Shortcuts

Hi Tech Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429038311017
NZBN
810618
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Aug 2018

Hi Tech Auto Parts Limited, a registered company, was started on 27 May 1996. 9429038311017 is the business number it was issued. The company has been managed by 1 director, named Geoffrey Wayne Matthews - an active director whose contract began on 29 May 1996.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Hi Tech Auto Parts Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 20000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 19999 shares (100 per cent).

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Oct 2016 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 28 Nov 2013 to 11 Oct 2016

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 15 Aug 2012 to 28 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Aug 2010 to 15 Aug 2012

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 03 Sep 2002 to 04 Aug 2010

Address: C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 04 Aug 2001 to 04 Aug 2001

Address: 8th Floor, A M P Centre, Cathedral Square, Christchurch

Registered & physical address used from 04 Aug 2001 to 03 Sep 2002

Address: 8th Floor, A M P Centre, Cathedral Square, Christchurch

Registered address used from 11 Apr 2000 to 04 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Matthews, Geoffrey Wayne Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 19999
Director Matthews, Geoffrey Wayne Rd 1
Kerikeri
0294
New Zealand
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Individual Bond, Mark Andrew Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Geoffrey Wayne Christchurch

New Zealand
Directors

Geoffrey Wayne Matthews - Director

Appointment date: 29 May 1996

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Oct 2014

Address: Kerikeri, 0294 New Zealand

Address used since 05 Mar 2019

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 01 Oct 2019

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace