General information

Hi Tech Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429038311017
New Zealand Business Number
810618
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
20000
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Matthews, Geoffrey Wayne
Director
Rd 1
Kerikeri
0294
01 Oct 2014 - current
Shares Allocation #2 Number of Shares: 19999
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

Historic shareholders

Shareholder Name Address Period
Matthews, Geoffrey Wayne
Individual
Christchurch
27 May 1996 - 01 Oct 2014
Location
Companies nearby
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