Shortcuts

Bytecraft Systems (nz) Limited

Type: NZ Limited Company (Ltd)
9429036564453
NZBN
1198813
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Oct 2019

Bytecraft Systems (Nz) Limited, a registered company, was launched on 05 Apr 2002. 9429036564453 is the number it was issued. The company has been managed by 10 directors: Michael Warren Scott - an active director whose contract began on 14 Mar 2024,
Christopher Michael Murphy - an active director whose contract began on 14 Mar 2024,
Adam John Rytenskild - an inactive director whose contract began on 17 Mar 2022 and was terminated on 14 Mar 2024,
Daniel Patrick Renshaw - an inactive director whose contract began on 17 Mar 2022 and was terminated on 15 Feb 2024,
David Robert Henry Attenborough - an inactive director whose contract began on 29 Nov 2019 and was terminated on 30 Mar 2022.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: physical, registered).
Bytecraft Systems (Nz) Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 24 Oct 2019.
A single entity controls all company shares (exactly 10 shares) - Bytecraft Systems Pty Ltd - located at 1010, Scoresby, Victoria.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Apr 2014 to 24 Oct 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Mar 2011 to 04 Apr 2014

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 09 Apr 2010 to 29 Mar 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 05 Apr 2002 to 09 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Bytecraft Systems Pty Ltd Scoresby
Victoria
3179
Australia

Ultimate Holding Company

04 Mar 2018
Effective Date
Tabcorp Holdings Limited
Name
Duly Incorporated Listed Australian Company
Type
AU
Country of origin
Level 21, Tower 2
727 Collins Street, Docklands
Victoria 3008
Australia
Address
Directors

Michael Warren Scott - Director

Appointment date: 14 Mar 2024

ASIC Name: Tabcorp Assets Pty Ltd

Address: Beaumaris, Victoria, 3193 Australia

Address used since 14 Mar 2024


Christopher Michael Murphy - Director

Appointment date: 14 Mar 2024

ASIC Name: Tabcorp Assets Pty Ltd

Address: Brunswick, Victoria, 3056 Australia

Address used since 14 Mar 2024


Adam John Rytenskild - Director (Inactive)

Appointment date: 17 Mar 2022

Termination date: 14 Mar 2024

ASIC Name: Aussie Fair Play Coalition Pty Ltd

Address: 727 Collins Street, Docklands, Vic, 3008 Australia

Address: Port Melbourne, Vic, 3207 Australia

Address used since 17 Mar 2022


Daniel Patrick Renshaw - Director (Inactive)

Appointment date: 17 Mar 2022

Termination date: 15 Feb 2024

ASIC Name: Aussie Fair Play Coalition Pty Ltd

Address: Lindfield, Nsw, 2070 Australia

Address used since 30 May 2023

Address: 727 Collins Street, Docklands, Vic, 3008 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 17 Mar 2022


David Robert Henry Attenborough - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 30 Mar 2022

ASIC Name: Tabcorp Investments No.5 Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 29 Nov 2019

Address: 727 Collins Street, Docklands, Vic, 3008 Australia


Damien Gerard Johnston - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 29 Nov 2019

ASIC Name: Tabcorp Assets Pty Ltd

Address: Lysterfield South, Victoria, 3156 Australia

Address used since 21 Mar 2018

Address: Docklands, Vic, 3008 Australia


Neale James O'connell - Director (Inactive)

Appointment date: 07 Jan 2014

Termination date: 22 Mar 2018

ASIC Name: Ubet Qld Limited

Address: Toowong, Queensland, 4066 Australia

Address used since 12 Mar 2015

Address: Woolloongabba, Qld, 412 Australia

Address: Woolloongabba, Qld, 4102 Australia


Raymond Mark Gunston - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 07 Jan 2014

Address: Southbank, Victoria, 3006 Australia

Address used since 13 Jul 2011


Kevin Robert Szekely - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 07 Jan 2014

Address: Rowville, Victoria, Australia, 3178,

Address used since 05 Nov 2009


Stephen John Found - Director (Inactive)

Appointment date: 05 Apr 2002

Termination date: 04 Nov 2009

Address: Mornington, Vic 3931, Australia,

Address used since 05 Apr 2002