Shortcuts

Hi Tech Security Disposals Limited

Type: NZ Limited Company (Ltd)
9429034413579
NZBN
1734778
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Staines Trustees Limited
Shareholder NZBN: 9429033574516
Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Staines, Catherine Zella Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Staines, Jonathan Maxwell Murrays Bay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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