Sitech Systems (N.z.) Limited, a registered company, was launched on 26 Jul 1988. 9429039441058 is the NZ business number it was issued. The company has been run by 3 directors: Newman Garryck Leet - an active director whose contract started on 26 Jul 1988,
Russell John Eglinton - an inactive director whose contract started on 08 Nov 2006 and was terminated on 31 Jan 2012,
Jeannette Olive Leet - an inactive director whose contract started on 26 Jul 1988 and was terminated on 08 Nov 2006.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 1St Floor, 240 Victoria St, Hamilton, 3204 (category: registered, physical).
Sitech Systems (N.z.) Limited had been using 1St Floor, 240 Victoria St, Hamilton as their physical address up to 09 Sep 2022.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 7000 shares (70%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (30%).
Previous addresses
Address: 1st Floor, 240 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 08 Mar 2019 to 09 Sep 2022
Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 13 Aug 2018 to 08 Mar 2019
Address: Level One, 53 King Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 22 Dec 2009 to 13 Aug 2018
Address: Level One, 53 King Street, Frankton, Hamilton
Registered & physical address used from 06 May 2008 to 22 Dec 2009
Address: John C R Barraclough & Associates Ltd, 240 Tristram Street, Hamilton
Physical & registered address used from 01 Jul 2003 to 06 May 2008
Address: C/- Bdo Hogg Young Cathie, Chartered, Accountants, 5th Floor Bdo House, 18, London Str Hamilton
Registered address used from 25 Jan 1996 to 01 Jul 2003
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Ward & Harvey,, Nivens Industries Building,, 69 Ellis Street,, Frankton.
Registered address used from 20 Feb 1992 to 25 Jan 1996
Address: Cnr Norton Road & Commerce Street, Hamilton
Physical address used from 20 Feb 1992 to 01 Jul 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Leet, Newman Garryck |
Chedworth Hamilton 3210 New Zealand |
26 Jul 1988 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Leet, Jeannette Olive |
Chedworth Hamilton 3210 New Zealand |
26 Jul 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eglinton, Russell John |
Avalon Lower Hutt 5011 New Zealand |
16 Nov 2006 - 16 Jan 2013 |
Newman Garryck Leet - Director
Appointment date: 26 Jul 1988
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 13 Aug 2015
Russell John Eglinton - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 31 Jan 2012
Address: Lower Hutt, 5011 New Zealand
Address used since 08 Nov 2006
Jeannette Olive Leet - Director (Inactive)
Appointment date: 26 Jul 1988
Termination date: 08 Nov 2006
Address: Hamilton,
Address used since 26 Jul 1988
Jomith Ventures Limited
Level One, 53 King Street
Bennett Property Investments Limited
Level 1, 53 King Street
Rohan Weerekoon Ophthalmic Services Limited
Level One, 53 King Street
Tranquillity Trustee Limited
Level One, 53 King Street
Blackbull Liquor Hasting Limited
120 Greenwood Street
Blackbull Liquor Kdrive Limited
120 Greenwood Street