Shortcuts

Hi Tech Assistance Limited

Type: NZ Limited Company (Ltd)
9429039326645
NZBN
433284
Company Number
Registered
Company Status
Current address
64 High Street
Greymouth
Greymouth 7805
New Zealand
Physical & service & registered address used since 08 Nov 2019

Hi Tech Assistance Limited, a registered company, was registered on 16 May 1989. 9429039326645 is the NZ business number it was issued. This company has been run by 4 directors: Gradon Paul Conroy - an active director whose contract began on 28 Oct 2015,
Rosemary Joy Prince - an inactive director whose contract began on 31 Jul 1998 and was terminated on 23 Jan 2017,
Peter Joseph Roger - an inactive director whose contract began on 16 May 1989 and was terminated on 11 Apr 2000,
Wayne Bruce Donovan - an inactive director whose contract began on 16 May 1989 and was terminated on 30 Jul 1998.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (type: physical, service).
Hi Tech Assistance Limited had been using 44 Oxford Street, Richmond, Nelson as their registered address up to 08 Nov 2019.
More names used by this company, as we found at BizDb, included: from 16 May 1989 to 19 Oct 2004 they were called Hi Tech Vehicle Services Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 490 shares (49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 510 shares (51 per cent).

Addresses

Previous addresses

Address: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 03 Oct 2018 to 08 Nov 2019

Address: 3 Ashley Drive, Paroa, Greymouth, 7805 New Zealand

Physical & registered address used from 19 May 2017 to 03 Oct 2018

Address: 2 Neale Avenue North, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 04 May 2010 to 19 May 2017

Address: 2 Neale Avenue, Stoke, Nelson

Physical & registered address used from 18 Apr 2006 to 04 May 2010

Address: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu

Physical address used from 30 Jan 2004 to 18 Apr 2006

Address: Graeme Wright & Associates Ltd, 'lindale", Main Road North, Paraparaumu

Registered address used from 30 Jan 2004 to 18 Apr 2006

Address: 22 Te Roto Drive, Paraparaumu

Physical address used from 10 Jan 2002 to 10 Jan 2002

Address: The Mobile Accountant Ltd, Harris Transport Complex, 37 Te Roto Drive, Paraparaumu

Physical address used from 10 Jan 2002 to 30 Jan 2004

Address: 22 Te Roto Drive, Paraparaumu

Registered address used from 10 Jan 2002 to 30 Jan 2004

Address: 22 Te Roto Drive, Raumati

Registered address used from 27 Apr 1993 to 10 Jan 2002

Address: -

Physical address used from 20 Feb 1992 to 10 Jan 2002

Address: 108 Kapiti Road, Raumati

Registered address used from 23 Oct 1991 to 27 Apr 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Prince, Rosemary Joy Stoke
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 510
Director Conroy, Gradon Paul Rutherglen
Greymouth
7805
New Zealand
Directors

Gradon Paul Conroy - Director

Appointment date: 28 Oct 2015

Address: Rutherglen, Greymouth, 7805 New Zealand

Address used since 11 May 2020

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 28 Oct 2015

Address: Cobden, Greymouth, 7802 New Zealand

Address used since 16 Nov 2018


Rosemary Joy Prince - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 23 Jan 2017

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 30 Oct 2015


Peter Joseph Roger - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 11 Apr 2000

Address: Paraparaumu Beach,

Address used since 16 May 1989


Wayne Bruce Donovan - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 30 Jul 1998

Address: Raumati,

Address used since 16 May 1989