Shortcuts

Sub-tec Limited

Type: NZ Limited Company (Ltd)
9429038571947
NZBN
656249
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
218 Greenhithe Road
Greenhithe
Auckland 0632
New Zealand
Physical & registered & service address used since 24 Sep 2021

Sub-Tec Limited, a registered company, was started on 09 Nov 1994. 9429038571947 is the business number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. This company has been supervised by 6 directors: Cameron Mark Grant - an active director whose contract began on 01 Oct 2004,
Peter Robin Grant - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
John Alexander Anderson - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
Garry Grant - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
Cameron Mark Grant - an inactive director whose contract began on 09 Nov 1994 and was terminated on 29 Jun 1998.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 218 Greenhithe Road, Greenhithe, Auckland, 0632 (types include: physical, registered).
Sub-Tec Limited had been using 155 Bream Bay Drive, Ruakaka, Ruakaka as their registered address until 24 Sep 2021.
Past names for this company, as we identified at BizDb, included: from 09 Nov 1994 to 03 May 2000 they were named Drive-In New Lynn Limited.
One entity owns all company shares (exactly 10000 shares) - Grant, Cameron Mark - located at 0632, Greenhithe, Auckland.

Addresses

Previous addresses

Address: 155 Bream Bay Drive, Ruakaka, Ruakaka, 0116 New Zealand

Registered & physical address used from 26 Aug 2021 to 24 Sep 2021

Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland

Physical & registered address used from 02 Oct 2000 to 02 Oct 2000

Address: 23 Rathbone Street, Whangarei, 0110 New Zealand

Physical & registered address used from 02 Oct 2000 to 26 Aug 2021

Address: 7 Maidstone Street, Ponsonby, Auckland

Registered address used from 05 Apr 2000 to 02 Oct 2000

Address: C/- Nicholas Associates, 7 Maidstone Street, Ponsonby

Physical address used from 05 Apr 2000 to 02 Oct 2000

Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby

Registered address used from 10 Mar 1997 to 05 Apr 2000

Address: 2 Crummer Road, Ponsonby

Physical address used from 10 Mar 1997 to 05 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Grant, Cameron Mark Greenhithe
Auckland
0632
New Zealand
Directors

Cameron Mark Grant - Director

Appointment date: 01 Oct 2004

Address: Greenhithe, New Zealand, 0632 New Zealand

Address used since 22 Sep 2021

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 22 Sep 2015


Peter Robin Grant - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 01 Oct 2004

Address: Orewa,

Address used since 29 Jun 1998


John Alexander Anderson - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 01 Oct 2004

Address: R D 2, Whangarei,

Address used since 29 Jun 1998


Garry Grant - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 01 Oct 2004

Address: Ruakaka,

Address used since 29 Jun 1998


Cameron Mark Grant - Director (Inactive)

Appointment date: 09 Nov 1994

Termination date: 29 Jun 1998

Address: Hobsonville,

Address used since 09 Nov 1994


Marvin Dwain Jirous - Director (Inactive)

Appointment date: 09 Nov 1994

Termination date: 29 Jun 1998

Address: Oklahoma City, Oklahoma 73120, U S A,

Address used since 09 Nov 1994

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road

Similar companies

Jac Investments Holdings Limited
11 Dunedin Street

Kereru Lane Limited
19 Maxwell Avenue

Mcbrimar Holdings Limited
5 Hakanoa Street

Pistachio Developments Limited
57o Livingstone Street

Q60 Limited
17 London Street

Sonic Gold Holdings Limited
L1, 2 Pompallier Terrace