Composite Tube Systems Limited was started on 04 Jun 1999 and issued an NZ business number of 9429037576288. This registered LTD company has been supervised by 1 director, named Stephen Richard Pratt - an active director whose contract began on 04 Jun 1999.
According to our database (updated on 02 Mar 2024), this company uses 5 addresess: 35 Enterprise Street, Birkenhead, Auckland, 0626 (office address),
28794, Remuera, Auckland, 1541 (postal address),
Unit 10, 35 Enterprise Street, Birkenhead, Auckland, 0626 (delivery address),
35J Enterprise Street, Birkenhead, Auckland, 0626 (physical address) among others.
Until 13 May 2013, Composite Tube Systems Limited had been using 37 Enterprise Street, Birkenhead, North Shore City as their registered address.
BizDb identified previous names used by this company: from 04 Jun 1999 to 07 Jul 2000 they were called Matratec Industries Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pratt, Stephen Richard (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Pratt, Gayleen Anne - located at Remuera, Auckland,
Pratt, Stephen Richard - located at Remuera, Auckland. Composite Tube Systems Limited is categorised as "Marine equipment retailing" (ANZSIC G424550).
Other active addresses
Address #4: Unit 10, 35 Enterprise Street, Birkenhead, Auckland, 0626 New Zealand
Delivery address used from 15 May 2019
Principal place of activity
35 Enterprise Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 37 Enterprise Street, Birkenhead, North Shore City, 0626 New Zealand
Registered address used from 20 Jun 2011 to 13 May 2013
Address #2: 37 Enterprise Street, Birkenhead, North Shore City, 0626 New Zealand
Physical address used from 20 Jun 2011 to 29 May 2014
Address #3: 11 Brookland Place, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 02 Jun 2011 to 20 Jun 2011
Address #4: 37 Enterprise Street, Birkenhead, Auckland New Zealand
Physical address used from 03 Jun 2005 to 02 Jun 2011
Address #5: 26 Standen Ave, Remuera, Auckland New Zealand
Registered address used from 14 May 2003 to 02 Jun 2011
Address #6: Unit C 25 Ashfeild Road, Glenfeild, Auckland
Physical address used from 15 Aug 2002 to 03 Jun 2005
Address #7: Unit C 25 Ashfield Road, Glenfeild, Auckland
Registered address used from 15 Aug 2002 to 14 May 2003
Address #8: 4 Norfolk Street, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 15 Aug 2002
Address #9: 4 Norfolk Street, Ponsonby, Auckland
Physical address used from 04 Jun 1999 to 15 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pratt, Stephen Richard |
Remuera Auckland 1050 New Zealand |
04 Jun 1999 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Pratt, Gayleen Anne |
Remuera Auckland 1050 New Zealand |
13 Sep 2008 - |
Individual | Pratt, Stephen Richard |
Remuera Auckland 1050 New Zealand |
13 Sep 2008 - |
Stephen Richard Pratt - Director
Appointment date: 04 Jun 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2011
Triangle Fire Protection Limited
35l Enterprise Street
Staffcv 2015 Limited
Unit 10, 35 Enterprise Street
A & R Properties Limited
Unit G, Enterprise Park
Topquality Limited
48 Enterprise Street
Nuovo Limited
3a/48 Enterprise St
Topquality Group Limited
48 Enterprise Street
Bay Of Islands Marine & Service Centre Limited
2 Pompallier Tce
Brett's Marine Limited
43a Byron Avenue
City Of Sails Marine Limited
31 Greendale Spur
Global Marine Services Limited
Unit 4 Number 1 Westhaven Drive
Mitchell & Bailie Limited
27 Woodcote Drive
Nav Station Limited
103 Westhaven Drive