Shortcuts

Hitex (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038971228
NZBN
551058
Company Number
Registered
Company Status
Current address
23a Poynder Avenue
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 29 May 2014

Hitex (N.z.) Limited, a registered company, was started on 05 Oct 1992. 9429038971228 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Lauretta Alessi - an active director whose contract started on 05 Oct 1992,
Graeme Robert Mclauchlan - an inactive director whose contract started on 28 Apr 1997 and was terminated on 01 Aug 1997,
Graham John Muir - an inactive director whose contract started on 17 Mar 1997 and was terminated on 28 Apr 1997,
Stephen Kay - an inactive director whose contract started on 05 Oct 1992 and was terminated on 17 Mar 1997.
Last updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 23A Poynder Avenue, Merivale, Christchurch, 8014 (category: physical, registered).
Hitex (N.z.) Limited had been using 11 Wroxton Terrace, Christchurch as their registered address up to 29 May 2014.
Previous aliases for the company, as we identified at BizDb, included: from 05 Oct 1992 to 29 Mar 1995 they were called Hitex (N.z.) Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 998 shares (99.8 per cent). Finally the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 11 Wroxton Terrace, Christchurch New Zealand

Registered & physical address used from 28 Nov 2007 to 29 May 2014

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 22 Sep 2006 to 28 Nov 2007

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 22 Sep 2006

Address: Third Floor, 4 Oxford Terrace, Christchurch

Physical & registered address used from 30 Sep 2002 to 09 Apr 2005

Address: 7 Aotaki Street,, Otaki,, Horowhenua.

Registered address used from 01 Jul 1997 to 30 Sep 2002

Address: C/- G S Mclauchlan & Co, Chartered Accountants, 2 Stafford Street, Dunedin

Physical address used from 01 Jul 1997 to 30 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Muir, Graham John Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Muir, Graham John Merivale
Christchurch
8014
New Zealand
Individual Alessi, Lauretta Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Alessi, Lauretta Merivale
Christchurch
8014
New Zealand
Directors

Lauretta Alessi - Director

Appointment date: 05 Oct 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 May 2014


Graeme Robert Mclauchlan - Director (Inactive)

Appointment date: 28 Apr 1997

Termination date: 01 Aug 1997

Address: Dunedin,

Address used since 28 Apr 1997


Graham John Muir - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 28 Apr 1997

Address: Dunedin,

Address used since 17 Mar 1997


Stephen Kay - Director (Inactive)

Appointment date: 05 Oct 1992

Termination date: 17 Mar 1997

Address: Rd 1, Upper Hutt,

Address used since 05 Oct 1992

Nearby companies

Heart Management Limited
23a Poynder Avenue

Heart Centre (2003) Limited
23a Poynder Avenue

Aynsley Professional Services Limited
25 Poynder Avenue

Ceja Holdings Company Limited
25 Poynder Avenue

Aynsley And Associates Limited
25 Poynder Avenue

Aynsley Trustees Limited
25 Poynder Avenue