Hi Tech Security Disposals Limited, a registered company, was launched on 24 Nov 2005. 9429034413579 is the number it was issued. This company has been run by 2 directors: Jonathan Maxwell Staines - an active director whose contract began on 24 Nov 2005,
Catherine Zella Staines - an inactive director whose contract began on 24 Nov 2005 and was terminated on 08 Sep 2020.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: physical, service).
Hi Tech Security Disposals Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
Other names used by the company, as we established at BizDb, included: from 24 Nov 2005 to 07 Feb 2006 they were named Hi Tech Security Disposals 2005 Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2020 to 23 Aug 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 Feb 2013 to 30 Jun 2020
Address #5: 400 Lake Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 28 Jan 2008 to 05 Feb 2013
Address #6: 400 Lake Road, Takapuna, Auckland
Registered & physical address used from 24 Nov 2005 to 28 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Staines Trustees Limited Shareholder NZBN: 9429033574516 |
Grafton Auckland 1010 New Zealand |
18 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Staines, Catherine Zella |
Murrays Bay Auckland 0630 New Zealand |
24 Nov 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Staines, Jonathan Maxwell |
Murrays Bay Auckland 0630 New Zealand |
24 Nov 2005 - |
Jonathan Maxwell Staines - Director
Appointment date: 24 Nov 2005
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2020
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 10 Feb 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2019
Catherine Zella Staines - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 08 Sep 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2020
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 10 Feb 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2019
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street