Shortcuts

Hi Tech Products Limited

Type: NZ Limited Company (Ltd)
9429040697437
NZBN
57842
Company Number
Registered
Company Status
Current address
42 Kouka Road
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 21 Jun 2021
6/42 Kouka Road
Beachlands
Auckland 2018
New Zealand
Registered & service address used since 08 Dec 2023

Hi Tech Products Limited, a registered company, was started on 25 Feb 1959. 9429040697437 is the NZBN it was issued. This company has been supervised by 7 directors: John Franklin Parker - an active director whose contract started on 10 Feb 1995,
Murray Selwyn Zander - an active director whose contract started on 10 Feb 1995,
John Thompson Barr - an inactive director whose contract started on 08 Feb 1989 and was terminated on 30 Oct 2009 Bryan Leslie Mcleod - an inactive director whose contract started on 10 Feb 1995 and was terminated on 29 Oct 2009,
Douglas Ben Dellow - an inactive director whose contract started on 10 Feb 1995 and was terminated on 29 Oct 2009.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 6/42 Kouka Road, Beachlands, Auckland, 2018 (category: registered, service).
Hi Tech Products Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address until 21 Jun 2021.
Previous names used by this company, as we identified at BizDb, included: from 20 Mar 1969 to 10 Feb 1995 they were called Barr Bros Exports Limited, from 25 Feb 1959 to 20 Mar 1969 they were called B.j. Exports Limited.
A total of 2000 shares are allotted to 8 shareholders (4 groups). The first group includes 999 shares (49.95%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 999 shares (49.95%). Finally there is the next share allocation (1 share 0.05%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 21 Feb 2014 to 21 Jun 2021

Address #2: 333 Great South Rd, Papakura New Zealand

Registered address used from 14 Jan 2010 to 21 Feb 2014

Address #3: C/-carpenter Pratt, 333 Great South Rd, Papakura New Zealand

Physical address used from 14 Jan 2010 to 21 Feb 2014

Address #4: 171 Benson Road, Te Awamutu

Registered address used from 31 Mar 2000 to 14 Jan 2010

Address #5: C/- Hammond & Moir, 13 Alexandra Street, Te Awamutu

Physical address used from 31 Mar 2000 to 14 Jan 2010

Address #6: Ardmore Airfield, Airfield Road, Papakura

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address #7: Ardmore Airfield, Airfield Road, Papakura

Registered address used from 24 Feb 1999 to 31 Mar 2000

Contact info
64 21 825040
13 Mar 2019 Phone
murray.zander@southstar.co.nz
13 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Ticino Limited
Shareholder NZBN: 9429047238145
Beachlands
Auckland
2018
New Zealand
Individual Zander, Janice Anne Manly
Whangaparaoa
0930
New Zealand
Individual Zander, Murray Selwyn Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Smith, Trevor Hugh Pukekohe
Pukekohe
2120
New Zealand
Individual Parker, Robyn Michelle Pukekohe
Pukekohe
2120
New Zealand
Individual Parker, John Franklin Tuakau

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Zander, Murray Selwyn Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Parker, John Franklin Tuakau

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Robert Maxwell Papakura
Other Ms Zander, Ja Zander & K Chin As Trustees In The Mjz Trust Manly
Whangaparaoa
0930
New Zealand
Other Jf Parker, Rm Parker & Th Smith As Trustees Of The Red Dog Trust Pukekohe
Individual Zander, Janice Anne Bombay
Individual Mcleod, Bryan Leslie Hamilton
Individual Barr, John Thompson St Heliers
Auckland
Individual Parker, Robyn Michelle Tuakau
Individual Dellow, Douglas Ben R D 3
Te Kuiti
Individual Dellow, Catherine Erica R D 3
Te Kuiti
Individual Bayliss, Clifford Charles R D 1
Directors

John Franklin Parker - Director

Appointment date: 10 Feb 1995

Address: Tuakau, 2120 New Zealand

Address used since 07 Mar 2012


Murray Selwyn Zander - Director

Appointment date: 10 Feb 1995

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 06 Mar 2015


John Thompson Barr - Director (Inactive)

Appointment date: 08 Feb 1989

Termination date: 30 Oct 2009

Address: St Heliers, Auckland,

Address used since 08 Feb 1989


Director (Inactive)

Appointment date: 10 Feb 1995

Termination date: 29 Oct 2009

Address: Hamilton,

Address used since 10 Feb 1995


Douglas Ben Dellow - Director (Inactive)

Appointment date: 10 Feb 1995

Termination date: 29 Oct 2009

Address: R D 3, Te Kuiti,

Address used since 10 Feb 1995


Clifford Charles Bayliss - Director (Inactive)

Appointment date: 10 Feb 1995

Termination date: 29 Oct 2009

Address: Raglan,

Address used since 10 Feb 1995


Colin James Barr - Director (Inactive)

Appointment date: 08 Feb 1989

Termination date: 10 Feb 1995

Address: St Heliers, Auckland,

Address used since 08 Feb 1989

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent