Shortcuts

Systemtech Communications 2022 Limited

Type: NZ Limited Company (Ltd)
9429038073458
NZBN
860069
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 06 May 2021
9 Strawbridge Square
Stoke
Nelson 7011
New Zealand
Registered & service address used since 18 Apr 2023
55 Todd Valley Road
Rd 1
Nelson 7071
New Zealand
Registered & service address used since 16 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 184220
Individual Mcgrath, Brendon Rd 1
Nelson
7071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Systemtech Communications 2022 Limited
Shareholder NZBN: 9429038073458
Company Number: 860069
Individual Heslip, Kevin Noel Christchurch
Individual Heslip, Andrew Woolston
Christchurch
8023
New Zealand
Individual Thompson, John Francis Christchurch
Individual Viney, Karryn Rd 3
Rangiora
7473
New Zealand
Individual Weaich, Anthony Gene Christchurch

New Zealand
Individual Viney, Karyn Woodend
Woodend
7610
New Zealand
Individual Welsh, Bruce Andrew Rex Christchurch

New Zealand
Individual O'donnell, Barry John Christchurch

New Zealand
Individual Sinclair, Andrew William Christchurch
Entity Systemtech Communications Limited
Shareholder NZBN: 9429038073458
Company Number: 860069
Individual Axford, Michael Joseph Christchurch
Individual Vallance, Francis Ian Christchurch
Individual Heppelthwaite, Stephen John Christchurch

New Zealand
Entity Systemtech Communications Limited
Shareholder NZBN: 9429038073458
Company Number: 860069
Directors

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

Nearby companies

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