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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Other (Other) | System Control Engineering Pty Ltd |
Hendon Sa 5014 Australia |
30 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Legend Corporation Pty Limited |
Hendon South Australia SA 5014 Australia |
22 Jun 2015 - 30 Mar 2023 |
Other | Null - Aldershots Run Pty Limited | 23 Nov 1981 - 22 Jun 2015 | |
Individual | Rimes, Lance Geoffrey |
Victoria Australia |
23 Nov 1981 - 22 Jun 2015 |
Other | Aldershots Run Pty Limited | 23 Nov 1981 - 22 Jun 2015 |
Ultimate Holding Company
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
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
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