Shortcuts

Sitech Systems (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039441058
NZBN
396508
Company Number
Registered
Company Status
Current address
1st Floor
240 Victoria St
Hamilton 3204
New Zealand
Registered & physical & service address used since 09 Sep 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7000
Individual Leet, Newman Garryck Chedworth
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Leet, Jeannette Olive Chedworth
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eglinton, Russell John Avalon
Lower Hutt
5011
New Zealand
Directors

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

Nearby companies

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