Systemtech Communications 2022 Limited, a registered company, was started on 11 Jun 1997. 9429038073458 is the number it was issued. The company has been run by 16 directors: Brendon Mcgrath - an active director whose contract started on 08 Jul 2022,
Bruce Andrew Rex Welsh - an inactive director whose contract started on 14 Aug 2000 and was terminated on 08 Jul 2022,
Kevin Noel Heslip - an inactive director whose contract started on 20 Jun 2006 and was terminated on 08 Jul 2022,
Stephen John Heppelthwaite - an inactive director whose contract started on 27 Aug 2003 and was terminated on 01 Dec 2020,
Anthony Gene Weaich - an inactive director whose contract started on 27 Aug 2003 and was terminated on 29 Aug 2014.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 138 Vanguard Street, Nelson South, Nelson, 7010 (types include: registered, service).
Systemtech Communications 2022 Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 06 May 2021.
One entity controls all company shares (exactly 184220 shares) - Mcgrath, Brendon - located at 7010, Rd 1, Nelson.
Other active addresses
Address #4: 138 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Registered & service address used from 26 Oct 2023
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Nov 2019 to 06 May 2021
Address #2: Kendons Scott Macdonald, 119 Blenheim Road Riccarton, Christchurch New Zealand
Physical address used from 18 Oct 2005 to 01 Nov 2019
Address #3: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 05 Oct 2002 to 01 Nov 2019
Address #4: 119 Blenheim Rd, Riccarton, Christchurch
Registered address used from 27 Sep 2000 to 05 Oct 2002
Address #5: 19b Mandeville Street, Riccarton, Christchurch
Registered address used from 15 Aug 2000 to 27 Sep 2000
Address #6: Unit 10, 9 Print Place, Christchurch
Registered address used from 11 Apr 2000 to 15 Aug 2000
Address #7: Unit 10, 9 Print Place, Christchurch
Registered address used from 05 Jun 1998 to 11 Apr 2000
Address #8: Godfrey Duncraft & French, 2 / 78 Armagh Street, Christchurch
Physical address used from 13 Jun 1997 to 18 Oct 2005
Basic Financial info
Total number of Shares: 184220
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 184220 | |||
Individual | Mcgrath, Brendon |
Rd 1 Nelson 7071 New Zealand |
13 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Systemtech Communications 2022 Limited Shareholder NZBN: 9429038073458 Company Number: 860069 |
16 Oct 2012 - 03 Jul 2013 | |
Individual | Heslip, Kevin Noel |
Christchurch |
11 Jun 1997 - 20 Sep 2022 |
Individual | Heslip, Andrew |
Woolston Christchurch 8023 New Zealand |
13 Apr 2017 - 20 Sep 2022 |
Individual | Thompson, John Francis |
Christchurch |
11 Jun 1997 - 18 Sep 2007 |
Individual | Viney, Karryn |
Rd 3 Rangiora 7473 New Zealand |
13 Apr 2017 - 11 Sep 2017 |
Individual | Weaich, Anthony Gene |
Christchurch New Zealand |
11 Jun 1997 - 08 Sep 2014 |
Individual | Viney, Karyn |
Woodend Woodend 7610 New Zealand |
11 Sep 2017 - 20 Sep 2022 |
Individual | Welsh, Bruce Andrew Rex |
Christchurch New Zealand |
11 Jun 1997 - 20 Sep 2022 |
Individual | O'donnell, Barry John |
Christchurch New Zealand |
11 Jun 1997 - 16 Oct 2012 |
Individual | Sinclair, Andrew William |
Christchurch |
11 Jun 1997 - 26 Sep 2008 |
Entity | Systemtech Communications Limited Shareholder NZBN: 9429038073458 Company Number: 860069 |
16 Oct 2012 - 03 Jul 2013 | |
Individual | Axford, Michael Joseph |
Christchurch |
11 Jun 1997 - 26 Sep 2008 |
Individual | Vallance, Francis Ian |
Christchurch |
11 Jun 1997 - 13 Oct 2005 |
Individual | Heppelthwaite, Stephen John |
Christchurch New Zealand |
11 Jun 1997 - 16 Feb 2021 |
Entity | Systemtech Communications Limited Shareholder NZBN: 9429038073458 Company Number: 860069 |
16 Oct 2012 - 03 Jul 2013 |
Brendon Mcgrath - Director
Appointment date: 08 Jul 2022
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 08 Jul 2022
Bruce Andrew Rex Welsh - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 08 Jul 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 24 Sep 2015
Kevin Noel Heslip - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 08 Jul 2022
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 24 Sep 2015
Stephen John Heppelthwaite - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 01 Dec 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 24 Sep 2015
Anthony Gene Weaich - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 29 Aug 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Sep 2009
Barry John O'donnell - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 30 Sep 2011
Address: Christchurch, 8042 New Zealand
Address used since 11 Jun 1997
Andrew William Sinclair - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 31 Jan 2010
Address: Christchurch, 8083 New Zealand
Address used since 11 Jun 2001
Francis Ian Vallance - Director (Inactive)
Appointment date: 15 Jul 1999
Termination date: 27 Aug 2003
Address: Christchurch,
Address used since 15 Jul 1999
James Thomas Taylor - Director (Inactive)
Appointment date: 23 Aug 2002
Termination date: 17 Apr 2003
Address: Christchurch,
Address used since 23 Aug 2002
Stephen James Gardiner - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 23 Aug 2002
Address: Christchurch,
Address used since 11 Jun 2001
James Thomas Taylor - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 11 Jun 2001
Address: Christchurch,
Address used since 11 Jun 1997
John Francis Thompson - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 11 Jun 2001
Address: Christchurch,
Address used since 14 Aug 2000
Stephen James Gardiner - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 14 Aug 2000
Address: Christchurch,
Address used since 11 Jun 1997
Anthony Gene Weaich - Director (Inactive)
Appointment date: 15 Jul 1999
Termination date: 14 Aug 2000
Address: Christchurch,
Address used since 15 Jul 1999
Stephen John Heppelthwaite - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 15 Jul 1999
Address: Christchurch,
Address used since 11 Jun 1997
Francis John Stikkelman - Director (Inactive)
Appointment date: 11 Jun 1997
Termination date: 15 Jul 1999
Address: Christchurch,
Address used since 11 Jun 1997
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road