Shortcuts

Hi-tech Enviro Solutions Limited

Type: NZ Limited Company (Ltd)
9429042058182
NZBN
5843099
Company Number
Registered
Company Status
Current address
29 Innovation Way
Horotiu
Hamilton 3288
New Zealand
Registered & physical & service address used since 16 Nov 2015

Hi-Tech Enviro Solutions Limited, a registered company, was incorporated on 16 Nov 2015. 9429042058182 is the NZ business identifier it was issued. The company has been managed by 8 directors: Jamie Christopher Joseph Mikkelson - an active director whose contract started on 31 May 2023,
Mario R. - an active director whose contract started on 31 May 2023,
Kristine Louise Hunter - an active director whose contract started on 31 May 2023,
Randal John Barrett - an inactive director whose contract started on 16 Nov 2015 and was terminated on 31 May 2023,
Paul Douglas Mcgilvary - an inactive director whose contract started on 02 May 2017 and was terminated on 31 May 2023.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Innovation Way, Horotiu, Hamilton, 3288 (category: registered, physical).
A single entity controls all company shares (exactly 100 shares) - Waikato Milking Systems Limited Partnership - located at 3288, 48 Shortland Street, Auckland.

Contact info
64 21 2273571
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Waikato Milking Systems Limited Partnership 48 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

Waikato Milking Systems Limited Partnership
Name
Ltd_partner_incorp
Type
2597702
Ultimate Holding Company Number
NZ
Country of origin
Level 22 Vero Centre,48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jamie Christopher Joseph Mikkelson - Director

Appointment date: 31 May 2023

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 31 May 2023


Mario R. - Director

Appointment date: 31 May 2023


Kristine Louise Hunter - Director

Appointment date: 31 May 2023

Address: New South Wales, 2289 Australia

Address used since 31 May 2023


Randal John Barrett - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 31 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Nov 2015


Paul Douglas Mcgilvary - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 31 May 2023

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 02 May 2017


Andre Lyndon Settle - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 01 Oct 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Apr 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 May 2017


Christopher John Joblin - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 02 May 2017

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 16 Nov 2015


Matthew Slater - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 02 May 2017

Address: West Melton, Christchurch, 7618 New Zealand

Address used since 16 Nov 2015

Nearby companies

Resultz Group New Zealand Limited
6277 State Highway One

Hylex Limited
6277 State Highway 1

Vlck Trading Limited
49 Horotiu Bridge Road

Kavic2013 Investment Limited
49 Horotiu Bridge Road

Gifford Contracting Limited
Horotiu Road

Audacity Investments Limited
2235 River Road