Engineering Hi-Tech Limited, a registered company, was incorporated on 15 Aug 1997. 9429038027130 is the number it was issued. The company has been run by 1 director, named Mark Lanyon Williamson - an active director whose contract started on 15 Aug 1997.
Last updated on 02 Jun 2025, our data contains detailed information about 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8440 (category: registered, physical).
Engineering Hi-Tech Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address up to 29 Jan 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered & physical address used from 01 Sep 2011 to 29 Jan 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2011 to 01 Sep 2011
Address: Level 6 & 7, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 24 Sep 2004 to 24 Jun 2011
Address: Levels 6 & 7, Spicer House, 148 Victoria Street, Christchurch New Zealand
Physical address used from 24 Sep 2004 to 24 Jun 2011
Address: 553 Carrs Road, Loburn
Registered address used from 11 Apr 2000 to 24 Sep 2004
Address: 265a High Street, Rangiora
Physical address used from 27 Oct 1998 to 24 Sep 2004
Address: 553 Carrs Road, Loburn
Physical address used from 27 Oct 1998 to 27 Oct 1998
Address: 553 Carrs Road, Loburn
Registered address used from 27 Oct 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Williamson, Mark Lanyon |
Amberley Amberley 7410 New Zealand |
15 Aug 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Williamson, Andrea Janean |
Amberley Amberley 7410 New Zealand |
17 Sep 2004 - |
Mark Lanyon Williamson - Director
Appointment date: 15 Aug 1997
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Jul 2022
Address: Amberley, Amberley, 7410 New Zealand
Address used since 08 Sep 2021
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 10 Sep 2009
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Sep 2019
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road