Shortcuts

Hitech Tooling Limited

Type: NZ Limited Company (Ltd)
9429038955501
NZBN
555109
Company Number
Registered
Company Status
Current address
16 Industry Road
Penrose
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Oct 2004
Unit 2, 43 Apollo Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 12 Sep 2016

Hitech Tooling Limited was registered on 17 Jul 1992 and issued an NZ business identifier of 9429038955501. This registered LTD company has been managed by 4 directors: Andrew Thomas Campbell - an active director whose contract started on 22 May 1996,
Scott Gordon Collins - an inactive director whose contract started on 17 Jul 1992 and was terminated on 03 Feb 1999,
Colin Munro Collins - an inactive director whose contract started on 28 Apr 1994 and was terminated on 22 May 1996,
John Anthony Douglas - an inactive director whose contract started on 17 Jul 1992 and was terminated on 28 Apr 1994.
According to BizDb's data (updated on 09 Mar 2024), this company filed 1 address: Unit 2, 43 Apollo Drive, Albany, Auckland, 0632 (types include: registered, physical).
Until 12 Sep 2016, Hitech Tooling Limited had been using Unit 2, 39 Apollo Drive, Albany, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Campbell, Suzanne (an individual) located at Hillcrest, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Campbell, Andrew Thomas - located at Hillcrest, Auckland.

Addresses

Previous addresses

Address #1: Unit 2, 39 Apollo Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 04 Sep 2009 to 12 Sep 2016

Address #2: 1 Antares Place, Mairangi Bay, Auckland

Physical address used from 13 Aug 2001 to 04 Sep 2009

Address #3: 41 A Forrest Hill Road, Milford, Auckland

Registered address used from 13 Aug 2001 to 04 Sep 2009

Address #4: 41a Forrest Hill Road, Milford, Auckland

Physical address used from 13 Aug 2001 to 13 Aug 2001

Address #5: 41 A Forrest Hill Road, Milford, North Shore

Registered address used from 01 Mar 2001 to 13 Aug 2001

Address #6: Level 15, Metro Media House, 5 Byron Avenue, Takapuna, Auckland

Registered address used from 01 Sep 1999 to 01 Mar 2001

Address #7: 41a Forrest Hill Road, Milford, North Shore

Physical address used from 01 Sep 1999 to 13 Aug 2001

Address #8: Level 15, Metro Media House, 5 Byron Avenue, Takapuna, Auckland

Physical address used from 01 Sep 1999 to 01 Sep 1999

Address #9: 8d Rowe Street, Onehunga, Auckland

Registered address used from 19 Sep 1996 to 01 Sep 1999

Address #10: 8d Rowe Street, Onehunga

Registered address used from 28 Nov 1994 to 19 Sep 1996

Address #11: Lamberg & Co, Level 4,broadway Building, 135-151 Broadway, Newmarket,auckland

Registered address used from 14 Jun 1994 to 28 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Campbell, Suzanne Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Campbell, Andrew Thomas Hillcrest
Auckland
0627
New Zealand
Directors

Andrew Thomas Campbell - Director

Appointment date: 22 May 1996

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 02 Sep 2016


Scott Gordon Collins - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 03 Feb 1999

Address: Onehunga, Auckland,

Address used since 17 Jul 1992


Colin Munro Collins - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 22 May 1996

Address: Hillsborough,

Address used since 28 Apr 1994


John Anthony Douglas - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 28 Apr 1994

Address: Hillsborough, Auckland,

Address used since 17 Jul 1992

Nearby companies

Iter8 Limited
Unit 2, 43 Apollo Drive

By's Trustee Limited
Unit 2, 43 Apollo Drive

Kowhai Limited
Unit 2, 43 Apollo Drive

Burmester Realty Limited
Unit 2, 43 Apollo Drive

Jelr Services Limited
Unit 2, 43 Apollo Drive

Taylor Brown Limited
Unit 12/43 Apollo Drive