General information

Hi-aspect Limited

Type: NZ Limited Company (Ltd)
9429042016427
New Zealand Business Number
5827730
Company Number
Registered
Company Status
M691055 - Technology Research Activities
Industry classification codes with description

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
Contact info
www.hi-aspect.co.nz
Website
Directors
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
Financial Data
Financial info
1677087
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1468500
Shareholder Name Address Period
Souson Holdings Limited
Shareholder NZBN: 9429046363855
Entity (NZ Limited Company)
Days Bay
Lower Hutt
5013
17 Oct 2017 - current
Shares Allocation #2 Number of Shares: 8587
Shareholder Name Address Period
Feterika, Kelly
Individual
Miramar
Wellington
6022
10 Apr 2019 - current
Shares Allocation #3 Number of Shares: 150000
Shareholder Name Address Period
Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
21 Apr 2016 - current
Shares Allocation #4 Number of Shares: 50000
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
Location
Companies nearby
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
Similar companies
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