Shortcuts

Hitech Engineers Consortium Private Limited

Type: NZ Limited Company (Ltd)
9429041332368
NZBN
5397842
Company Number
Registered
Company Status
114585815
GST Number
No Abn Number
Australian Business Number
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
Po Box 33489
Barrington
Christchurch 8244
New Zealand
Postal address used since 25 Sep 2019
238 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 25 Sep 2019
238 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Oct 2019

Hitech Engineers Consortium Private Limited, a registered company, was incorporated on 22 Jul 2014. 9429041332368 is the business number it was issued. "Civil engineering service" (business classification M692320) is how the company was categorised. This company has been run by 2 directors: Vijayakumar Sivara Appireddy - an active director whose contract started on 22 Jul 2014,
Rashmi Gopal - an active director whose contract started on 24 Oct 2015.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (registered address),
238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (physical address),
238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (service address),
Po Box 33489, Barrington, Christchurch, 8244 (postal address) among others.
Hitech Engineers Consortium Private Limited had been using Flat 2, 10 Dorendia Place, Clendon Park, Auckland as their registered address up until 03 Oct 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 700 shares (70%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (30%).

Addresses

Principal place of activity

Flat 2, 10 Dorendia Place, Clendon Park, Auckland, 2103 New Zealand


Previous addresses

Address #1: Flat 2, 10 Dorendia Place, Clendon Park, Auckland, 2103 New Zealand

Registered & physical address used from 18 Sep 2017 to 03 Oct 2019

Address #2: Flat 2, 10 Dorendia Place, Clendon Park, Auckland, 2103 New Zealand

Physical address used from 30 May 2017 to 18 Sep 2017

Address #3: Flat 1, 64 Longfellow Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 03 Nov 2015 to 18 Sep 2017

Address #4: Flat 1, 64 Longfellow Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 03 Nov 2015 to 30 May 2017

Address #5: Flat 1, 20 Oxley Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Jul 2014 to 03 Nov 2015

Contact info
64 3 3811888
25 Sep 2019 Phone
kumar@hitechnz.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
kumar@hitechnz.com
05 May 2020 Email
www.hitechnz.com
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Director Sivara Appireddy, Vijayakumar Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Gopal, Rashmi Avonhead
Christchurch
8042
New Zealand
Directors

Vijayakumar Sivara Appireddy - Director

Appointment date: 22 Jul 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 May 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Sep 2019

Address: Clendon Park, Auckland, 2103 New Zealand

Address used since 01 May 2017


Rashmi Gopal - Director

Appointment date: 24 Oct 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 May 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Sep 2019

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 24 Oct 2015

Similar companies

Begg Civil & Contracting Limited
61 Coxhead Road

Engineering Decor Designs Limited
80 Jellicoe Road

Hanson Fleet Services Limited
213 Carnoustie Drive

Kidd Civil Limited
2 Osterley Way

Sums 2013 Limited
2 Swallow Drive

The Conductor Limited
59a St Annes Crescent