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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Muir, Graham John |
Merivale Christchurch 8014 New Zealand |
05 Oct 1992 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Muir, Graham John |
Merivale Christchurch 8014 New Zealand |
05 Oct 1992 - |
Individual | Alessi, Lauretta |
Merivale Christchurch 8014 New Zealand |
05 Oct 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alessi, Lauretta |
Merivale Christchurch 8014 New Zealand |
05 Oct 1992 - |
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
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