Hi Tech Sheet Metals Limited, a registered company, was launched on 11 Apr 1995. 9429038490293 is the business number it was issued. The company has been supervised by 3 directors: Godfrey Dennis Graham - an active director whose contract began on 11 Apr 1995,
Amy Graham - an active director whose contract began on 15 Dec 2023,
Barbara Anne Graham - an inactive director whose contract began on 11 Apr 1995 and was terminated on 28 May 2002.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 9 Wise Street, Addington, Christchurch, 8024 (types include: physical, service).
Hi Tech Sheet Metals Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address until 14 Apr 2015.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
9 Wise Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2014 to 14 Apr 2015
Address: 2 Overdale Drive, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 09 Jul 2012 to 02 Apr 2014
Address: Lewthwaite & Associates Limited, Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical address used from 21 Dec 2010 to 09 Jul 2012
Address: 12 Calbourne Lane, Avondale, Christchurch 8061 New Zealand
Registered address used from 30 Jun 2010 to 09 Jul 2012
Address: C/-lewthwaite & Associates Limited, 165 Ferry Road, Christchurch 8011 New Zealand
Physical address used from 30 Jun 2010 to 21 Dec 2010
Address: Lewthwaite & Associates, 165 Ferry Road, Christchurch New Zealand
Physical address used from 22 Jun 2000 to 22 Jun 2000
Address: 4 Caspian Street, Christchurch
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address: Lewthwaite & Burnett, 165 Ferry Road, Christchurch
Physical address used from 15 Jun 1998 to 22 Jun 2000
Address: 4 Caspian Street, Christchurch
Registered address used from 26 Jun 1997 to 26 Jun 1997
Address: 12 Calbourne Lane, Christchurch New Zealand
Registered address used from 26 Jun 1997 to 30 Jun 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Graham, Godfrey Dennis |
Addington Christchurch 8024 New Zealand |
11 Apr 1995 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Graham, Barbara Anne |
Addington Christchurch 8024 New Zealand |
11 Apr 1995 - |
Godfrey Dennis Graham - Director
Appointment date: 11 Apr 1995
Address: Addington, Christchurch, 8024 New Zealand
Address used since 25 Mar 2014
Amy Graham - Director
Appointment date: 15 Dec 2023
Address: Addington, Christchurch, 8024 New Zealand
Address used since 15 Dec 2023
Barbara Anne Graham - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 28 May 2002
Address: Christchurch,
Address used since 11 Apr 1995
Amy Graham Consulting Limited
9 Wise Street
Slnz Limited
4 /17 Wise Street
Automotive Aero Engines Limited
Flat 3, 17 Wise Street
Trellis Warehouse Limited
16a Clarence Street South
Liminal 8024 Limited
297 Lincoln Road
Tug Lyttelton Preservation Society Incorporated
C/o M. Mowat