Shortcuts

System Control Engineering Nz Limited

Type: NZ Limited Company (Ltd)
9429032116533
NZBN
112889
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323120
Industry classification code
Gas Plumbing
Industry classification description
Current address
7b Carmont Place
Mt Wellington
Auckland 1061
New Zealand
Postal & office & delivery address used since 02 Sep 2020
Unit C, 178 Savill Drive
Otahuhu 1062
New Zealand
Registered & physical & service address used since 20 Sep 2022
Unit C, 178 Savill Drive
Otahuhu 1062
New Zealand
Postal & office & delivery address used since 25 Sep 2023

System Control Engineering Nz Limited, a registered company, was registered on 23 Nov 1981. 9429032116533 is the NZBN it was issued. "Gas plumbing" (business classification E323120) is how the company is categorised. This company has been managed by 9 directors: Mark John Pearson - an active director whose contract started on 19 Feb 2020,
Bryan Martin Tisher - an active director whose contract started on 19 Aug 2021,
Gary Evan Uren - an inactive director whose contract started on 30 Aug 2019 and was terminated on 19 Aug 2021,
Hamish Robert Mcewin - an inactive director whose contract started on 30 Aug 2019 and was terminated on 19 Feb 2020,
Bruce Higgins - an inactive director whose contract started on 05 May 2015 and was terminated on 30 Aug 2019.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: Unit C, 178 Savill Drive, Otahuhu, 1062 (type: postal, office).
System Control Engineering Nz Limited had been using 7B Carmont Place, Mt Wellington, Auckland as their physical address up until 20 Sep 2022.
Former names for this company, as we found at BizDb, included: from 23 Nov 1981 to 13 Aug 1996 they were called New Zealand Combustion Services Limited.
One entity owns all company shares (exactly 15000 shares) - System Control Engineering Pty Ltd - located at 1062, Hendon Sa.

Addresses

Principal place of activity

7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand


Previous addresses

Address #1: 7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand

Physical & registered address used from 18 Nov 2019 to 20 Sep 2022

Address #2: 7b Carmont Place, Penrose, Mt Wellington, 1061 New Zealand

Registered & physical address used from 26 Jan 2016 to 18 Nov 2019

Address #3: 182 Station Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 02 Oct 2013 to 26 Jan 2016

Address #4: 274 Church Street, Onehunga, Auckland 1061 New Zealand

Registered address used from 24 Sep 2009 to 02 Oct 2013

Address #5: 247 Church Street, Onehunga, Auckland 1061 New Zealand

Physical address used from 24 Sep 2009 to 02 Oct 2013

Address #6: 274 Church Street, Onehunga, Auckland

Registered & physical address used from 29 Aug 2002 to 24 Sep 2009

Address #7: 40 Walls Road, Penrose, Auckland

Physical address used from 01 Jul 1997 to 29 Aug 2002

Address #8: 8 Bentinck St, New Lynn, Auckland

Registered address used from 26 Aug 1996 to 29 Aug 2002

Contact info
64 9 6361401
02 Sep 2020 Phone
sales@systemcontrol.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.systemcontrol.co.nz
02 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Other (Other) System Control Engineering Pty Ltd Hendon Sa
5014
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Legend Corporation Pty Limited Hendon
South Australia
SA 5014
Australia
Other Null - Aldershots Run Pty Limited
Individual Rimes, Lance Geoffrey Victoria
Australia
Other Aldershots Run Pty Limited

Ultimate Holding Company

10 Nov 2019
Effective Date
Greenland Holdco Pty Ltd
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Mark John Pearson - Director

Appointment date: 19 Feb 2020

ASIC Name: Legend Corporation Pty Ltd

Address: Merewether, New South Wales, 2291 Australia

Address used since 20 Dec 2022

Address: Hendon, Sa, 5014 Australia

Address: Lindfield, New South Wales, 2070 Australia

Address used since 19 Feb 2020


Bryan Martin Tisher - Director

Appointment date: 19 Aug 2021

ASIC Name: System Control Engineering Pty Ltd

Address: Seven Hills, 2147 Australia

Address: Mcmahons Point, 2060 Australia

Address used since 18 Oct 2021

Address: Mosman, 2088 Australia

Address used since 19 Aug 2021


Gary Evan Uren - Director (Inactive)

Appointment date: 30 Aug 2019

Termination date: 19 Aug 2021

ASIC Name: Legend Corporation Limited

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 28 Feb 2020

Address: Hendon, Sa, 5014 Australia

Address: Homebush, Nsw, 2140 Australia

Address used since 30 Aug 2019


Hamish Robert Mcewin - Director (Inactive)

Appointment date: 30 Aug 2019

Termination date: 19 Feb 2020

ASIC Name: Legend Corporate Services Pty Ltd

Address: Hendon, Sa, 5014 Australia

Address: Glenside, Sa, 5065 Australia

Address used since 30 Aug 2019


Bruce Higgins - Director (Inactive)

Appointment date: 05 May 2015

Termination date: 30 Aug 2019

ASIC Name: Legend Corporation Limited

Address: St Leonards, Victoria, 3223 Australia

Address used since 05 May 2015

Address: Hendon, South Australia, 5014 Australia

Address: Hendon, South Australia, 5014 Australia


Bradley Robert Dowe - Director (Inactive)

Appointment date: 05 May 2015

Termination date: 30 Aug 2019

ASIC Name: Legend Corporation Limited

Address: Turramurra, Nsw, 2074 Australia

Address used since 05 May 2015

Address: Hendon, South Australia, 5014 Australia

Address: Hendon, South Australia, 5014 Australia


Lance Geoffrey Rimes - Director (Inactive)

Appointment date: 31 Mar 1991

Termination date: 05 May 2015

Address: Victoria, Australia

Address used since 31 Mar 1991


Scott Anthony Rimes - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 05 May 2015

Address: Blackburn 3130, Victoria, Australia

Address used since 19 Jul 2005


Douglas Charles T Burnip - Director (Inactive)

Appointment date: 31 Mar 1991

Termination date: 21 Dec 2000

Address: Canterbury, Victoria, Australia,

Address used since 31 Mar 1991

Nearby companies

Siba Industrial Holdings Limited
7a Carmont Place

Pilelogic Limited
7a Carmont Place

Siba Finance Limited
7a Carmont Place

Cmi Limited
7a Carmont Place

Candex International Limited
5 Carmont Place

Nutri Growth Nz Limited
5 Carmont Place

Similar companies

Aquafire Gas Plumbing Limited
Flat 2, 291 Mount Wellington Highway

J&h Enterprises Limited
32b Princes Street

Jvs Gasfitting Limited
19 Bean Place

K. Dadzie Plumbing & Gas Fitting Limited
18 Camp Road

Sigma Plumbing Limited
136-140 Queens Road

Top Crew Contracting Limited
392 Neilson Street