Shortcuts

Sb Systems Limited

Type: NZ Limited Company (Ltd)
9429030317482
NZBN
4345539
Company Number
Registered
Company Status
Current address
7 Gladstone Road South
Mosgiel
Dunedin 9053
New Zealand
Physical & registered & service address used since 01 Jul 2020

Sb Systems Limited, a registered company, was started on 11 Mar 2013. 9429030317482 is the NZBN it was issued. This company has been managed by 5 directors: Justin Francis Stent - an active director whose contract began on 18 Jun 2020,
Anthony Brian Inwood - an inactive director whose contract began on 18 May 2013 and was terminated on 23 Jun 2020,
Martin Cavan Mcleod Forde - an inactive director whose contract began on 11 Mar 2013 and was terminated on 16 Aug 2018,
Corey Kirkwood Barrington Tamou - an inactive director whose contract began on 18 May 2013 and was terminated on 21 Dec 2015,
Steven Hands - an inactive director whose contract began on 30 Jan 2014 and was terminated on 13 Apr 2015.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Gladstone Road South, Mosgiel, Dunedin, 9053 (type: physical, registered).
Sb Systems Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 01 Jul 2020.
Other names for the company, as we identified at BizDb, included: from 07 Mar 2013 to 30 Oct 2018 they were called Superbuild Christchurch Limited.
A total of 101 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (49.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 51 shares (50.5 per cent).

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Nov 2018 to 01 Jul 2020

Address: Level 6, Asb House, 248 Cumberland Street, Dunedin, 9058 New Zealand

Registered & physical address used from 11 Oct 2017 to 09 Nov 2018

Address: 5th Floor, Westpac Trust Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Mar 2013 to 11 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: September

Annual return last filed: 11 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Sb Systems Limited
Shareholder NZBN: 9429030317482
Mosgiel
Dunedin
9053
New Zealand
Shares Allocation #2 Number of Shares: 51
Entity (NZ Limited Company) Genesis Investments Limited
Shareholder NZBN: 9429041115442
South Dunedin
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Inwood, Anthony Brian Rd5 West Melton
Christchurch
7675
New Zealand
Entity Shelf 167 Limited
Shareholder NZBN: 9429030196865
Company Number: 4468278
Entity Forde Group Limited
Shareholder NZBN: 9429037461195
Company Number: 984247
Entity Shelf 167 Limited
Shareholder NZBN: 9429030196865
Company Number: 4468278
Entity Forde Group Limited
Shareholder NZBN: 9429037461195
Company Number: 984247
Individual Tamou, Corey Kirkwood Barrington Saint Albans
Christchurch
8052
New Zealand
Entity Pacific Investment Group Limited
Shareholder NZBN: 9429037461195
Company Number: 984247
Entity Pacific Investment Group Limited
Shareholder NZBN: 9429037461195
Company Number: 984247
Entity Superbuild International Limited
Shareholder NZBN: 9429030196865
Company Number: 4468278
Entity Superbuild International Limited
Shareholder NZBN: 9429030196865
Company Number: 4468278
Entity Interbuild Limited
Shareholder NZBN: 9429030196865
Company Number: 4468278
Directors

Justin Francis Stent - Director

Appointment date: 18 Jun 2020

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 18 Jun 2020


Anthony Brian Inwood - Director (Inactive)

Appointment date: 18 May 2013

Termination date: 23 Jun 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 10 Jun 2014


Martin Cavan Mcleod Forde - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 16 Aug 2018

Address: Cromwell, 9310 New Zealand

Address used since 21 Dec 2015


Corey Kirkwood Barrington Tamou - Director (Inactive)

Appointment date: 18 May 2013

Termination date: 21 Dec 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 18 May 2013


Steven Hands - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 13 Apr 2015

Address: Ashburton, 7700 New Zealand

Address used since 30 Jan 2014

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street