Shortcuts

Systemtech Communications Limited

Type: NZ Limited Company (Ltd)
9429038505416
NZBN
670581
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 May 2021
9 Strawbridge Square
Stoke
Nelson 7011
New Zealand
Registered & service address used since 24 Apr 2023
55 Todd Valley Road
Rd 1
Nelson 7071
New Zealand
Registered & service address used since 16 May 2023

Systemtech Communications Limited, a registered company, was incorporated on 16 Feb 1995. 9429038505416 is the NZ business identifier it was issued. This company has been run by 18 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.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 138 Vanguard Street, Nelson South, Nelson, 7010 (type: registered, service).
Systemtech Communications Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 05 May 2021.
One entity owns all company shares (exactly 180000 shares) - Systemtech Communications 2022 Limited - located at 7010, Nelson South, Nelson.

Addresses

Other active addresses

Address #4: 138 Vanguard Street, Nelson South, Nelson, 7010 New Zealand

Postal & delivery address used from 01 Nov 2023

Address #5: 138 Vanguard Street, Nelson South, Nelson, 7010 New Zealand

Registered & service address used from 09 Nov 2023

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 21 Nov 2019 to 05 May 2021

Address #2: 99 Sawyers Arms Road, Christchurch New Zealand

Physical address used from 14 Nov 2005 to 05 May 2021

Address #3: Kendons Scott Macdonald, 119 Blenheim Road Riccarton, Christchurch

Physical address used from 18 Oct 2005 to 14 Nov 2005

Address #4: 119 Blenheim Rd, Riccarton, Christchurch New Zealand

Registered address used from 15 Aug 2000 to 21 Nov 2019

Address #5: 19 Mandeville Street, Christchurch

Registered address used from 15 Aug 2000 to 15 Aug 2000

Address #6: Unit 10, 9 Print Place, Christchurch

Registered address used from 05 Jun 1998 to 15 Aug 2000

Address #7: Unit 10, 9 Print Place, Christchurch

Physical address used from 16 Feb 1995 to 16 Feb 1995

Address #8: 306 Cashel Street, Christchurch

Physical address used from 16 Feb 1995 to 18 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180000
Entity (NZ Limited Company) Systemtech Communications 2022 Limited
Shareholder NZBN: 9429038073458
Nelson South
Nelson
7010
New Zealand
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 27 Nov 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 27 Nov 2015


Stephen John Heppelthwaite - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 01 Dec 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 Nov 2009


Anthony Gene Weaich - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 29 Aug 2014

Address: Christchurch, 8025 New Zealand

Address used since 09 Nov 2006


Barry John O'donnell - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 30 Sep 2011

Address: Christchurch, 8042 New Zealand

Address used since 16 Feb 1995


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


Franics Ian Vallance - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 27 Aug 2003

Address: Christchuch,

Address used since 30 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: 16 Feb 1995

Termination date: 11 Jun 2001

Address: Christchurch,

Address used since 16 Feb 1995


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: 15 Jun 1998

Termination date: 14 Aug 2000

Address: Christchurch,

Address used since 15 Jun 1998


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: 16 Feb 1995

Termination date: 15 Jul 1999

Address: Christchurch,

Address used since 16 Feb 1995


Bruce Andrew Rex Welsh - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 15 Jul 1999

Address: Christchurch,

Address used since 15 Jun 1998


Andrew William Sinclair - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 15 Jun 1998

Address: Christchurch,

Address used since 16 Feb 1995


Anthony Gene Weaich - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 15 Jun 1998

Address: Christchurch,

Address used since 16 Feb 1995

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road