Shortcuts

Steamtech Systems Limited

Type: NZ Limited Company (Ltd)
9429030165342
NZBN
4514024
Company Number
Registered
Company Status
111874956
GST Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
364
Paraparaumu
Wellington 5254
New Zealand
Postal address used since 07 Jun 2022
33b Hinemoa Street
Paraparaumu
Paraparaumu 5032
New Zealand
Office & delivery address used since 07 Jun 2022
33b Hinemoa Street
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 15 Jun 2022

Steamtech Systems Limited, a registered company, was started on 05 Jul 2013. 9429030165342 is the number it was issued. "Wholesale trade nec" (business classification F373970) is how the company is categorised. The company has been run by 2 directors: Geoffrey Martin Smith - an active director whose contract started on 01 Apr 2019,
Grant Andrew Lewis - an inactive director whose contract started on 05 Jul 2013 and was terminated on 06 May 2019.
Last updated on 10 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 33B Hinemoa Street, Paraparaumu, Paraparaumu, 5032 (registered address),
33B Hinemoa Street, Paraparaumu, Paraparaumu, 5032 (physical address),
33B Hinemoa Street, Paraparaumu, Paraparaumu, 5032 (service address),
364, Paraparaumu, Wellington, 5254 (postal address) among others.
Steamtech Systems Limited had been using 13C Kingsford Smith Street, Lyall Bay, Wellington as their physical address up until 15 Jun 2022.
Former names used by this company, as we found at BizDb, included: from 25 Jun 2013 to 26 Jan 2017 they were called Greensteam Systems Limited.
A single entity controls all company shares (exactly 100 shares) - Smith, Geoffrey Martin - located at 5032, Paraparaumu Beach, Paraparaumu.

Addresses

Principal place of activity

33b Hinemoa Street, Paraparaumu, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 13c Kingsford Smith Street, Lyall Bay, Wellington, 6022 New Zealand

Physical address used from 23 Jul 2019 to 15 Jun 2022

Address #2: 13c Kingsford Smith Street, Lyall Bay, Wellington, 6022 New Zealand

Registered address used from 02 Jul 2019 to 15 Jun 2022

Address #3: 13c Kingsford Smith, Lyall Bay, Wellington, 6022 New Zealand

Physical address used from 12 Jul 2016 to 23 Jul 2019

Address #4: 13c Kingsford Smith, Lyall Bay, Wellington, 6022 New Zealand

Registered address used from 12 Jul 2016 to 02 Jul 2019

Address #5: 21 Kingsford Smith, Lyall Bay, Wellington, 6022 New Zealand

Registered & physical address used from 05 Jul 2013 to 12 Jul 2016

Contact info
64 27 4422386
Phone
geoff@steamtechsystems.nz
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.steamtechsystems.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Smith, Geoffrey Martin Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Grant Andrew Karaka Bays
Wellington
6022
New Zealand
Directors

Geoffrey Martin Smith - Director

Appointment date: 01 Apr 2019

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 07 Jun 2022

Address: Wellington, 6037 New Zealand

Address used since 01 Apr 2019


Grant Andrew Lewis - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 06 May 2019

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 23 Jun 2015

Nearby companies

Lyall Bay Properties Limited
5 -13 Kingsford Smith Street

Coshin International (nz) Limited
102 Tirangi Road

Edwards Panel Limited
21 Kingsford Smith Street

Elevate Plus Nz Limited
14a Kingsford Smith Street

Meniscus Enterprises Limited
14a Kingsford Smith Street

Execujet New Zealand Limited
91 Tirangi Road

Similar companies

Cp Pharmaceuticals Limited
67 Miramar Avenue

Goldenpoppy Limited
11 Endeavour Street

Home Concepts Limited
68 - 74 Kingsford Smith Street

Kalsi & Sons Limited
23 Coutts Street

Kraus & Naimer Limited
42 Miramar Ave

Tlb Global Industries Limited
63 Buckley Road