Systime Automotive Solutions Limited, a registered company, was registered on 14 Feb 2002. 9429036637317 is the NZ business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company has been categorised. This company has been managed by 5 directors: David George Harris - an active director whose contract began on 16 Dec 2020,
Robert Anthony Boniface - an active director whose contract began on 16 Dec 2020,
Terry Allen - an active director whose contract began on 13 Oct 2022,
Grant Woolford - an active director whose contract began on 04 Oct 2023,
David Mackie Hendl - an inactive director whose contract began on 14 Feb 2002 and was terminated on 16 Dec 2020.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 5, Aia Tower, 34 Manners Street, Wellington, 6011 (types include: registered, service).
Systime Automotive Solutions Limited had been using Level 12, 13-27 Manners St, Wellington as their registered address up until 25 Oct 2022.
Previous names for this company, as we found at BizDb, included: from 14 Feb 2002 to 25 Sep 2007 they were called Systime Kas Limited.
One entity owns all company shares (exactly 1000 shares) - Australasian Automotive Business Solutions Limited - located at 6011, 35 Manners Street, Wellington.
Other active addresses
Address #4: Level 5, Aia Tower, 34 Manners St, Wellington, 6011 New Zealand
Office address used from 07 Jun 2023
Address #5: Level 5, Aia Tower, 34 Manners Street, Wellington, 6011 New Zealand
Registered & service address used from 19 Jun 2023
Principal place of activity
Level 12, 13-27 Manners St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 13-27 Manners St, Wellington, 6011 New Zealand
Registered & physical address used from 24 Dec 2020 to 25 Oct 2022
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2017 to 24 Dec 2020
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Oct 2016 to 14 Sep 2017
Address #4: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 28 Aug 2012 to 03 Oct 2016
Address #5: C/- Robert Wong Ca Limited, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand
Registered & physical address used from 08 Nov 2002 to 28 Aug 2012
Address #6: 190 Great South Road, Remuera, Auckland
Registered & physical address used from 14 Feb 2002 to 08 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Australasian Automotive Business Solutions Limited Shareholder NZBN: 9429034533642 |
35 Manners Street Wellington 6011 New Zealand |
25 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mta Group Investments Limited Shareholder NZBN: 9429034010570 Company Number: 1837935 |
16 Dec 2020 - 25 Mar 2021 | |
Entity | Tsi Group Holdings Limited Shareholder NZBN: 9429030689381 Company Number: 3799445 |
21 Queen Street Auckland 1010 New Zealand |
04 Sep 2013 - 16 Dec 2020 |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
01 Nov 2011 - 04 Sep 2013 | |
Individual | Hendl, Wendy June |
Rd 4 Waiuku 2684 New Zealand |
10 Oct 2003 - 04 Sep 2013 |
Entity | Mta Group Investments Limited Shareholder NZBN: 9429034010570 Company Number: 1837935 |
13-27 Manners Street Wellington 6011 New Zealand |
16 Dec 2020 - 25 Mar 2021 |
Entity | Tsi Group Holdings Limited Shareholder NZBN: 9429030689381 Company Number: 3799445 |
21 Queen Street Auckland 1010 New Zealand |
04 Sep 2013 - 16 Dec 2020 |
Individual | Hendl, David Mackie |
Rd 4 Waiuku 2684 New Zealand |
10 Oct 2003 - 04 Sep 2013 |
Individual | Burnes, Robert Norman |
St Heliers Auckland |
14 Feb 2002 - 01 Nov 2011 |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
01 Nov 2011 - 04 Sep 2013 |
Ultimate Holding Company
David George Harris - Director
Appointment date: 16 Dec 2020
Address: Matamata, 3400 New Zealand
Address used since 20 Oct 2022
Address: Matamata, 3400 New Zealand
Address used since 16 Apr 2021
Address: Matamata, 3400 New Zealand
Address used since 16 Dec 2020
Robert Anthony Boniface - Director
Appointment date: 16 Dec 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Dec 2020
Terry Allen - Director
Appointment date: 13 Oct 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 13 Oct 2022
Grant Woolford - Director
Appointment date: 04 Oct 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 04 Oct 2023
David Mackie Hendl - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 16 Dec 2020
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 15 Sep 2010
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
1place Limited
1 Queen Street
Boma Technologies Limited
Level 4, 4 Graham Street
Cloud Dev Limited
Leval 10, 99 Queen Street
Construction Software Limited
L10, 21 Queen Street
Sam Computer Systems Limited
Level 4, Zurich House