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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Ticino Limited Shareholder NZBN: 9429047238145 |
Beachlands Auckland 2018 New Zealand |
28 Jan 2021 - |
Individual | Zander, Janice Anne |
Manly Whangaparaoa 0930 New Zealand |
28 Jan 2021 - |
Individual | Zander, Murray Selwyn |
Manly Whangaparaoa 0930 New Zealand |
25 Feb 1959 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Smith, Trevor Hugh |
Pukekohe Pukekohe 2120 New Zealand |
28 Jan 2021 - |
Individual | Parker, Robyn Michelle |
Pukekohe Pukekohe 2120 New Zealand |
28 Jan 2021 - |
Individual | Parker, John Franklin |
Tuakau New Zealand |
25 Feb 1959 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Zander, Murray Selwyn |
Manly Whangaparaoa 0930 New Zealand |
25 Feb 1959 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Parker, John Franklin |
Tuakau New Zealand |
25 Feb 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Robert Maxwell |
Papakura |
25 Feb 1959 - 07 Jan 2010 |
Other | Ms Zander, Ja Zander & K Chin As Trustees In The Mjz Trust |
Manly Whangaparaoa 0930 New Zealand |
10 Feb 2010 - 28 Jan 2021 |
Other | Jf Parker, Rm Parker & Th Smith As Trustees Of The Red Dog Trust |
Pukekohe |
10 Feb 2010 - 28 Jan 2021 |
Individual | Zander, Janice Anne |
Bombay |
07 Jan 2010 - 07 Jan 2010 |
Individual | Mcleod, Bryan Leslie |
Hamilton |
25 Feb 1959 - 07 Jan 2010 |
Individual | Barr, John Thompson |
St Heliers Auckland |
25 Feb 1959 - 07 Jan 2010 |
Individual | Parker, Robyn Michelle |
Tuakau |
07 Jan 2010 - 07 Jan 2010 |
Individual | Dellow, Douglas Ben |
R D 3 Te Kuiti |
25 Feb 1959 - 07 Jan 2010 |
Individual | Dellow, Catherine Erica |
R D 3 Te Kuiti |
25 Feb 1959 - 07 Jan 2010 |
Individual | Bayliss, Clifford Charles |
R D 1 |
25 Feb 1959 - 07 Jan 2010 |
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
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