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 04 Jun 2025, 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: 14 Nov 2024

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