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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Director | Sivara Appireddy, Vijayakumar |
Avonhead Christchurch 8042 New Zealand |
22 Jul 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Gopal, Rashmi |
Avonhead Christchurch 8042 New Zealand |
24 Oct 2015 - |
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
Paogo Properties Limited
8 Frobisher Way
Pgt Building Limited
25 Burundi Avenue
Java Maintenance Limited
35 Burundi Ave
Drum Corps New Zealand Incorporated
34 Burundi Ave
Samoan Assembly In New Zealand Incorporated - Manurewa
384 Roscommon Road
Samatau Unity Social Services Trust (susst)
333 Roscommon Road
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