Hdt Limited (issued a New Zealand Business Number of 9429030744080) was registered on 10 Apr 2012. 2 addresses are in use by the company: 59 Marsden Street, Melling, Upper Hutt, 5010 (type: registered, physical). 12 Plantagenet Grove, Kingsley Heights, Upper Hutt had been their physical address, until 23 Feb 2021. 196079 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 96079 shares (49% of shares). In the second group, a total of 1 shareholder holds 51% of all shares (exactly 100000 shares); it includes
Garnett, Ian Christopher (a director) - located at Kingsley Heights, Upper Hutt. "Development of customised computer software nec" (business classification M700050) is the category the Australian Bureau of Statistics issued to Hdt Limited. Businesscheck's database was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
59 Marsden Street, Melling, Upper Hutt, 5010 | Registered & physical & service | 23 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Ian Christopher Garnett
Kingsley Heights, Upper Hutt, 5018
Address used since 10 Apr 2012 |
Director | 10 Apr 2012 - current |
Peter M. | Director | 06 Sep 2023 - current |
Zsolt M. | Director | 01 Aug 2020 - 05 Sep 2023 |
Carsten B. | Director | 01 Jan 2019 - 01 Aug 2020 |
Alexander M. | Director | 31 Jul 2015 - 31 Dec 2018 |
Mark Ralph Clifford
Ascot Park, Porirua, 5024
Address used since 10 Apr 2012 |
Director | 10 Apr 2012 - 06 Aug 2015 |
Previous address | Type | Period |
---|---|---|
12 Plantagenet Grove, Kingsley Heights, Upper Hutt, 5018 | Physical & registered | 10 Apr 2012 - 23 Feb 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hirtenberger Defence Holding Limited Other (Other) |
11 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Garnett, Ian Christopher Director |
Kingsley Heights Upper Hutt 5018 |
10 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckinstry, Rian Geoffrey Individual |
Mount Albert Auckland 1025 |
10 Apr 2012 - 31 Jul 2015 |
Sule, John Emery Individual |
Melrose Wellington 6023 |
10 Apr 2012 - 31 Jul 2015 |
Mark Ralph Clifford Director |
Ascot Park Porirua 5024 |
10 Apr 2012 - 31 Jul 2015 |
Mckelvie, David William Individual |
Newtown Wellington 6021 |
10 Apr 2012 - 29 Apr 2012 |
Clifford, Mark Ralph Individual |
Ascot Park Porirua 5024 |
10 Apr 2012 - 31 Jul 2015 |
Housegate Limited 12 Plantagenet Grove |
|
Samson Building Services 2014 Limited 11 Plantagenet Grove |
|
Technicorp Limited 9 Plantagenet Grove |
|
Hot & Frozen Limited 26 King Charles Drive |
|
Capital Shuttle & Tours 2000 Limited King Charles Dr |
|
Gurpal Singh Logistics Limited 25 King Charles Drive |
Save Man Limited 13 Massey Street |
Doltech Systems Limited 3a Pokaka Street |
Fluence Technologies Limited 3 Glasgow Street |
Jigsaw Technology Limited 6 Garrett Place |
Saltbyte Studios Limited 22 Chatsworth Road |
Sonitus Limited 7c Chatsworth Road |