2007

Address: Chandigarh, Chandigarh, 160002 India

Address used since 07 Mar 2016


Jasmeet Singh - Director

Appointment date: 02 May 2007

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Dec 2021

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 05 Dec 2017

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 07 Mar 2016


Gurmeet Singh Narula - Director

Appointment date: 25 May 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 May 2018

Nearby companies

Jasco International Nz Limited
11 Middlefield Drive

New Zealand Dairy Exports Limited
5 Kaseng Place

Sunset Planet Limited
14 Kaseng Place

Waheguru Investments Limited
3 Heyington Way

Firestone Development Limited
6 Heyington Way

Haison Akl Limited
10 Kaseng Place