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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180000 | |||
Entity (NZ Limited Company) | Systemtech Communications 2022 Limited Shareholder NZBN: 9429038073458 |
Nelson South Nelson 7010 New Zealand |
16 Feb 1995 - |
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
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