Newsmith Pacific Systems Limited was started on 29 Nov 2006 and issued an NZ business number of 9429033757094. The registered LTD company has been supervised by 6 directors: Robert N. - an active director whose contract started on 29 Nov 2006,
Martin Jesson - an active director whose contract started on 14 Feb 2022,
Bhupendra P. - an inactive director whose contract started on 29 Nov 2006 and was terminated on 14 Mar 2024,
Graeme William Topp - an inactive director whose contract started on 01 May 2012 and was terminated on 25 Feb 2022,
Steve W. - an inactive director whose contract started on 29 Nov 2006 and was terminated on 26 May 2016.
According to our database (last updated on 02 Apr 2024), the company filed 1 address: 10B Newnham Street, Rangiora, Rangiora, 7400 (category: registered, service).
Up to 20 Apr 2020, Newsmith Pacific Systems Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address #1: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Sep 2017 to 20 Apr 2020
Address #2: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 18 Sep 2017
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Aug 2014 to 13 Jul 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 Jun 2011 to 13 Jul 2017
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 23 Jun 2011 to 25 Aug 2014
Address #6: Level 6, 148 Victoria Street, Christchurch 8013 New Zealand
Physical & registered address used from 09 Oct 2009 to 23 Jun 2011
Address #7: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch
Registered address used from 08 Dec 2008 to 09 Oct 2009
Address #8: Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch
Physical address used from 08 Dec 2008 to 09 Oct 2009
Address #9: C/-saunders Robinson, Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 29 Nov 2006 to 08 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Newsmith Stainless Limited | 29 Nov 2006 - |
Ultimate Holding Company
Robert N. - Director
Appointment date: 29 Nov 2006
Martin Jesson - Director
Appointment date: 14 Feb 2022
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 14 Feb 2022
Bhupendra P. - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 14 Mar 2024
Graeme William Topp - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 25 Feb 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 May 2012
Steve W. - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 26 May 2016
Mark Cox - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 30 Apr 2012
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 29 Nov 2006
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North