Hi-Q Electronics Limited, a registered company, was started on 15 Mar 1984. 9429039976826 is the business number it was issued. The company has been managed by 3 directors: Richard Douglas Higham - an active director whose contract started on 08 Mar 2002,
Amanda Margaret Higham - an active director whose contract started on 15 Apr 2005,
Douglas John Higham - an inactive director whose contract started on 13 Mar 1986 and was terminated on 14 Apr 2005.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (types include: registered, service).
Hi-Q Electronics Limited had been using 12A 80 Paul Matthews Road, Albany, Auckland as their registered address up until 23 Nov 2018.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 100 shares (0.2 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 49800 shares (99.6 per cent). Finally there is the third share allotment (100 shares 0.2 per cent) made up of 1 entity.
Previous addresses
Address #1: 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jun 2012 to 23 Nov 2018
Address #2: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 05 Jun 2012
Address #3: C/- Moxey Aitken Broadbent, Chartered, Accountants, 11a 80 Paul Matthews Rd, Albany Auckland New Zealand
Registered address used from 14 Mar 2003 to 12 Jul 2011
Address #4: Unit 6, 9 Milford Road, Milford, Auckland
Registered address used from 01 Jul 1998 to 14 Mar 2003
Address #5: Unit 6 9 Milford Road, Milford, Auckland
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #6: C/ - M.a.b. Ch. Acc., 11a 80 Paul Matthews Rd, Albany, Auckland New Zealand
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #7: C/-cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #8: Unit C 9 Milford Road, Milford, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1998
Address #9: 4c Frater Ave, Milford, Auckland
Registered address used from 18 Feb 1994 to 01 Jul 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Higham, Richard Douglas |
Milford Auckland 0620 New Zealand |
15 Mar 1984 - |
Shares Allocation #2 Number of Shares: 49800 | |||
Entity (NZ Limited Company) | Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 |
Albany Auckland Null New Zealand |
23 Jun 2011 - |
Individual | Higham, Richard Douglas |
Milford Auckland 0620 New Zealand |
15 Mar 1984 - |
Individual | Higham, Amanda Margaret |
Milford Auckland 0620 New Zealand |
18 May 2005 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Higham, Amanda Margaret |
Milford Auckland 0620 New Zealand |
18 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brooks, Jennifer Louise |
Mt Eden |
15 Mar 1984 - 17 Mar 2005 |
Individual | Higham, Douglas John |
Milford Auckland Auckland |
15 Mar 1984 - 17 Mar 2005 |
Individual | Kermode, Anthony Graham Mcinnes |
Epsom Auckland New Zealand |
02 Jun 2005 - 23 Jun 2011 |
Individual | Higham, Douglas John |
Milford Auckland Auckland |
15 Mar 1984 - 17 Mar 2005 |
Individual | Higham, Amanda Margaret |
Dairy Flat Auckland |
15 Mar 1984 - 29 Apr 2005 |
Individual | Davis, Christopher John |
Milford Auckland |
15 Mar 1984 - 17 Mar 2005 |
Individual | Higham, Judith Gibbons |
Milford Auckland |
15 Mar 1984 - 17 Mar 2005 |
Richard Douglas Higham - Director
Appointment date: 08 Mar 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 31 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2014
Amanda Margaret Higham - Director
Appointment date: 15 Apr 2005
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Mar 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 31 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2014
Douglas John Higham - Director (Inactive)
Appointment date: 13 Mar 1986
Termination date: 14 Apr 2005
Address: Milford, Auckland,
Address used since 13 Mar 1986
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Sun & Liu Limited
47 Barbados Drive
A&a Autocare Services Limited
3c Saturn Place