Shortcuts

Hi-q Electronics Limited

Type: NZ Limited Company (Ltd)
9429039976826
NZBN
232933
Company Number
Registered
Company Status
Current address
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 23 Nov 2018
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Service & registered address used since 07 Jun 2023
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 30 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Higham, Richard Douglas Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 49800
Entity (NZ Limited Company) Davenports Harbour Trustee (2007) Limited
Shareholder NZBN: 9429033644097
Albany
Auckland
Null
New Zealand
Individual Higham, Richard Douglas Milford
Auckland
0620
New Zealand
Individual Higham, Amanda Margaret Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Higham, Amanda Margaret Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooks, Jennifer Louise Mt Eden
Individual Higham, Douglas John Milford Auckland
Auckland
Individual Kermode, Anthony Graham Mcinnes Epsom
Auckland

New Zealand
Individual Higham, Douglas John Milford Auckland
Auckland
Individual Higham, Amanda Margaret Dairy Flat
Auckland
Individual Davis, Christopher John Milford Auckland
Individual Higham, Judith Gibbons Milford Auckland
Directors

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

Nearby companies

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