Shortcuts

Newsmith Pacific Systems Limited

Type: NZ Limited Company (Ltd)
9429033757094
NZBN
1884358
Company Number
Registered
Company Status
Current address
305 Tram Road
Rd 2
Kaiapoi 7692
New Zealand
Physical & registered address used since 20 Apr 2020
10b Newnham Street
Rangiora
Rangiora 7400
New Zealand
Registered & service address used since 05 Jan 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Newsmith Stainless Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Newsmith Stainless Limited
Name
Private Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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