Engineering Hi-Tech Limited (issued a business number of 9429038027130) was registered on 15 Aug 1997. 2 addresses are in use by the company: 111C Riccarton Road, Riccarton, Christchurch, 8440 (type: registered, physical). 22 Foster Street, Tower Junction, Christchurch had been their registered address, up until 29 Jan 2014. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99 per cent of shares), namely:
Williamson, Mark Lanyon (an individual) located at Amberley, Amberley postcode 7410. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Williamson, Andrea Janean (an individual) - located at Amberley, Amberley. The Businesscheck information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
111c Riccarton Road, Riccarton, Christchurch, 8440 | Registered & physical & service | 29 Jan 2014 |
Name and Address | Role | Period |
---|---|---|
Mark Lanyon Williamson
Amberley, Amberley, 7410
Address used since 01 Jul 2022
Amberley, Amberley, 7410
Address used since 08 Sep 2021
Rd 5, Rangiora, 7475
Address used since 10 Sep 2009
Kaiapoi, Kaiapoi, 7630
Address used since 04 Sep 2019 |
Director | 15 Aug 1997 - current |
Previous address | Type | Period |
---|---|---|
22 Foster Street, Tower Junction, Christchurch, 8149 | Registered & physical | 01 Sep 2011 - 29 Jan 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 24 Jun 2011 - 01 Sep 2011 |
Level 6 & 7, Spicer House, 148 Victoria Street, Christchurch | Registered | 24 Sep 2004 - 24 Jun 2011 |
Levels 6 & 7, Spicer House, 148 Victoria Street, Christchurch | Physical | 24 Sep 2004 - 24 Jun 2011 |
553 Carrs Road, Loburn | Registered | 11 Apr 2000 - 24 Sep 2004 |
265a High Street, Rangiora | Physical | 27 Oct 1998 - 24 Sep 2004 |
553 Carrs Road, Loburn | Physical | 27 Oct 1998 - 27 Oct 1998 |
553 Carrs Road, Loburn | Registered | 27 Oct 1998 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Mark Lanyon Individual |
Amberley Amberley 7410 |
15 Aug 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Andrea Janean Individual |
Amberley Amberley 7410 |
17 Sep 2004 - current |
Cabco Limited 111c Riccarton Road |
|
Mcbreen Property Holdings Limited 111c Riccarton Road |
|
Mcdonald Construction Company Limited 111c Riccarton Road |
|
Rolling Thunder Motor Company Limited 111c Riccarton Road |
|
Hollands Motors Limited 111c Riccarton Road |
|
Gespot Limited 111c Riccarton Road |