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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, Suzanne |
Hillcrest Auckland 0627 New Zealand |
17 Jul 1992 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Campbell, Andrew Thomas |
Hillcrest Auckland 0627 New Zealand |
17 Jul 1992 - |
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
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