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. 6 addresess 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 29 May 2025.

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
613 Marine Drive, Days Bay, Lower Hutt, 5013 Registered & service 10 Apr 2025
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
01 Apr 2025
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
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