Hi-Aspect Limited (issued an NZBN of 9429042016427) was registered on 21 Oct 2015. 4 addresses are in use by the company: 613 Marine Drive, Days Bay, Lower Hutt, 5013 (type: registered, service). Hi-Aspect Limited used other names, namely: Hiaspect Limited from 08 Oct 2015 to 10 Mar 2016. 1677087 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1468500 shares (87.56% of shares), namely:
Souson Holdings Limited (an entity) located at Days Bay, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 0.51% of all shares (exactly 8587 shares); it includes
Feterika, Kelly (an individual) - located at Miramar, Wellington. Moving on to the next group of shareholders, share allocation (150000 shares, 8.94%) belongs to 1 entity, namely:
Powerhouse Ventures Limited, located at Christchurch Central, Christchurch (an entity). "Technology research activities" (business classification M691055) is the category the Australian Bureau of Statistics issued to Hi-Aspect Limited. Businesscheck's data was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
69 Gracefield Road, Gracefield, Lower Hutt, 5010 | Registered & physical & service | 21 Oct 2015 |
613 Marine Drive, Days Bay, Lower Hutt, 5013 | Registered & service | 14 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Jennifer Marie Anderson
Days Bay, Lower Hutt, 5013
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - current |
Elizabeth Hopkins
Rd 1, Christchurch, 7671
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
Stephen John Silvey
Halfway Bush, Dunedin, 9010
Address used since 02 Nov 2017 |
Director | 02 Nov 2017 - current |
Melissa Mary Yiannoutsos
Wilton, Wellington, 6012
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - 01 Sep 2021 |
Elizabeth Maria Hopkins
Rd 1, Christchurch, 7671
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - 31 Mar 2020 |
Juliet Ann Gerrard
Freemans Bay, Auckland, 1011
Address used since 02 Mar 2018
Auckland Central, Auckland, 1010
Address used since 21 Oct 2015 |
Director | 21 Oct 2015 - 30 Jun 2018 |
Peter Hadyn John
Northwood, Christchurch, 8051
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - 28 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Souson Holdings Limited Shareholder NZBN: 9429046363855 Entity (NZ Limited Company) |
Days Bay Lower Hutt 5013 |
17 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Feterika, Kelly Individual |
Miramar Wellington 6022 |
10 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
21 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gerrard, Juliet Ann Individual |
Freemans Bay Auckland 1011 |
21 Oct 2015 - current |
Juliet Ann Gerrard Director |
Auckland Central Auckland 1010 |
21 Oct 2015 - current |
Avalia Nominee Limited Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield |
|
Cableprice (nz) Limited 41 Bell Road South |
|
L & A Earthworkz Limited 101 Gracefield Road |
|
De Boer Building Services Limited Unit 1 101 Gracefield Road |
|
One World Restaurant Products Limited 31b Bell Road South |
|
Marine Installation Services 2006 Limited 23 Bell Road |
Ebicle NZ Limited 11a Trafalgar Street |
Hallowed History Limited 41 Walter Road |
Klu Limited 24 Manchester Street |
L Len Industries Limited 328a Jackson Street |
Electric Vehicle Research Limited 42 Cypress Drive |
Abeat Limited 8 Court Road |