Hi Tech Auto Parts Limited (issued an NZ business identifier of 9429038311017) was registered on 27 May 1996. 2 addresses are in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical). L3, 2 Hazeldean Road, Addington, Christchurch had been their registered address, up to 06 Aug 2018. 20000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Matthews, Geoffrey Wayne (a director) located at Rd 1, Kerikeri postcode 0294. In the second group, a total of 3 shareholders hold 100% of all shares (exactly 19999 shares); it includes
Matthews, Geoffrey Wayne (a director) - located at Rd 1, Kerikeri,
Robinson, Lee Michael Christopher (an individual) - located at Riccarton, Christchurch,
Bond, Mark Andrew (an individual) - located at Riccarton, Christchurch. Businesscheck's data was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical & service | 06 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Wayne Matthews
Addington, Christchurch, 8024
Address used since 01 Oct 2014
Kerikeri, 0294
Address used since 05 Mar 2019
Rd 1, Kerikeri, 0294
Address used since 01 Oct 2019 |
Director | 29 May 1996 - current |
Previous address | Type | Period |
---|---|---|
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 11 Oct 2016 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 28 Nov 2013 - 11 Oct 2016 |
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 15 Aug 2012 - 28 Nov 2013 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 04 Aug 2010 - 15 Aug 2012 |
C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Registered & physical | 03 Sep 2002 - 04 Aug 2010 |
C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical | 04 Aug 2001 - 04 Aug 2001 |
8th Floor, A M P Centre, Cathedral Square, Christchurch | Registered & physical | 04 Aug 2001 - 03 Sep 2002 |
8th Floor, A M P Centre, Cathedral Square, Christchurch | Registered | 11 Apr 2000 - 04 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Geoffrey Wayne Director |
Rd 1 Kerikeri 0294 |
01 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Geoffrey Wayne Director |
Rd 1 Kerikeri 0294 |
01 Oct 2014 - current |
Robinson, Lee Michael Christopher Individual |
Riccarton Christchurch 8011 |
28 Oct 2010 - current |
Bond, Mark Andrew Individual |
Riccarton Christchurch 8041 |
28 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Geoffrey Wayne Individual |
Christchurch |
27 May 1996 - 01 Oct 2014 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |