Hi-Tech Automotive Limited (issued a New Zealand Business Number of 9429032424270) was registered on 19 Jan 2009. 2 addresses are in use by the company: 35 Robert Street, Whangarei, 0110 (type: registered, physical). 1A Douglas Street, Whangarei had been their registered address, up to 03 Apr 2020. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Jelavich, Haylee Marie (an individual) located at Kamo, Whangarei postcode 0112. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Jelavich, Bradlyn John (an individual) - located at Kamo, Whangarei. Next there is the third group of shareholders, share allocation (997 shares, 99.7%) belongs to 1 entity, namely:
Jelavich, Gavin John, located at Kamo, Whangarei (an individual). Businesscheck's database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Robert Street, Whangarei, 0110 | Registered & physical & service | 03 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Gavin John Jelavich
Kamo, Whangarei, 0112
Address used since 30 Mar 2016
Kamo, Whangarei, 0112
Address used since 06 Mar 2019 |
Director | 19 Jan 2009 - current |
Kelly-marie Jelavich
Kamo, Whangarei,
Address used since 19 Jan 2009 |
Director | 19 Jan 2009 - 01 Mar 2016 |
Previous address | Type | Period |
---|---|---|
1a Douglas Street, Whangarei, 0112 | Registered & physical | 10 Sep 2014 - 03 Apr 2020 |
Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei | Physical & registered | 19 Jan 2009 - 10 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Jelavich, Haylee Marie Individual |
Kamo Whangarei 0112 |
03 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jelavich, Bradlyn John Individual |
Kamo Whangarei 0112 |
03 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jelavich, Gavin John Individual |
Kamo Whangarei 0112 |
19 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jelavich, Kelly-marie Individual |
Kamo Whangarei 0112 |
25 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jelavich, Kelly-marie Individual |
Kamo Whangarei |
19 Jan 2009 - 30 Mar 2016 |
Abercrombie Trustee Limited 1a Douglas Street |
|
Back Track Dairies Limited 1a Douglas Street |
|
Aponga Jerseys Limited 1a Douglas Street |
|
Kerigold Chalets Limited 1a Douglas |
|
B & D Larmer Limited 1a Douglas Street |
|
Northland Turf Specialists Limited 1a Douglas Street |