Shortcuts

High Tech (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039960245
NZBN
237301
Company Number
Registered
Company Status
Current address
125 Winara Avenue
Waikanae
Waikanae 5036
New Zealand
Physical & registered & service address used since 21 Nov 2018
Po Box 429
Waikanae
Waikanae 5250
New Zealand
Postal address used since 08 Nov 2019
125 Winara Avenue
Waikanae
Waikanae 5036
New Zealand
Office & delivery address used since 08 Nov 2019

High Tech (New Zealand) Limited was launched on 09 May 1979 and issued an NZ business identifier of 9429039960245. This registered LTD company has been supervised by 2 directors: Leonie Joy Mcleod - an active director whose contract began on 26 Mar 1984,
Graeme James Mcleod - an active director whose contract began on 26 Mar 1984.
As stated in BizDb's data (updated on 30 Mar 2024), the company registered 1 address: 125 Winara Avenue, Waikanae, Waikanae, 5036 (category: postal, postal).
Up until 21 Nov 2018, High Tech (New Zealand) Limited had been using 8 Mahara Place, Waikanae, Waikanae as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 700 shares are held by 1 entity, namely:
Mcleod, Graeme James (an individual) located at Waikanae, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Mcleod, Leonie Joy - located at Waikanae, Waikanae.

Addresses

Other active addresses

Address #4: 125 Winara Avenue, Waikanae, Waikanae, 5036 New Zealand

Postal address used from 02 Nov 2023

Principal place of activity

125 Winara Avenue, Waikanae, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 8 Mahara Place, Waikanae, Waikanae, 5036 New Zealand

Registered & physical address used from 09 May 2018 to 21 Nov 2018

Address #2: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand

Physical address used from 16 Nov 2011 to 09 May 2018

Address #3: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand

Registered address used from 01 Jun 2011 to 09 May 2018

Address #4: Johnsonville Business Park, Level 1, 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Registered address used from 02 Dec 2005 to 01 Jun 2011

Address #5: Johnsonville Business Park, Level 1, 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 02 Dec 2005 to 16 Nov 2011

Address #6: 21-23 Ganges Rd, Wellington 4

Registered & physical address used from 01 Jul 1997 to 02 Dec 2005

Contact info
64 16225 4616225
Phone
lcurrie@kippenberger.co.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Mcleod, Graeme James Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Mcleod, Leonie Joy Waikanae
Waikanae
5036
New Zealand
Directors

Leonie Joy Mcleod - Director

Appointment date: 26 Mar 1984

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 09 Nov 2018

Address: Waikanae, Waikanae, 5391 New Zealand

Address used since 24 Nov 2015


Graeme James Mcleod - Director

Appointment date: 26 Mar 1984

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 09 Nov 2018

Address: Waikanae, Waikanae, 5391 New Zealand

Address used since 24 Nov 2015

Nearby companies

Waikanae Law Limited
Kist Building

Waikanae Pharmacy 2012 Limited
12 Mahara Place

Kitsch Limited
12 Mahara Place

Healthcare Logistics Management Limited
12 Mahara Place

Westminster Consortium Limited
Michael Scott Law Office

Jma Decorators Limited
4 Mahara Place