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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Waikato Milking Systems Limited Partnership |
48 Shortland Street Auckland 1010 New Zealand |
16 Nov 2015 - |
Ultimate Holding Company
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
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